ADVANCED COMPUTING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPUTING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02995213

Incorporation date

28/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

19 Clipper Close, Newport NP19 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon22/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon03/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Paul William Harley on 2012-12-12
dot icon12/12/2012
Registered office address changed from 7 Graig Close Bassaleg Newport NP1 9PE on 2012-12-12
dot icon12/12/2012
Director's details changed for Paul William Harley on 2012-12-12
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Adele Stuart as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Paul William Harley on 2009-11-28
dot icon05/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/11/2007
Return made up to 28/11/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/12/2004
Return made up to 28/11/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/12/2003
Return made up to 28/11/03; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/12/2002
Return made up to 28/11/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 28/11/01; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: media centre ivor house bridge street cardiff CF1 2EE
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 28/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Amended accounts made up to 1998-12-31
dot icon14/12/1999
Return made up to 28/11/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/09/1999
Amended accounts made up to 1997-12-31
dot icon23/12/1998
Return made up to 28/11/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Return made up to 28/11/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 28/11/96; full list of members
dot icon27/11/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon16/09/1996
Accounts for a small company made up to 1995-11-30
dot icon09/09/1996
Registered office changed on 09/09/96 from: media centre ivor house bridge street cardiff CF1 2TH
dot icon30/05/1996
Secretary resigned;director resigned
dot icon30/05/1996
New secretary appointed
dot icon30/05/1996
New director appointed
dot icon30/05/1996
Registered office changed on 30/05/96 from: 7 graig close bassaleg newport NP1 9PE
dot icon14/12/1995
Return made up to 28/11/95; full list of members
dot icon20/09/1995
Registered office changed on 20/09/95 from: 70 dol yr eos mornington meadows caerphilly mid glamorgan CF8 3QL
dot icon19/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1994
Director resigned;new director appointed
dot icon19/12/1994
Registered office changed on 19/12/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon28/11/1994
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
31/12/2024
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COMPUTING TECHNOLOGY LIMITED

ADVANCED COMPUTING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 28/11/1994 with the registered office located at 19 Clipper Close, Newport NP19 7LL. There is currently no 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 COMPUTING TECHNOLOGY LIMITED?

toggle

ADVANCED COMPUTING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 28/11/1994 and dissolved on 19/08/2025.

Where is ADVANCED COMPUTING TECHNOLOGY LIMITED located?

toggle

ADVANCED COMPUTING TECHNOLOGY LIMITED is registered at 19 Clipper Close, Newport NP19 7LL.

What does ADVANCED COMPUTING TECHNOLOGY LIMITED do?

toggle

ADVANCED COMPUTING TECHNOLOGY LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for ADVANCED COMPUTING TECHNOLOGY LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.