ADVANCE UK PARTY LIMITED

Register to unlock more data on OkredoRegister

ADVANCE UK PARTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16087964

Incorporation date

19/11/2024

Size

-

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2024)
dot icon07/01/2026
Registered office address changed from Third Floor, 86-90 Paul Street London EC2A 4NE England to 5 Brayford Square London E1 0SG on 2026-01-07
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon27/10/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Third Floor, 86-90 Paul Street London EC2A 4NE on 2025-10-27
dot icon08/07/2025
Memorandum and Articles of Association
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Certificate of change of name
dot icon03/06/2025
Change of details for Mr Benyamin Naeem Habib as a person with significant control on 2025-06-03
dot icon03/06/2025
Director's details changed for Mr Benyamin Naeem Habib on 2025-06-03
dot icon23/04/2025
Registered office address changed
dot icon13/04/2025
Director's details changed for Mr Benyamin Naeem Habib on 2025-04-07
dot icon11/04/2025
Cessation of Christian Russell as a person with significant control on 2025-04-11
dot icon11/04/2025
Termination of appointment of Richard John Shaw as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Christian Russell as a director on 2025-04-11
dot icon07/04/2025
Notification of Benyamin Naeem Habib as a person with significant control on 2025-04-07
dot icon07/04/2025
Appointment of Mr Benyamin Naeem Habib as a director on 2025-04-07
dot icon07/04/2025
Cessation of Richard John Shaw as a person with significant control on 2025-04-07
dot icon07/04/2025
Registered office address changed
dot icon07/04/2025
Change of details for Mr Benyamin Naeem Habib as a person with significant control on 2025-04-07
dot icon13/12/2024
Cessation of Mohammad Shoaib Sohail as a person with significant control on 2024-12-13
dot icon13/12/2024
Termination of appointment of Mohammad Shoaib Sohail as a director on 2024-12-13
dot icon05/12/2024
Director's details changed for Mr Richard John Shaw on 2024-12-04
dot icon05/12/2024
Director's details changed for Mr Mohammad Sohail on 2024-12-04
dot icon05/12/2024
Change of details for Mr Richard John Shaw as a person with significant control on 2024-12-04
dot icon05/12/2024
Change of details for Mr Mohammad Sohail as a person with significant control on 2024-12-04
dot icon20/11/2024
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon19/11/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/11/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
19/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Habib, Benyamin Naeem
Director
07/04/2025 - Present
120
Sohail, Mohammad
Director
19/11/2024 - 13/12/2024
-
Shaw, Richard John
Director
19/11/2024 - 11/04/2025
2
Russell, Christian
Director
19/11/2024 - 11/04/2025
16

Persons with Significant Control

7
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 UK PARTY LIMITED

ADVANCE UK PARTY LIMITED is an(a) Active company incorporated on 19/11/2024 with the registered office located at 5 Brayford Square, London E1 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADVANCE UK PARTY LIMITED?

toggle

ADVANCE UK PARTY LIMITED is currently Active. It was registered on 19/11/2024 .

Where is ADVANCE UK PARTY LIMITED located?

toggle

ADVANCE UK PARTY LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does ADVANCE UK PARTY LIMITED do?

toggle

ADVANCE UK PARTY LIMITED operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for ADVANCE UK PARTY LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from Third Floor, 86-90 Paul Street London EC2A 4NE England to 5 Brayford Square London E1 0SG on 2026-01-07.