Active
Company Information for ADVANTED LTD
64 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AP,
|
Company Registration Number
05338425
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADVANTED LTD | ||
Legal Registered Office | ||
64 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP Other companies in SK8 | ||
Previous Names | ||
|
Company Number | 05338425 | |
---|---|---|
Company ID Number | 05338425 | |
Date formed | 2005-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2023-10-06 | |
Return next due | 2024-10-20 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-22 15:02:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANTED AGENCY CORP | 5401 SW 5 ST CORAL GABLES FL 33134 | Inactive | Company formed on the 2006-12-21 | |
AdvantEdge Mortgage Solutions Inc. | 80 TANSELY CRES AJAX Ontario L1Z 1Y6 | Dissolved | Company formed on the 2007-05-04 | |
ADVANTEDGE EDUCATION, INC. | ATTN: MATTHEW J MANN ESQ 426 TROY SCHENECTADY ROAD LATHAM NY 12110 | Active | Company formed on the 2012-09-28 | |
ADVANTEDGE HEALTHCARE SOLUTIONS, INC. | 80 STATE STREET Richmond ALBANY NY 12207 | Active | Company formed on the 1999-04-27 | |
ADVANTEDGE STRATEGIC CONSULTANTS, LLC | 38 CRANE ROAD Westchester SCARSDALE NY 10583 | Active | Company formed on the 2011-03-04 | |
ADVANTEDGE TELEVISION ADVERTISING, INC. | 300 EAST 75TH STREET SUITE 5C NEW YORK NY 10021 | Active | Company formed on the 1993-02-03 | |
AdvantEdge Tours LLC | 6480 S Downing St Centennial CO 80121 | Good Standing | Company formed on the 2009-06-01 | |
AdvantEdge, LLC | 14730 Pristine Dr Colorado Springs CO 80921 | Good Standing | Company formed on the 2011-08-09 | |
ADVANTEDGE BUSINESS GROUP, L.L.C. | 9777 Pyramid Court SUITE 220 Englewood CO 80112 | Voluntarily Dissolved | Company formed on the 1998-12-30 | |
ADVANTEDGE INSURANCE GROUP, LLC | 9777 Pyramid Court # 220 Englewood CO 80112 | Voluntarily Dissolved | Company formed on the 2001-03-01 | |
AdvantEdge Services, LLC. | 320 Main St Suite B Longmont CO 80504 | Delinquent | Company formed on the 2004-10-22 | |
AdvantEdge Counseling & Consulting, LLC | 1194 Freedom Way Castle Rock CO 80109 | Good Standing | Company formed on the 2015-04-14 | |
ADVANTEDGE, INC. | 1001 6TH STREET NEVADA IA 50201 | Active | Company formed on the 2001-02-12 | |
ADVANTEDGE AGENCY LTD | BELVEDERE HOUSE BASING VIEW BASINGSTOKE RG21 4HG | Active | Company formed on the 2015-04-21 | |
ADVANTEDGE-CYGNUS, LLC | 10175 S ONEIDA ST Littleton CO 80124 | Administratively Dissolved | Company formed on the 2000-11-28 | |
AdvantEdge Tours | 6480 S. Downing Street Centennial CO 80121 | Voluntarily Dissolved | Company formed on the 2013-04-29 | |
AdvantEdge Inc | 9777 Pyramid Ct #220 Englewood CO 80112 | Delinquent | Company formed on the 2007-05-11 | |
ADVANTEDGE PIPS HOLDINGS, LLC | 6440 SKY POINTE DR #140-106 LAS VEGAS NV 89131 | CANCELED | Company formed on the 2012-06-20 | |
AdvantEdge Unlimited Solutions, Inc. | 412 N Main St Ste 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-06-25 | |
ADVANTEDGE HOCKEY, L.L.C. | WESTMINISTER DR. NORTHVILLE 48168 Michigan 16274 | UNKNOWN | Company formed on the 2004-01-30 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM STEWART |
||
KEVIN JOSEPH MCNEANY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
DWS DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLAPLUS LTD | Company Secretary | 2008-09-16 | CURRENT | 2008-05-02 | Active | |
STATHAM SITES LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2006-07-11 | Active | |
ORBITAL EDUCATION LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
OVERSEAS SCHOOL PLACEMENT LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2005-11-14 | Active | |
ORBITAL DOHA LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2006-02-02 | Active | |
STRATEGIC SCHOOLS PARTNERSHIP LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2005-11-15 | Active | |
ORBITAL BALKANS LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
ORBITAL QATAR LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
ORBITAL CHINA LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active | |
SOLAPLUS LTD | Director | 2008-09-15 | CURRENT | 2008-05-02 | Active | |
STATHAM SITES LIMITED | Director | 2008-03-26 | CURRENT | 2006-07-11 | Active | |
ORBITAL EDUCATION LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
ORBITAL DOHA LIMITED | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
STRATEGIC SCHOOLS PARTNERSHIP LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
OVERSEAS SCHOOL PLACEMENT LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Shridhar Laxman Moti as a person with significant control on 2023-08-30 | ||
CESSATION OF KEVIN JOSEPH MCNEANY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRIDHAR LAXMAN MOTI | ||
Notification of Caspian Supremacy Investments Fze as a person with significant control on 2023-08-30 | ||
Change of details for Mr Shridhar Laxman Moti as a person with significant control on 2023-08-30 | ||
CESSATION OF ORBITAL EDUCATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM Landmark House, Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS | ||
DIRECTOR APPOINTED MR SHRIDHAR LAXMAN MOTI | ||
Termination of appointment of James William Stewart on 2023-08-30 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH MCNEANY | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
PSC02 | Notification of Orbital Education Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | Return made up to 20/01/09; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/01/08; full list of members | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 32 BRAMHALL PARK ROAD BRAMHALL CHESHIRE SK7 3JN | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DWSCO 2592 LIMITED CERTIFICATE ISSUED ON 15/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADVANTED LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |