ADVANCE ON ONE LTD.

Register to unlock more data on OkredoRegister

ADVANCE ON ONE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751367

Incorporation date

13/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Gerrards Cross Memorial Centre, 8 East Common, Gerrards Cross, Buckinghamshire SL9 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon27/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon18/02/2026
Statement of capital following an allotment of shares on 2024-01-14
dot icon18/02/2026
Statement of capital following an allotment of shares on 2024-11-01
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/03/2025
Registered office address changed from 21 Lower Farm Halton Village Aylesbury Buckinghamshire HP22 5NS England to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2025-03-28
dot icon10/02/2025
Director's details changed for Mr Colin Frederick Brockbank on 2025-02-07
dot icon07/02/2025
Director's details changed for Mr Colin Frederick Brockbank on 2025-02-07
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon21/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon31/07/2023
Satisfaction of charge 1 in full
dot icon31/07/2023
Satisfaction of charge 39 in full
dot icon29/07/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon24/07/2023
Satisfaction of charge 14 in full
dot icon24/07/2023
Satisfaction of charge 17 in full
dot icon24/07/2023
Satisfaction of charge 16 in full
dot icon24/07/2023
Satisfaction of charge 15 in full
dot icon24/07/2023
Satisfaction of charge 11 in full
dot icon24/07/2023
Satisfaction of charge 3 in full
dot icon24/07/2023
Satisfaction of charge 7 in full
dot icon24/07/2023
Satisfaction of charge 40 in full
dot icon24/07/2023
Satisfaction of charge 4 in full
dot icon24/07/2023
Satisfaction of charge 18 in full
dot icon24/07/2023
Satisfaction of charge 6 in full
dot icon18/07/2023
Change of details for Mr Colin Frederick Brockbank as a person with significant control on 2022-04-10
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon21/09/2022
Registered office address changed from 49 Woodland Drive Watford WD17 3BY to 21 Lower Farm Halton Village Aylesbury Buckinghamshire HP22 5NS on 2022-09-21
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Neville Street on 2014-02-02
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Appointment of Mr Neville Street as a director
dot icon06/05/2013
Termination of appointment of Anthony Farrell as a director
dot icon06/05/2013
Termination of appointment of Anthony Farrell as a secretary
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Anthony Farrell on 2013-04-10
dot icon03/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Registered office address changed from 81 Worsbrough Road Blacka Hill Barnsley S Yorks S74 0RG on 2011-05-12
dot icon12/05/2011
Secretary's details changed for Anthony Farrell on 2011-05-12
dot icon12/05/2011
Secretary's details changed for Anthony Farrell on 2011-05-12
dot icon12/05/2011
Director's details changed for Colin Brockbank on 2011-05-12
dot icon18/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon03/12/2010
Director's details changed for Colin Brockbank on 2010-10-30
dot icon19/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Anthony Farrell on 2010-04-13
dot icon15/07/2010
Director's details changed for Colin Brockbank on 2010-04-13
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2009
Annual return made up to 2009-04-13 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2008-04-13 with full list of shareholders
dot icon28/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/09/2007
Particulars of mortgage/charge
dot icon16/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 13/04/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Registered office changed on 24/01/07 from: 158 hemper lane sheffield S8 2FL
dot icon13/12/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Return made up to 13/04/06; full list of members
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Registered office changed on 29/06/06 from: 10 cockshutt road sheffield south yorkshire S8 7DX
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/06/2005
Amended accounts made up to 2004-04-30
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 13/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/12/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 13/04/03; full list of members
dot icon05/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/05/2002
Return made up to 13/04/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 13/04/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-04-30
dot icon09/05/2000
Return made up to 13/04/00; full list of members
dot icon08/04/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon14/04/1999
Secretary resigned
dot icon13/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
379.45K
-
0.00
10.98K
-
2023
0
381.53K
-
0.00
14.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Neville
Director
03/05/2013 - Present
-
Brockbank, Colin Frederick
Director
13/04/1999 - Present
-

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

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 ON ONE LTD.

ADVANCE ON ONE LTD. is an(a) Active company incorporated on 13/04/1999 with the registered office located at 2nd Floor Gerrards Cross Memorial Centre, 8 East Common, Gerrards Cross, Buckinghamshire SL9 7AD. There are currently 2 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 ADVANCE ON ONE LTD.?

toggle

ADVANCE ON ONE LTD. is currently Active. It was registered on 13/04/1999 .

Where is ADVANCE ON ONE LTD. located?

toggle

ADVANCE ON ONE LTD. is registered at 2nd Floor Gerrards Cross Memorial Centre, 8 East Common, Gerrards Cross, Buckinghamshire SL9 7AD.

What does ADVANCE ON ONE LTD. do?

toggle

ADVANCE ON ONE LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCE ON ONE LTD.?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-07 with updates.