ADVANCED MOLECULAR VISION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MOLECULAR VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756054

Incorporation date

24/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beckingham Road, Guildford, Surrey GU2 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon21/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon12/06/2024
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Director's details changed for Mr Ardeshir Arjomandi on 2023-11-22
dot icon17/01/2024
Change of details for Mr Ardeshir Arjomandi as a person with significant control on 2024-01-10
dot icon16/01/2024
Registered office address changed from The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB England to 2 Beckingham Road Guildford Surrey GU2 8BN on 2024-01-16
dot icon21/06/2023
Micro company accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/10/2022
Registered office address changed from 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to The Hollow Hollow Lane Headley Bordon Hampshire GU35 8SB on 2022-10-03
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 2020-10-19
dot icon14/10/2020
Registered office address changed from 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN England to 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 2020-10-14
dot icon14/10/2020
Registered office address changed from 4 Farriers Mews Scotgate Stamford PE9 2YQ England to 97 97 Marco Polo Tower 6 Bonnet Street London E16 2BN on 2020-10-14
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/03/2020
Registered office address changed from 50 Clapton Square London E5 8HE England to 4 Farriers Mews Scotgate Stamford PE9 2YQ on 2020-03-16
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/05/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon10/04/2019
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/07/2018
Registered office address changed from 50 Clapton Square Hackney London E5 8HE England to 50 Clapton Square London E5 8HE on 2018-07-10
dot icon03/07/2018
Change of details for Mr Ardeshir Arjomandi as a person with significant control on 2018-07-01
dot icon02/07/2018
Cessation of Ardeshir Arjomandi as a person with significant control on 2018-07-01
dot icon15/06/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon05/07/2017
Notification of Ardeshir Arjomandi as a person with significant control on 2016-04-06
dot icon12/08/2016
Director's details changed for Mr Ardeshir Arjomandi on 2016-08-12
dot icon12/08/2016
Registered office address changed from 9a School Lane Colsterworth Grantham Lincolnshire NG33 5NW to 50 Clapton Square Hackney London E5 8HE on 2016-08-12
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Ardeshir Arjomandi on 2012-07-03
dot icon08/05/2012
Registered office address changed from the Crewyards Unit 2 Cringle Road Stoke Rochford Lincolnshire NG33 5EF on 2012-05-08
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/07/2011
Director's details changed for Mr Ardeshir Arjomandi on 2011-07-01
dot icon01/07/2011
Director's details changed for Mr Ardy Arjomandi on 2011-06-30
dot icon01/07/2011
Appointment of Mr Ardy Arjomandi as a director
dot icon01/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/06/2011
Termination of appointment of Karin Eckhard as a director
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon09/04/2010
Director's details changed for Karin Eckhard on 2009-10-01
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Director's change of particulars / karin eckhard / 16/04/2009
dot icon09/05/2009
Registered office changed on 09/05/2009 from 9A school lane colsterworth lincolnshire NG33 5NW
dot icon01/05/2009
Return made up to 24/03/09; full list of members
dot icon17/04/2009
Appointment terminated secretary tariq khan
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 24/03/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 50 clapton square hackney london E5 8HE
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 24/03/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon31/08/2006
Secretary's particulars changed
dot icon24/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
42.38K
-
0.00
-
-
2022
2
47.79K
-
0.00
-
-
2023
2
4.31K
-
0.00
-
-
2023
2
4.31K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.31K £Descended-90.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arjomandi, Ardeshir
Director
29/06/2011 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED MOLECULAR VISION LIMITED

ADVANCED MOLECULAR VISION LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 2 Beckingham Road, Guildford, Surrey GU2 8BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MOLECULAR VISION LIMITED?

toggle

ADVANCED MOLECULAR VISION LIMITED is currently Active. It was registered on 24/03/2006 .

Where is ADVANCED MOLECULAR VISION LIMITED located?

toggle

ADVANCED MOLECULAR VISION LIMITED is registered at 2 Beckingham Road, Guildford, Surrey GU2 8BN.

What does ADVANCED MOLECULAR VISION LIMITED do?

toggle

ADVANCED MOLECULAR VISION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADVANCED MOLECULAR VISION LIMITED have?

toggle

ADVANCED MOLECULAR VISION LIMITED had 2 employees in 2023.

What is the latest filing for ADVANCED MOLECULAR VISION LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-03-31.