Adapt Services Limited HAYES


Adapt Services started in year 2001 as Private Limited Company with registration number 04296164. The Adapt Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hayes at Unit 2 6 Millington Road. Postal code: UB3 4AZ. Since 2007-03-15 Adapt Services Limited is no longer carrying the name Mnet Internet.

The company has 2 directors, namely Antony R., Aimee M.. Of them, Aimee M. has been with the company the longest, being appointed on 26 February 2021 and Antony R. has been with the company for the least time - from 20 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adapt Services Limited Address / Contact

Office Address Unit 2 6 Millington Road
Office Address2 Hyde Park Hayes
Town Hayes
Post code UB3 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296164
Date of Incorporation Mon, 1st Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Antony R.

Position: Director

Appointed: 20 February 2023

Aimee M.

Position: Director

Appointed: 26 February 2021

Stefanie B.

Position: Director

Appointed: 30 June 2020

Resigned: 10 December 2021

Martin B.

Position: Director

Appointed: 07 January 2020

Resigned: 07 December 2022

Darren N.

Position: Director

Appointed: 15 November 2017

Resigned: 06 January 2020

Reinhard W.

Position: Director

Appointed: 15 November 2017

Resigned: 30 June 2020

Christopher R.

Position: Director

Appointed: 15 November 2017

Resigned: 26 February 2021

Mark M.

Position: Director

Appointed: 15 November 2017

Resigned: 10 December 2018

Michael B.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Robert N.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Edward O.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Austin H.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Robb A.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Scotty M.

Position: Director

Appointed: 02 June 2015

Resigned: 15 November 2017

Tom N.

Position: Director

Appointed: 13 March 2015

Resigned: 24 May 2017

Troels H.

Position: Director

Appointed: 04 February 2015

Resigned: 30 September 2016

Ruth B.

Position: Secretary

Appointed: 04 February 2015

Resigned: 15 November 2017

Stewart S.

Position: Director

Appointed: 10 June 2013

Resigned: 15 November 2017

Jatinder B.

Position: Secretary

Appointed: 07 January 2013

Resigned: 04 February 2015

Jatinder B.

Position: Director

Appointed: 07 January 2013

Resigned: 04 February 2015

Mark W.

Position: Director

Appointed: 28 September 2011

Resigned: 07 January 2013

Mark W.

Position: Secretary

Appointed: 28 September 2011

Resigned: 07 January 2013

Toby H.

Position: Secretary

Appointed: 21 August 2008

Resigned: 28 September 2011

Toby H.

Position: Director

Appointed: 21 August 2008

Resigned: 28 September 2011

Patrick D.

Position: Director

Appointed: 29 August 2006

Resigned: 28 September 2011

Fenton B.

Position: Director

Appointed: 28 June 2006

Resigned: 06 August 2009

Benjamin T.

Position: Director

Appointed: 28 June 2006

Resigned: 06 August 2009

Alan W.

Position: Secretary

Appointed: 28 June 2006

Resigned: 06 August 2008

Alan W.

Position: Director

Appointed: 28 June 2006

Resigned: 06 August 2008

Peter K.

Position: Director

Appointed: 05 October 2001

Resigned: 28 September 2011

Dean M.

Position: Director

Appointed: 05 October 2001

Resigned: 28 June 2006

Dean M.

Position: Secretary

Appointed: 05 October 2001

Resigned: 28 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 05 October 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 05 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Datapipe Europe Limited from Hayes, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rackspace Limited that put Hayes, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Adapt Holdco Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Datapipe Europe Limited

Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04836315
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rackspace Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03897010
Notified on 15 November 2019
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adapt Holdco Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07768828
Notified on 15 November 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Datapipe Europe Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04836315
Notified on 15 November 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Altimus Acquisition Limited

150 Aldersgate Street, London, EC1A 4AB, England

Legal authority Uk Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mnet Internet March 15, 2007
Brondene October 8, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, October 2023
Free Download

Company search