Company NameAdalta Solutions Limited
DirectorsBenjamin Alexander Wilson and Ian David Mark Simpson
Company StatusActive
Company Number07031511
CategoryPrivate Limited Company
Incorporation Date27 September 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Alexander Wilson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lever Street Ground Floor
Manchester
Greater Manchester
M1 1EA
Director NameMr Ian David Mark Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lever Street Ground Floor
Manchester
Greater Manchester
M1 1EA
Director NameMr Keith John Vaughan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(same day as company formation)
RoleSolicitor
Correspondence Address20 Church Gate
Loughborough
Leicestershire
LE11 1UD
Director NameMr Leslie Alexander Elliott
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Trinity Street
Loughborough
Leicestershire
LE11 1BY
Director NameMr Daniel Gustav Bjorkeroth
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Thomas James Elliott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 22 Lever Street
Manchester
M1 1EA

Contact

Websiteadalta-recruitment.co.uk
Telephone0161 8049350
Telephone regionManchester

Location

Registered Address22 Lever Street
Ground Floor
Manchester
Greater Manchester
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Mr Benjamin Alexander Wilson
7.14%
Ordinary C
10 at £1Mr Ian David Mark Simpson
7.14%
Ordinary E
10 at £1Mrs Kelly Ann Wilson
7.14%
Ordinary D
10 at £1Mrs Sally Lousie Simpson
7.14%
Ordinary F
45 at £1Mr Benjamin Alexander Wilson
32.14%
Ordinary A
5 at £1Mrs Jacqueline Abell
3.57%
Ordinary B
4 at £1Mr Stephen Lewis
2.86%
Ordinary B
23 at £1Mr Ian David Mark Simpson
16.43%
Ordinary A
22 at £1Mrs Sally Lousie Simpson
15.71%
Ordinary A
1 at £1Mr Thomas James Elliott
0.71%
Ordinary B

Financials

Year2014
Net Worth£110
Cash£390
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 October 2022Purchase of own shares. (4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (6 pages)
8 August 2022Cancellation of shares. Statement of capital on 11 July 2022
  • GBP 116
(6 pages)
14 July 2022Change of details for Mr Ian David Mark Simpson as a person with significant control on 12 November 2021 (2 pages)
13 July 2022Director's details changed for Mr Benjamin Alexander Wilson on 8 June 2022 (2 pages)
13 July 2022Director's details changed for Mr Ian David Mark Simpson on 12 November 2021 (2 pages)
13 July 2022Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 8 June 2022 (2 pages)
13 July 2022Director's details changed for Mr Ian David Mark Simpson on 8 June 2022 (2 pages)
13 July 2022Registered office address changed from Third Floor 22 Lever Street Manchester M1 1EA England to 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA on 13 July 2022 (1 page)
13 July 2022Change of details for Mr Ian David Mark Simpson as a person with significant control on 8 June 2022 (2 pages)
20 April 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2020Confirmation statement made on 27 September 2020 with updates (6 pages)
3 September 2020Director's details changed for Mr Benjamin Alexander Wilson on 6 November 2019 (2 pages)
3 September 2020Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 6 November 2019 (2 pages)
3 September 2020Change of details for Mr Ian David Mark Simpson as a person with significant control on 29 June 2020 (2 pages)
3 September 2020Change of details for Mr Ian David Mark Simpson as a person with significant control on 6 November 2019 (2 pages)
3 September 2020Director's details changed for Mr Ian David Mark Simpson on 29 June 2020 (2 pages)
3 September 2020Director's details changed for Mr Ian David Mark Simpson on 6 November 2019 (2 pages)
13 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
30 December 2019Purchase of own shares. (3 pages)
27 December 2019Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 130
(6 pages)
16 December 2019Termination of appointment of Thomas James Elliott as a director on 13 December 2019 (1 page)
6 November 2019Registered office address changed from 59-61 Mosley Street Mosley Street Manchester M2 3HZ England to 22 Third Floor Lever Street Manchester M1 1EA on 6 November 2019 (1 page)
6 November 2019Registered office address changed from 22 Third Floor Lever Street Manchester M1 1EA England to Third Floor 22 Lever Street Manchester M1 1EA on 6 November 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
16 April 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 October 2018Director's details changed for Mr Benjamin Alexander Wilson on 18 September 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with updates (6 pages)
8 October 2018Change of details for Mr Ian David Mark Simpson as a person with significant control on 18 September 2018 (2 pages)
8 October 2018Director's details changed for Mr Ian David Mark Simpson on 18 September 2018 (2 pages)
8 October 2018Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 18 September 2018 (2 pages)
19 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
6 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 February 2018Cancellation of shares. Statement of capital on 28 January 2018
  • GBP 130
(7 pages)
6 February 2018Purchase of own shares. (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (7 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (7 pages)
13 September 2017Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages)
13 September 2017Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages)
12 September 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 150.00
(9 pages)
12 September 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 150.00
(9 pages)
5 September 2017Notification of Ian David Mark Simpson as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Ian David Mark Simpson as a person with significant control on 5 September 2017 (2 pages)
25 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2017Purchase of own shares. (3 pages)
25 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 155
(9 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
25 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2017Purchase of own shares. (3 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 155
(9 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 110
(9 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 110
(9 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page)
7 December 2016Memorandum and Articles of Association (14 pages)
7 December 2016Memorandum and Articles of Association (14 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 November 2016Particulars of variation of rights attached to shares (2 pages)
3 November 2016Particulars of variation of rights attached to shares (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Change of share class name or designation (2 pages)
2 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
2 December 2015Change of share class name or designation (2 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (23 pages)
28 November 2015Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (23 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 140
(4 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

