ADVANCED ACCESS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983649

Incorporation date

26/10/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 11 & 12 Eastgate Business Park Wentloog Avenue, Cardiff CF3 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon26/02/2026
Change of details for Oprema Limited as a person with significant control on 2026-02-25
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/11/2024
Statement of company's objects
dot icon12/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Resolutions
dot icon01/11/2024
Appointment of Jan Holmetoft Iversen as a secretary on 2024-10-29
dot icon31/10/2024
Appointment of Mr Gareth Lewis Williams as a director on 2024-10-29
dot icon31/10/2024
Notification of Oprema Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Angela Mary King as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of John Eugene Peddle as a person with significant control on 2024-10-29
dot icon31/10/2024
Registered office address changed from Unit 1B, Spinney View, Stone Circle Rd Round Spinney, Northampton Northants NN3 8RF to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 2024-10-31
dot icon31/10/2024
Termination of appointment of Angela Mary King as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of John Eugene Peddle as a director on 2024-10-29
dot icon28/10/2024
Satisfaction of charge 4 in full
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/11/2015
Director's details changed for Mrs Angela Mary King on 2015-11-04
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr John Eugene Peddle on 2015-11-04
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/09/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Director's details changed for John Eugene Peddle on 2009-10-25
dot icon19/11/2009
Director's details changed for Angela Mary King on 2009-10-25
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 26/10/08; full list of members
dot icon12/05/2008
Appointment terminated secretary angela king
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 26/10/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 26/10/06; full list of members
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 26/10/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Registered office changed on 05/01/05 from: kingsfield house kingsfield close kings heath northampton NN5 7QS
dot icon16/12/2004
Return made up to 26/10/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Resolutions
dot icon18/11/2003
Return made up to 26/10/03; full list of members
dot icon09/07/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 26/10/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Return made up to 26/10/01; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon20/03/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 26/10/00; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon10/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 26/10/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 26/10/98; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1997
Return made up to 26/10/97; change of members
dot icon09/09/1997
Ad 08/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
£ nc 100/1000 08/09/97
dot icon09/09/1997
Resolutions
dot icon03/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon31/07/1997
Secretary resigned;director resigned
dot icon31/07/1997
New secretary appointed
dot icon10/07/1997
Registered office changed on 10/07/97 from: 27 high street abingdon oxfordshire OX14 5BB
dot icon29/06/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon13/11/1996
Return made up to 26/10/96; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Return made up to 26/10/95; full list of members
dot icon14/07/1995
Accounting reference date notified as 31/12
dot icon15/02/1995
New director appointed
dot icon30/01/1995
Certificate of change of name
dot icon19/01/1995
New director appointed
dot icon19/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1995
Registered office changed on 19/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Memorandum and Articles of Association
dot icon28/11/1994
Resolutions
dot icon26/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-11.78 % *

* during past year

Cash in Bank

£746,151.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
973.57K
-
0.00
882.00K
-
2022
25
1.08M
-
0.00
845.77K
-
2023
25
1.27M
-
0.00
746.15K
-
2023
25
1.27M
-
0.00
746.15K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended17.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

746.15K £Descended-11.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Gareth Lewis
Director
29/10/2024 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/10/1994 - 23/11/1994
16011
London Law Services Limited
Nominee Director
25/10/1994 - 23/11/1994
15403
Peddle, John Eugene
Director
15/06/1997 - 29/10/2024
3
King, Angela Mary
Director
15/06/1997 - 29/10/2024
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED ACCESS LIMITED

ADVANCED ACCESS LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Unit 11 & 12 Eastgate Business Park Wentloog Avenue, Cardiff CF3 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ACCESS LIMITED?

toggle

ADVANCED ACCESS LIMITED is currently Active. It was registered on 26/10/1994 .

Where is ADVANCED ACCESS LIMITED located?

toggle

ADVANCED ACCESS LIMITED is registered at Unit 11 & 12 Eastgate Business Park Wentloog Avenue, Cardiff CF3 2EY.

What does ADVANCED ACCESS LIMITED do?

toggle

ADVANCED ACCESS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ADVANCED ACCESS LIMITED have?

toggle

ADVANCED ACCESS LIMITED had 25 employees in 2023.

What is the latest filing for ADVANCED ACCESS LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Oprema Limited as a person with significant control on 2026-02-25.