ADVANCED CARD BUREAU LTD.

Register to unlock more data on OkredoRegister

ADVANCED CARD BUREAU LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270259

Incorporation date

06/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Middle Coombe Farm, Roundham, Crewkerne TA18 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon10/04/2024
Termination of appointment of Ian Albert Johnson as a director on 2023-12-31
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/01/2023
Registered office address changed from Unit 1C Gore Cross Industrial Estate Corbin Way Bridport Dorset DT6 3UX to Unit 4 Middle Coombe Farm Roundham Crewkerne TA18 8RR on 2023-01-10
dot icon28/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/12/2021
Change of details for Mr Philip Lloyd Hussey as a person with significant control on 2021-09-09
dot icon14/12/2021
Notification of Philip Lloyd Hussey as a person with significant control on 2021-09-09
dot icon14/12/2021
Cessation of Ian Albert Johnson as a person with significant control on 2021-09-09
dot icon14/12/2021
Cessation of Philip Lloyd Hussey as a person with significant control on 2021-09-09
dot icon14/12/2021
Notification of Philip Lloyd Hussey as a person with significant control on 2021-09-09
dot icon27/07/2021
Appointment of Victoria Jayne Reed as a director on 2021-07-27
dot icon15/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon12/06/2019
Director's details changed for Mr Philip Lloyd Hussey on 2019-06-12
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Philip Lloyd Hussey on 2015-05-29
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Philip Lloyd Hussey on 2014-06-06
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Philip Lloyd Hussey on 2013-06-12
dot icon12/06/2013
Director's details changed for Mr Ian Albert Johnson on 2013-06-12
dot icon12/06/2013
Secretary's details changed for Philip Lloyd Hussey on 2013-06-12
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Registered office address changed from 6a St Andrews Estate Bridport Dorset DT6 3EX England on 2012-02-29
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Philip Lloyd Hussey on 2011-06-06
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-06
dot icon09/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/06/2009
Return made up to 06/06/09; full list of members
dot icon30/05/2009
Certificate of change of name
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/11/2008
Director appointed mr philip lloyd hussey
dot icon24/07/2008
Return made up to 06/06/08; full list of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 10A gore cross business park bridport dorset DT6 3UX
dot icon23/07/2008
Director's change of particulars / ian johnson / 31/12/2007
dot icon28/02/2008
Appointment terminated secretary ian johnson
dot icon28/02/2008
Appointment terminated director grahame johnson
dot icon28/02/2008
Secretary appointed philip lloyd hussey
dot icon22/07/2007
Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/06/2007
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
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
14.52K
-
0.00
-
-
2022
6
1.51K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Grahame Paul
Director
06/06/2007 - 14/02/2008
3
LONDON LAW SERVICES LIMITED
Nominee Director
06/06/2007 - 06/06/2007
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/2007 - 06/06/2007
10049
Johnson, Ian Albert
Secretary
06/06/2007 - 14/02/2008
1
Hussey, Philip Lloyd
Secretary
14/02/2008 - Present
-

Persons with Significant Control

3
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 ADVANCED CARD BUREAU LTD.

ADVANCED CARD BUREAU LTD. is an(a) Active company incorporated on 06/06/2007 with the registered office located at Unit 4 Middle Coombe Farm, Roundham, Crewkerne TA18 8RR. There are currently 3 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 ADVANCED CARD BUREAU LTD.?

toggle

ADVANCED CARD BUREAU LTD. is currently Active. It was registered on 06/06/2007 .

Where is ADVANCED CARD BUREAU LTD. located?

toggle

ADVANCED CARD BUREAU LTD. is registered at Unit 4 Middle Coombe Farm, Roundham, Crewkerne TA18 8RR.

What does ADVANCED CARD BUREAU LTD. do?

toggle

ADVANCED CARD BUREAU 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 ADVANCED CARD BUREAU LTD.?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.