Statement of capital on 2015-11-28
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
(6 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

Statement of capital on 2015-11-28
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
(6 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
21 October 2014Director's details changed for Mr Ian David Mark Simpson on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Ian David Mark Simpson on 21 October 2014 (2 pages)
20 October 2014Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page)
14 January 2014Particulars of variation of rights attached to shares (3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 January 2014Particulars of variation of rights attached to shares (3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 January 2014Change of share class name or designation (2 pages)
14 January 2014Change of share class name or designation (2 pages)
10 January 2014Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 10 January 2014 (1 page)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Termination of appointment of Leslie Elliott as a director (1 page)
19 July 2012Termination of appointment of Leslie Elliott as a director (1 page)
20 October 2011Registered office address changed from C/O Adalta Recruitmant Solutions Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 20 October 2011 (1 page)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
20 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(5 pages)
20 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(5 pages)
20 October 2011Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages)
20 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(5 pages)
20 October 2011Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Daniel Gustav Bjorkeroth on 5 September 2011 (2 pages)
20 October 2011Registered office address changed from C/O Adalta Recruitmant Solutions Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 20 October 2011 (1 page)
13 October 2011Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages)
13 October 2011Appointment of Mr Ian Mark David Simpson as a director (2 pages)
13 October 2011Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages)
13 October 2011Appointment of Mr Benjamin Alexander Wilson as a director (2 pages)
13 October 2011Appointment of Mr Ian Mark David Simpson as a director (2 pages)
13 October 2011Appointment of Mr Benjamin Alexander Wilson as a director (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 September 2011Change of share class name or designation (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 September 2011Change of share class name or designation (2 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
21 October 2010Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page)
30 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
30 December 2009Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page)
30 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
21 November 2009Termination of appointment of Keith Vaughan as a director (2 pages)
21 November 2009Appointment of Leslie Alexander Elliott as a director (3 pages)
21 November 2009Termination of appointment of Keith Vaughan as a director (2 pages)
21 November 2009Appointment of Leslie Alexander Elliott as a director (3 pages)
27 September 2009Incorporation (21 pages)
27 September 2009Incorporation (21 pages)