ADVANCE TRAINING ACADEMY (UK) LTD.

Register to unlock more data on OkredoRegister

ADVANCE TRAINING ACADEMY (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091737

Incorporation date

01/12/2009

Size

Dormant

Contacts

Registered address

Registered address

85 Uxbridge Road, Podium, London W5 5THCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon15/10/2025
Confirmation statement made on 2025-09-08 with updates
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Confirmation statement made on 2022-09-08 with no updates
dot icon02/05/2025
Confirmation statement made on 2023-09-08 with no updates
dot icon02/05/2025
Confirmation statement made on 2024-09-08 with no updates
dot icon02/05/2025
Micro company accounts made up to 2022-05-31
dot icon02/05/2025
Micro company accounts made up to 2023-05-31
dot icon02/05/2025
Micro company accounts made up to 2024-05-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Micro company accounts made up to 2021-05-31
dot icon05/07/2022
Registered office address changed from Whitechapel Centre 85 Myrdle Street London E1 1HQ England to 85 Uxbridge Road Podium London W5 5th on 2022-07-05
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Notification of Md Rasel Miah as a person with significant control on 2021-11-01
dot icon16/11/2021
Appointment of Mr Md Rasel Miah as a director on 2021-11-01
dot icon16/11/2021
Cessation of Lanford Spencer Holmes as a person with significant control on 2021-11-01
dot icon11/10/2021
Termination of appointment of Lanford Spencer Holmes as a director on 2021-09-15
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon07/09/2021
Termination of appointment of Sofiqul Islam as a director on 2021-09-02
dot icon07/09/2021
Cessation of Sofiqul Islam as a person with significant control on 2021-09-02
dot icon07/09/2021
Notification of Lanford Spencer Holmes as a person with significant control on 2021-09-01
dot icon07/09/2021
Appointment of Mr Lanford Spencer Holmes as a director on 2021-09-01
dot icon11/06/2021
Registered office address changed from Unit 26 Space House Abbey Road, Park Royal London NW10 7SU to Whitechapel Centre 85 Myrdle Street London E1 1HQ on 2021-06-11
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Confirmation statement made on 2020-09-21 with updates
dot icon26/01/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/01/2019
Termination of appointment of Lanford Spencer Holmes as a director on 2019-01-01
dot icon22/01/2019
Cessation of Lanford Spencer Holmes as a person with significant control on 2019-01-01
dot icon22/01/2019
Notification of Sofiqul Islam as a person with significant control on 2019-01-01
dot icon22/01/2019
Appointment of Mr Sofiqul Islam as a director on 2019-01-01
dot icon12/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Notification of Lanford Spencer Holmes as a person with significant control on 2017-03-01
dot icon21/09/2017
Termination of appointment of Sofiqul Islam as a director on 2017-03-01
dot icon21/09/2017
Cessation of Sofiqul Islam as a person with significant control on 2017-03-01
dot icon21/09/2017
Appointment of Mr Lanford Spencer Holmes as a director on 2017-03-01
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/03/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/11/2014
Amended total exemption small company accounts made up to 2013-05-31
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Appointment of Mr Sofiqul Islam as a director
dot icon10/08/2011
Termination of appointment of Tochi Onwuegbu as a director
dot icon04/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/08/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon06/02/2010
Termination of appointment of Sofiqul Islam as a director
dot icon26/01/2010
Appointment of Tochi Onwuegbu as a director
dot icon19/12/2009
Certificate of change of name
dot icon19/12/2009
Resolutions
dot icon04/12/2009
Resolutions
dot icon01/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.45K
-
0.00
-
-
2021
0
28.45K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

28.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Islam, Sofiqul
Director
01/01/2019 - 02/09/2021
16
Islam, Sofiqul
Director
01/12/2009 - 26/01/2010
16
Islam, Sofiqul
Director
01/07/2011 - 01/03/2017
16
Mr Lanford Spencer Holmes
Director
01/09/2021 - 15/09/2021
1
Mr Lanford Spencer Holmes
Director
01/03/2017 - 01/01/2019
1

Persons with Significant Control

5
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 TRAINING ACADEMY (UK) LTD.

ADVANCE TRAINING ACADEMY (UK) LTD. is an(a) Active company incorporated on 01/12/2009 with the registered office located at 85 Uxbridge Road, Podium, London W5 5TH. There is currently 1 active director 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 TRAINING ACADEMY (UK) LTD.?

toggle

ADVANCE TRAINING ACADEMY (UK) LTD. is currently Active. It was registered on 01/12/2009 .

Where is ADVANCE TRAINING ACADEMY (UK) LTD. located?

toggle

ADVANCE TRAINING ACADEMY (UK) LTD. is registered at 85 Uxbridge Road, Podium, London W5 5TH.

What does ADVANCE TRAINING ACADEMY (UK) LTD. do?

toggle

ADVANCE TRAINING ACADEMY (UK) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCE TRAINING ACADEMY (UK) LTD.?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-05-31.