ADVANCE IP TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE IP TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125617

Incorporation date

11/05/2004

Size

Small

Contacts

Registered address

Registered address

291 Mather Avenue, Liverpool L18 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon22/07/2025
Accounts for a small company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2024-03-31
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2023-03-31
dot icon12/05/2023
Register inspection address has been changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT England to 291 Mather Avenue Liverpool L18 9UD
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon04/05/2023
Termination of appointment of Bruce Michael Drew as a director on 2023-03-31
dot icon16/11/2022
Secretary's details changed for Mrs Manisha Srivastava on 2022-11-10
dot icon10/10/2022
Appointment of Ms Manisha Srivastava as a director on 2022-10-10
dot icon10/10/2022
Registered office address changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT to 291 Mather Avenue Liverpool L18 9UD on 2022-10-10
dot icon17/08/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/07/2019
Audited abridged accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of Manisha Srivastava as a director on 2018-06-01
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/05/2017
Termination of appointment of Philip Arthur Hadley as a director on 2017-05-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/05/2016
Register(s) moved to registered office address The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT
dot icon22/02/2016
Appointment of Mr Phillip Arthur Hadley as a director on 2016-02-20
dot icon22/02/2016
Appointment of Mrs Manisha Srivastava as a director on 2016-02-20
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Statement of company's objects
dot icon28/10/2015
Appointment of Mrs Manisha Srivastava as a secretary on 2015-09-07
dot icon28/10/2015
Termination of appointment of Bruce Michael Drew as a secretary on 2015-09-06
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/04/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon12/02/2014
Appointment of Mr Neil Shilpan Patel as a director
dot icon11/02/2014
Termination of appointment of Rishil Patel as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon14/05/2013
Register inspection address has been changed from The Studio Elms Farm Roxwell Chelmsford Essex CM1 4NJ United Kingdom
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/05/2012
Register inspection address has been changed from Writtle College Innovation Centre Chelmsford Essex CM1 3RR United Kingdom
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Shilpan Patel on 2010-01-01
dot icon13/05/2010
Director's details changed for Rishil Patel on 2010-01-01
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon15/02/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon24/08/2009
Director appointed mr bruce michael drew
dot icon24/08/2009
Secretary appointed mr bruce michael drew
dot icon24/08/2009
Registered office changed on 24/08/2009 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon06/08/2009
Appointment terminated director ben white
dot icon06/08/2009
Appointment terminated secretary international registrars LIMITED
dot icon06/08/2009
Appointment terminated director yaron berenholtz
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon13/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/09/2008
Director's change of particulars / ben white / 02/02/2008
dot icon19/05/2008
Return made up to 11/05/08; full list of members
dot icon15/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon20/12/2007
Director's particulars changed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon30/05/2007
Return made up to 11/05/07; full list of members
dot icon29/05/2007
Certificate of change of name
dot icon30/03/2007
Ad 25/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon14/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon27/06/2006
Accounts for a dormant company made up to 2005-05-31
dot icon01/06/2006
Return made up to 11/05/06; full list of members
dot icon10/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon10/06/2005
Return made up to 11/05/05; full list of members
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon04/01/2005
Registered office changed on 04/01/05 from: 788-790 finchley road london NW11 7TJ
dot icon11/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-40.97 % *

* during past year

Cash in Bank

£414,658.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
1.37M
-
0.00
679.48K
-
2022
0
1.10M
-
0.00
702.47K
-
2023
0
1.12M
-
0.00
414.66K
-
2023
0
1.12M
-
0.00
414.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12M £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.66K £Descended-40.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Bruce Michael
Director
24/08/2009 - 31/03/2023
10
Srivastava, Manisha
Secretary
07/09/2015 - Present
-
Drew, Bruce Michael
Secretary
24/08/2009 - 06/09/2015
1
Patel, Neil Shilpan
Director
11/02/2014 - Present
1
Patel, Shilpan
Director
15/11/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ADVANCE IP TECHNOLOGIES LIMITED

ADVANCE IP TECHNOLOGIES LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at 291 Mather Avenue, Liverpool L18 9UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE IP TECHNOLOGIES LIMITED?

toggle

ADVANCE IP TECHNOLOGIES LIMITED is currently Active. It was registered on 11/05/2004 .

Where is ADVANCE IP TECHNOLOGIES LIMITED located?

toggle

ADVANCE IP TECHNOLOGIES LIMITED is registered at 291 Mather Avenue, Liverpool L18 9UD.

What does ADVANCE IP TECHNOLOGIES LIMITED do?

toggle

ADVANCE IP TECHNOLOGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADVANCE IP TECHNOLOGIES LIMITED?

toggle

The latest filing was on 22/07/2025: Accounts for a small company made up to 2025-03-31.