ADVANCED INSTRUMENTS LTD.

Register to unlock more data on OkredoRegister

ADVANCED INSTRUMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284911

Incorporation date

15/06/2010

Size

Medium

Contacts

Registered address

Registered address

5th Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon11/03/2026
Accounts for a medium company made up to 2024-12-31
dot icon11/07/2025
Registration of charge 072849110008, created on 2025-07-09
dot icon10/07/2025
Registration of charge 072849110007, created on 2025-07-09
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/01/2025
Full accounts made up to 2023-12-31
dot icon18/11/2024
Registered office address changed from Solent House Johnson Road Fernside Business Park Wimborne Dorset BH21 7SE England to 5th Floor One New Change London EC4M 9AF on 2024-11-18
dot icon18/11/2024
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-11-14
dot icon25/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/05/2024
Termination of appointment of Neil Richard Pomeroy as a director on 2024-03-11
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/06/2023
Appointment of Neil Richard Pomeroy as a director on 2023-06-12
dot icon20/04/2023
Registration of charge 072849110006, created on 2023-04-13
dot icon21/02/2023
Full accounts made up to 2021-12-31
dot icon11/10/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon05/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon18/07/2022
Change of details for Advanced Instruments Ltd. as a person with significant control on 2022-05-31
dot icon31/05/2022
Certificate of change of name
dot icon31/05/2022
Registration of charge 072849110005, created on 2022-05-25
dot icon11/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon30/09/2021
Registration of charge 072849110001, created on 2021-09-27
dot icon30/09/2021
Registration of charge 072849110002, created on 2021-09-27
dot icon30/09/2021
Registration of charge 072849110003, created on 2021-09-27
dot icon30/09/2021
Registration of charge 072849110004, created on 2021-09-27
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon27/08/2021
Termination of appointment of Mark Robert Truesdale as a director on 2021-08-26
dot icon27/08/2021
Notification of Advanced Instruments Ltd. as a person with significant control on 2021-08-26
dot icon27/08/2021
Termination of appointment of Yonggang Jiang as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Aaron Lewis Figg as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of David Leonard Elverd as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Julian Francis Burke as a director on 2021-08-26
dot icon27/08/2021
Cessation of Yonggang Jiang as a person with significant control on 2021-08-26
dot icon27/08/2021
Cessation of Aaron Lewis Figg as a person with significant control on 2021-08-26
dot icon27/08/2021
Cessation of David Leonard Elverd as a person with significant control on 2021-08-26
dot icon27/08/2021
Appointment of Ms. Susan Marie Hanlon as a director on 2021-08-26
dot icon25/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/11/2020
Appointment of Dr Julian Francis Burke as a director on 2020-11-16
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/04/2020
Appointment of Dr Mark Robert Truesdale as a director on 2020-04-02
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Director's details changed for Mr Yonggang Jiang on 2018-06-26
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/06/2018
Change of details for Mr Yonggang Jiang as a person with significant control on 2018-06-15
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Yonggang Jiang as a person with significant control on 2016-06-15
dot icon28/06/2017
Notification of David Leonard Elverd as a person with significant control on 2016-06-15
dot icon28/06/2017
Notification of Aaron Lewis Figg as a person with significant control on 2016-06-15
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 6 Aerial Park Wimborne Dorset BH21 7NL to Solent House Johnson Road Fernside Business Park Wimborne Dorset BH21 7SE on 2016-04-25
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Sub-division of shares on 2015-11-27
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon14/12/2015
Resolutions
dot icon06/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 6 6 Aerial Park Wimborne Dorset BH21 7NL England to 6 Aerial Park Wimborne Dorset BH21 7NL on 2015-06-10
dot icon27/02/2015
Registered office address changed from 85 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QB to 6 6 Aerial Park Wimborne Dorset BH21 7NL on 2015-02-27
dot icon26/02/2015
Director's details changed for Mr Yonggang Jiang on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr Aaron Figg on 2015-02-23
dot icon26/02/2015
Director's details changed for Mr David Elverd on 2015-02-23
dot icon31/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Aaron Figg on 2014-06-23
dot icon27/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Director's details changed for Mr Yonggang Jiang on 2013-07-03
dot icon03/07/2013
Director's details changed for Mr David Elverd on 2013-07-03
dot icon03/07/2013
Director's details changed for Mr Aaron Figg on 2013-07-03
dot icon03/07/2013
Registered office address changed from Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX England on 2013-07-03
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Director's details changed for Mr Aaron Figg on 2012-10-01
dot icon10/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon03/05/2012
Appointment of Mr Yonggang Jiang as a director
dot icon25/04/2012
Director's details changed for Mr Aaron Figg on 2012-04-25
dot icon25/04/2012
Director's details changed for Mr David Elverd on 2012-04-25
dot icon25/04/2012
Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH England on 2012-04-25
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

69
2022
change arrow icon-41.85 % *

* during past year

Cash in Bank

£815,265.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
54
7.44M
-
6.38M
1.40M
-
2022
69
11.87M
-
16.13M
815.27K
-
2022
69
11.87M
-
16.13M
815.27K
-

Employees

2022

Employees

69 Ascended28 % *

Net Assets(GBP)

11.87M £Ascended59.51 % *

Total Assets(GBP)

-

Turnover(GBP)

16.13M £Ascended152.99 % *

Cash in Bank(GBP)

815.27K £Descended-41.85 % *

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
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/11/2024 - Present
175
Mr Yonggang Jiang
Director
02/05/2012 - 26/08/2021
-
Burke, Julian Francis
Director
16/11/2020 - 26/08/2021
13
Mr David Leonard Elverd
Director
15/06/2010 - 26/08/2021
-
Mr Aaron Lewis Figg
Director
15/06/2010 - 26/08/2021
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About ADVANCED INSTRUMENTS LTD.

ADVANCED INSTRUMENTS LTD. is an(a) Active company incorporated on 15/06/2010 with the registered office located at 5th Floor One New Change, London EC4M 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED INSTRUMENTS LTD.?

toggle

ADVANCED INSTRUMENTS LTD. is currently Active. It was registered on 15/06/2010 .

Where is ADVANCED INSTRUMENTS LTD. located?

toggle

ADVANCED INSTRUMENTS LTD. is registered at 5th Floor One New Change, London EC4M 9AF.

What does ADVANCED INSTRUMENTS LTD. do?

toggle

ADVANCED INSTRUMENTS LTD. operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

How many employees does ADVANCED INSTRUMENTS LTD. have?

toggle

ADVANCED INSTRUMENTS LTD. had 69 employees in 2022.

What is the latest filing for ADVANCED INSTRUMENTS LTD.?

toggle

The latest filing was on 11/03/2026: Accounts for a medium company made up to 2024-12-31.