ADVANCE TRS LTD.

Register to unlock more data on OkredoRegister

ADVANCE TRS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653252

Incorporation date

01/06/2011

Size

Group

Contacts

Registered address

Registered address

Wonersh House The Guildway, Old Portsmouth Road, Guildford GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon12/04/2026
Director's details changed for Ms Carolyn Mary Naomi Kaye on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Purchase of own shares.
dot icon31/10/2023
Termination of appointment of Paul Simon Alexis Merton as a director on 2023-10-13
dot icon23/05/2023
Director's details changed for Ms Carolyn Mary Naomi Kaye on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Paul Simon Alexis Merton on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Andrew Tremlett Ridout on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon15/02/2023
Registered office address changed from Stamford House 91 Woodbridge Road Guildford GU1 4QD England to Wonersh House the Guildway Old Portsmouth Road Guildford GU3 1LR on 2023-02-15
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon17/05/2022
Appointment of Mrs Victoria Ridout as a secretary on 2022-05-16
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Registration of charge 076532520003, created on 2020-06-01
dot icon27/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/05/2020
Change of details for Mr Andrew Tremlett Ridout as a person with significant control on 2016-04-06
dot icon26/11/2019
Resolutions
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Appointment of Mrs Carolyn Mary Naomi Kaye as a director on 2019-07-08
dot icon28/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon28/05/2019
Notification of Victoria Ridout as a person with significant control on 2016-04-06
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon08/11/2017
Registered office address changed from Suite 3 Stamford House 91 Woodbridge Road Guildford GU1 4QD to Stamford House 91 Woodbridge Road Guildford GU1 4QD on 2017-11-08
dot icon01/11/2017
Resolutions
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/05/2016
Sub-division of shares on 2016-04-04
dot icon05/05/2016
Resolutions
dot icon18/12/2015
Appointment of Mrs Carolyn Mary Naomi Kaye as a secretary on 2015-12-18
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Suite 3 Stamford House Woodbridge Road Guildford Surrey GU1 4QD to Suite 3 Stamford House 91 Woodbridge Road Guildford GU1 4QD on 2015-06-09
dot icon30/01/2015
Satisfaction of charge 1 in full
dot icon14/11/2014
Registration of charge 076532520002, created on 2014-11-14
dot icon12/08/2014
Director's details changed for Mr Andrew Tremlett Ridout on 2014-08-11
dot icon11/08/2014
Director's details changed for Mr Andrew Tremlett Ridout on 2014-08-11
dot icon11/08/2014
Director's details changed for Mr Andrew Tremlett Ridout on 2014-08-11
dot icon28/07/2014
Director's details changed for Mr Andrew Tremlett Ridout on 2014-07-28
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/05/2014
Resolutions
dot icon14/02/2014
Registered office address changed from Woodbridge Chambers 89 Woodbridge Road Guildford Surrey GU1 4QD on 2014-02-14
dot icon04/01/2014
Particulars of variation of rights attached to shares
dot icon04/01/2014
Change of share class name or designation
dot icon04/01/2014
Memorandum and Articles of Association
dot icon04/01/2014
Resolutions
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mr Paul Merton as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2013
Director's details changed for Mr Andrew Tremlett Ridout on 2013-01-23
dot icon19/07/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2011
Registered office address changed from 19 Barncroft Barncroft Farnham Surrey GU9 8RU United Kingdom on 2011-09-13
dot icon01/06/2011
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
33
366.30K
-
0.00
632.67K
-
2022
35
540.91K
-
0.00
736.65K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Carolyn Mary Naomi
Director
08/07/2019 - Present
4
Ridout, Andrew Tremlett
Director
01/06/2011 - Present
7
Merton, Paul Simon Alexis
Director
21/11/2013 - 13/10/2023
3
Kaye, Carolyn Mary Naomi
Secretary
18/12/2015 - Present
-
Ridout, Victoria
Secretary
16/05/2022 - Present
-

Persons with Significant Control

4
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 TRS LTD.

ADVANCE TRS LTD. is an(a) Active company incorporated on 01/06/2011 with the registered office located at Wonersh House The Guildway, Old Portsmouth Road, Guildford GU3 1LR. There are currently 4 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 TRS LTD.?

toggle

ADVANCE TRS LTD. is currently Active. It was registered on 01/06/2011 .

Where is ADVANCE TRS LTD. located?

toggle

ADVANCE TRS LTD. is registered at Wonersh House The Guildway, Old Portsmouth Road, Guildford GU3 1LR.

What does ADVANCE TRS LTD. do?

toggle

ADVANCE TRS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADVANCE TRS LTD.?

toggle

The latest filing was on 12/04/2026: Director's details changed for Ms Carolyn Mary Naomi Kaye on 2026-04-10.