ADVA SPECIALTY LIMITED

Register to unlock more data on OkredoRegister

ADVA SPECIALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12490563

Incorporation date

28/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2020)
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/11/2025
Termination of appointment of Gordon Peter Burrows as a director on 2024-11-01
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Change of details for Adva Group Limited as a person with significant control on 2024-06-27
dot icon27/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-27
dot icon27/06/2024
Change of details for Adva Group Limited as a person with significant control on 2024-06-27
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon06/12/2023
Appointment of Mr Gordon Peter Burrows as a director on 2023-12-05
dot icon25/10/2023
Termination of appointment of Daniel John Maleary as a director on 2023-10-25
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon07/03/2023
Director's details changed for Mr. Dermot Anthony Reilly on 2023-03-07
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/10/2021
Appointment of Mr Christopher Howard Biles as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Daniel John Maleary as a director on 2021-10-01
dot icon26/07/2021
Director's details changed for Mr. Dermot Anthony Reilly on 2021-07-26
dot icon26/07/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-26
dot icon26/07/2021
Director's details changed for Mr Harjinder Singh Sandhu on 2021-03-10
dot icon26/07/2021
Change of details for Adva Group Limited as a person with significant control on 2021-07-26
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon10/03/2021
Director's details changed for Mr Harjinder Singh Sandhu on 2021-03-10
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon18/12/2020
Cessation of Philip William Bilney as a person with significant control on 2020-12-14
dot icon17/12/2020
Notification of Adva Group Limited as a person with significant control on 2020-12-14
dot icon17/12/2020
Appointment of Mr. Harjinder Singh Sandhu as a director on 2020-12-14
dot icon17/12/2020
Director's details changed for Mr. Harjinder Singh Sandhu on 2020-08-19
dot icon17/12/2020
Director's details changed for Mr. Dermot Anthony Reilly on 2020-12-17
dot icon16/12/2020
Registered office address changed from Wortham Lewdown Okehampton EX20 4QJ England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 2020-12-16
dot icon26/08/2020
Termination of appointment of Harjinder Singh Sandhu as a director on 2020-08-21
dot icon19/08/2020
Appointment of Mr. Harjinder Singh Sandhu as a director on 2020-08-19
dot icon19/08/2020
Appointment of Mr. Dermot Anthony Reilly as a director on 2020-08-19
dot icon28/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-13.13 % *

* during past year

Cash in Bank

£56,342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.14K
-
0.00
97.50K
-
2022
5
49.96K
-
0.00
64.86K
-
2023
5
66.09K
-
0.00
56.34K
-
2023
5
66.09K
-
0.00
56.34K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

66.09K £Ascended32.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.34K £Descended-13.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilney, Philip William
Director
28/02/2020 - Present
10
Mr. Dermot Anthony Reilly
Director
19/08/2020 - Present
4
Burrows, Gordon Peter
Director
05/12/2023 - 01/11/2024
11
Sandhu, Harjinder Singh
Director
14/12/2020 - Present
6
Sandhu, Harjinder Singh
Director
19/08/2020 - 21/08/2020
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVA SPECIALTY LIMITED

ADVA SPECIALTY LIMITED is an(a) Active company incorporated on 28/02/2020 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVA SPECIALTY LIMITED?

toggle

ADVA SPECIALTY LIMITED is currently Active. It was registered on 28/02/2020 .

Where is ADVA SPECIALTY LIMITED located?

toggle

ADVA SPECIALTY LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ADVA SPECIALTY LIMITED do?

toggle

ADVA SPECIALTY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ADVA SPECIALTY LIMITED have?

toggle

ADVA SPECIALTY LIMITED had 5 employees in 2023.

What is the latest filing for ADVA SPECIALTY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-27 with no updates.