ADVANCED DESIGN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED DESIGN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636794

Incorporation date

23/09/1998

Size

Small

Contacts

Registered address

Registered address

80-86 Grays Inn Road 80-86 Grays Inn Road, London WC1X 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon17/12/2025
Termination of appointment of Steven Paul Schooling as a director on 2025-12-15
dot icon12/12/2025
Accounts for a small company made up to 2024-12-31
dot icon02/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon18/11/2024
Appointment of Dr Yoichi Nakamura as a director on 2024-11-10
dot icon18/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon17/11/2024
Termination of appointment of Akira Goto as a director on 2024-11-10
dot icon04/11/2024
Registered office address changed from 30 Mill Bank Millbank London SW1P 4DU England to 80-86 Grays Inn Road 80-86 Grays Inn Road London WC1X 8NH on 2024-11-04
dot icon22/01/2024
Termination of appointment of Georg Scheuerer as a director on 2024-01-11
dot icon03/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon19/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon24/11/2022
Director's details changed for Mr James Christian Randles on 2020-09-20
dot icon13/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN to 30 Mill Bank Millbank London SW1P 4DU on 2020-10-01
dot icon28/09/2020
Registration of charge 036367940003, created on 2020-09-25
dot icon28/12/2019
Appointment of Mr James Christian Randles as a director on 2019-12-15
dot icon26/12/2019
Termination of appointment of Andrew Wettern as a director on 2019-12-15
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon19/11/2017
Appointment of Dr Georg Scheuerer as a director on 2017-11-09
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon21/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Appointment of Dr Hiroyoshi Watanabe as a director on 2015-04-01
dot icon09/03/2015
Termination of appointment of a secretary
dot icon06/03/2015
Appointment of Dr Mehrdad Zangeneh as a secretary on 2015-03-06
dot icon06/03/2015
Termination of appointment of Hirofumi Inoue as a director on 2015-03-06
dot icon06/03/2015
Termination of appointment of Gholam Reza Rahmat Samii as a secretary on 2015-03-06
dot icon15/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/09/2014
-
dot icon10/12/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Hirofumi Inoue as a director on 2013-02-15
dot icon09/12/2013
Termination of appointment of Shotaro Kuryu as a director on 2013-02-12
dot icon29/07/2013
-
dot icon02/12/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/09/2012
-
dot icon07/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/09/2011
-
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Doctor Akira Goto on 2010-09-23
dot icon25/10/2010
Director's details changed for Andrew Wettern on 2010-09-23
dot icon25/10/2010
Termination of appointment of Matsuho Miyasaka as a director
dot icon25/10/2010
Director's details changed for Shotaro Kuryu on 2010-09-23
dot icon02/10/2010
-
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon11/12/2009
Resolutions
dot icon04/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Director appointed dr steven paul schooling
dot icon19/03/2009
Registered office changed on 19/03/2009 from monticello house 45 russell square london WC1B 4JP
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Return made up to 23/09/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 23/09/07; no change of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 23/09/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Ad 21/12/05--------- £ si 20@1=20 £ ic 101/121
dot icon01/11/2005
Return made up to 23/09/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Director resigned
dot icon20/10/2004
Return made up to 23/09/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Return made up to 23/09/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Full accounts made up to 2001-12-31
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Return made up to 23/09/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/10/2001
Return made up to 23/09/01; full list of members
dot icon07/09/2001
Registered office changed on 07/09/01 from: glen house suite 115 200-208 tottenham court road london W1T 7PL
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon06/10/2000
Return made up to 23/09/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon04/10/1999
Return made up to 23/09/99; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: 11 kingsmead court avenue road london N6 5DU
dot icon10/04/1999
Director's particulars changed
dot icon26/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/11/1998
Ad 10/11/98--------- £ si 51@1=51 £ ic 50/101
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon04/11/1998
Ad 29/10/98--------- £ si 48@1=48 £ ic 2/50
dot icon04/11/1998
Conve 22/10/98
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon16/10/1998
Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
New secretary appointed
dot icon15/10/1998
Certificate of change of name
dot icon23/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zangeneh, Mehrdad, Professor
Director
08/10/1998 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/09/1998 - 08/10/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/09/1998 - 08/10/1998
43699
Dr Steven Paul Schooling
Director
16/02/2009 - 15/12/2025
17
Zangeneh, Mehrdad, Dr
Secretary
06/03/2015 - Present
-

Persons with Significant Control

2
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 DESIGN TECHNOLOGY LIMITED

ADVANCED DESIGN TECHNOLOGY LIMITED is an(a) Active company incorporated on 23/09/1998 with the registered office located at 80-86 Grays Inn Road 80-86 Grays Inn Road, London WC1X 8NH. There are currently 5 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 DESIGN TECHNOLOGY LIMITED?

toggle

ADVANCED DESIGN TECHNOLOGY LIMITED is currently Active. It was registered on 23/09/1998 .

Where is ADVANCED DESIGN TECHNOLOGY LIMITED located?

toggle

ADVANCED DESIGN TECHNOLOGY LIMITED is registered at 80-86 Grays Inn Road 80-86 Grays Inn Road, London WC1X 8NH.

What does ADVANCED DESIGN TECHNOLOGY LIMITED do?

toggle

ADVANCED DESIGN TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADVANCED DESIGN TECHNOLOGY LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Steven Paul Schooling as a director on 2025-12-15.