ADVANCED MARKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MARKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396487

Incorporation date

17/03/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon29/01/2026
Termination of appointment of Nicola Ann Sutton as a director on 2026-01-26
dot icon29/01/2026
Appointment of Mrs Nicola Ann Sutton as a director on 2026-01-27
dot icon29/01/2026
Cessation of Nicola Ann Sutton as a person with significant control on 2026-01-26
dot icon29/01/2026
Notification of Nicola Ann Sutton as a person with significant control on 2026-01-27
dot icon14/11/2025
Registered office address changed from C/O Witney & Co 39 Guildford Road Lightwater Surrey GU18 5SA to 9 Perseverance Works Kingsland Road London E2 8DD on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Gregory James Maynard Sutton on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Nicola Ann Sutton on 2025-11-14
dot icon14/11/2025
Change of details for Mrs Nicola Ann Sutton as a person with significant control on 2025-11-14
dot icon10/11/2025
Termination of appointment of Nicola Ann Sutton as a secretary on 2025-11-10
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/09/2025
Cessation of Michael Sutton as a person with significant control on 2025-09-04
dot icon23/09/2025
Termination of appointment of Michael Sutton as a director on 2025-09-04
dot icon23/09/2025
Notification of Nicola Ann Sutton as a person with significant control on 2025-09-04
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon24/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Gregory James Maynard Sutton on 2021-04-27
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon20/11/2020
Director's details changed for Mr Gregory James Maynard Sutton on 2020-11-18
dot icon13/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Michael Sutton as a person with significant control on 2016-04-06
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Appointment of Mrs Nicola Ann Sutton as a director on 2016-09-01
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/01/2014
Appointment of Mr Gregory James Maynard Sutton as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/03/2010
Director's details changed for Michael Sutton on 2009-10-01
dot icon18/03/2010
Secretary's details changed for Nicola Ann Sutton on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 17/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 17/03/06; full list of members
dot icon09/04/2005
Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon17/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.67K
-
0.00
2.86K
-
2022
4
8.44K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Sutton
Director
17/03/2005 - 04/09/2025
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/03/2005 - 16/03/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/03/2005 - 16/03/2005
10915
Sutton, Nicola Ann
Secretary
17/03/2005 - 10/11/2025
-
Sutton, Gregory James Maynard
Director
01/01/2014 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED MARKING SERVICES LIMITED

ADVANCED MARKING SERVICES LIMITED is an(a) Active company incorporated on 17/03/2005 with the registered office located at 9 Perseverance Works, Kingsland Road, London E2 8DD. There are currently 2 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 MARKING SERVICES LIMITED?

toggle

ADVANCED MARKING SERVICES LIMITED is currently Active. It was registered on 17/03/2005 .

Where is ADVANCED MARKING SERVICES LIMITED located?

toggle

ADVANCED MARKING SERVICES LIMITED is registered at 9 Perseverance Works, Kingsland Road, London E2 8DD.

What does ADVANCED MARKING SERVICES LIMITED do?

toggle

ADVANCED MARKING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED MARKING SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Nicola Ann Sutton as a director on 2026-01-26.