ADDVANCE IT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADDVANCE IT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13203877

Incorporation date

16/02/2021

Size

Group

Contacts

Registered address

Registered address

Kappture House Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2021)
dot icon04/11/2025
Cancellation of shares. Statement of capital on 2025-09-22
dot icon04/11/2025
Purchase of own shares.
dot icon22/10/2025
Amended group of companies' accounts made up to 2024-10-31
dot icon17/09/2025
Termination of appointment of Lewis John Dolman as a secretary on 2025-09-17
dot icon17/09/2025
Appointment of Mr Conor Hall as a secretary on 2025-09-17
dot icon26/08/2025
Group of companies' accounts made up to 2024-10-31
dot icon11/08/2025
Purchase of own shares.
dot icon11/08/2025
Cancellation of shares. Statement of capital on 2025-06-20
dot icon20/06/2025
Memorandum and Articles of Association
dot icon20/06/2025
Resolutions
dot icon17/06/2025
Purchase of own shares.
dot icon17/06/2025
Cancellation of shares. Statement of capital on 2025-05-27
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon24/03/2025
Cancellation of shares. Statement of capital on 2025-02-04
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon15/10/2024
Appointment of Mr Lewis John Dolman as a secretary on 2024-10-05
dot icon31/07/2024
Accounts for a small company made up to 2023-10-31
dot icon11/06/2024
Cancellation of shares. Statement of capital on 2023-11-15
dot icon05/06/2024
Confirmation statement made on 2024-04-22 with updates
dot icon25/04/2024
Memorandum and Articles of Association
dot icon25/04/2024
Resolutions
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon02/02/2024
Purchase of own shares.
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon30/10/2023
Director's details changed for Mr Andrew Paul Motley on 2023-10-26
dot icon27/10/2023
Director's details changed for Mr Daniel Syson on 2023-10-26
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Resolutions
dot icon23/10/2023
Cancellation of shares. Statement of capital on 2023-10-16
dot icon23/10/2023
Purchase of own shares.
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon30/06/2023
Appointment of Mr Brendan Traynor as a director on 2023-06-29
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon27/02/2023
Memorandum and Articles of Association
dot icon27/02/2023
Resolutions
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon09/08/2022
Second filing of Confirmation Statement dated 2022-06-18
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-16
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-17
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-16
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-16
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-17
dot icon08/08/2022
Statement of capital following an allotment of shares on 2021-09-16
dot icon05/08/2022
Confirmation statement made on 2022-06-18 with updates
dot icon05/08/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon05/08/2022
Statement of capital following an allotment of shares on 2021-09-17
dot icon28/07/2022
Accounts for a small company made up to 2021-10-31
dot icon22/07/2022
Termination of appointment of Philip Gardiner as a secretary on 2022-07-22
dot icon22/07/2022
Termination of appointment of Philip Gardiner as a director on 2022-07-22
dot icon22/06/2022
Second filing of Confirmation Statement dated 2021-06-18
dot icon22/06/2022
Statement of capital following an allotment of shares on 2021-05-04
dot icon22/06/2022
Change of details for Rcp 2 Kapp Holdings Limited as a person with significant control on 2021-03-02
dot icon17/05/2022
Registered office address changed from Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Kappture House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-05-17
dot icon08/02/2022
Previous accounting period shortened from 2022-02-28 to 2021-10-31
dot icon25/11/2021
Registration of charge 132038770001, created on 2021-11-23
dot icon25/11/2021
Registration of charge 132038770002, created on 2021-11-23
dot icon25/06/2021
Change of share class name or designation
dot icon25/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon21/06/2021
Appointment of Mr Andrew Paul Motley as a director on 2021-03-02
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon18/06/2021
Appointment of Mr Philip Gardiner as a director on 2021-03-02
dot icon17/06/2021
Appointment of Mr Neil James Haran as a director on 2021-03-02
dot icon17/06/2021
Appointment of Mr Daniel Syson as a director on 2021-03-02
dot icon17/06/2021
Appointment of Mr Mark Flood as a director on 2021-03-02
dot icon17/06/2021
Termination of appointment of Brendan Traynor as a director on 2021-03-02
dot icon17/06/2021
Notification of Rcp 2 Kapp Holdings Limited as a person with significant control on 2021-03-02
dot icon17/06/2021
Cessation of Brendan Traynor as a person with significant control on 2021-03-02
dot icon17/06/2021
Cessation of Philip Gardiner as a person with significant control on 2021-03-02
dot icon08/04/2021
Registered office address changed from 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN United Kingdom to Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2021-04-08
dot icon16/02/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.20K
-
0.00
-
-
2022
1
9.26M
-
0.00
856.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Traynor
Director
16/02/2021 - 02/03/2021
8
Mr Brendan Traynor
Director
29/06/2023 - Present
8
Gardiner, Philip
Director
02/03/2021 - 22/07/2022
4
Motley, Andrew Paul
Director
02/03/2021 - Present
13
Syson, Daniel
Director
02/03/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDVANCE IT HOLDINGS LIMITED

ADDVANCE IT HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2021 with the registered office located at Kappture House Outrams Wharf, Little Eaton, Derby DE21 5EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDVANCE IT HOLDINGS LIMITED?

toggle

ADDVANCE IT HOLDINGS LIMITED is currently Active. It was registered on 16/02/2021 .

Where is ADDVANCE IT HOLDINGS LIMITED located?

toggle

ADDVANCE IT HOLDINGS LIMITED is registered at Kappture House Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does ADDVANCE IT HOLDINGS LIMITED do?

toggle

ADDVANCE IT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADDVANCE IT HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Cancellation of shares. Statement of capital on 2025-09-22.