ADVANCED SEALED UNITS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SEALED UNITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06938299

Incorporation date

18/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2009)
dot icon06/02/2026
Termination of appointment of Rohitkumar Patel as a director on 2025-12-08
dot icon06/02/2026
Appointment of Mr Akshay Rohit Patel as a director on 2026-01-05
dot icon11/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon07/11/2025
Director's details changed for Supasgaran Sandrasegaram on 2025-11-07
dot icon07/11/2025
Director's details changed for Rohitkumar Patel on 2025-11-07
dot icon07/11/2025
Director's details changed for Paresh Patel on 2025-11-07
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon12/06/2023
Second filing of Confirmation Statement dated 2022-07-25
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Purchase of own shares.
dot icon19/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon19/07/2021
Termination of appointment of Divesh Pindoria as a director on 2021-07-12
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-11-29
dot icon03/07/2019
18/06/19 Statement of Capital gbp 189027
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Director's details changed for Supasgaran Sandrasegaram on 2016-06-17
dot icon16/07/2018
Director's details changed for Supasgaran Sandrasegaram on 2018-07-13
dot icon16/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon21/06/2013
Director's details changed for Supasgaran Sandrasegaram on 2013-06-18
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon21/06/2011
Compulsory strike-off action has been discontinued
dot icon20/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Registered office address changed from 25-31 Tavistock Place Central London London WC1H 9SF United Kingdom on 2010-12-01
dot icon08/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/07/2010
Director's details changed for Supasgaran Sandrasegaram on 2009-10-01
dot icon08/07/2010
Director's details changed for Rohitkumar Patel on 2009-10-01
dot icon08/07/2010
Director's details changed for Divesh Pindoria on 2009-10-01
dot icon08/07/2010
Director's details changed for Paresh Patel on 2009-10-01
dot icon11/05/2010
Termination of appointment of Nicholas Lewis as a director
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-09-04
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Resolutions
dot icon28/08/2009
Director appointed nicholas andrew lewis
dot icon28/08/2009
Director appointed divesh pindoria
dot icon28/08/2009
Director appointed supasgaran sandrasegaram
dot icon28/08/2009
Director appointed paresh patel
dot icon28/08/2009
Director appointed rohitkumar patel
dot icon28/08/2009
Appointment terminated director narendra patel
dot icon18/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
414.49K
-
0.00
988.60K
-
2022
47
642.20K
-
0.00
833.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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 Nicholas Andrew Lewis
Director
27/08/2009 - 09/04/2010
8
Pindoria, Divesh
Director
27/08/2009 - 12/07/2021
1
Patel, Paresh
Director
27/08/2009 - Present
1
Patel, Rohitkumar
Director
27/08/2009 - 08/12/2025
-
Patel, Narendra
Director
18/06/2009 - 27/08/2009
-

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+
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 SEALED UNITS LIMITED

ADVANCED SEALED UNITS LIMITED is an(a) Active company incorporated on 18/06/2009 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. There are currently 3 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 SEALED UNITS LIMITED?

toggle

ADVANCED SEALED UNITS LIMITED is currently Active. It was registered on 18/06/2009 .

Where is ADVANCED SEALED UNITS LIMITED located?

toggle

ADVANCED SEALED UNITS LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does ADVANCED SEALED UNITS LIMITED do?

toggle

ADVANCED SEALED UNITS 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 SEALED UNITS LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Rohitkumar Patel as a director on 2025-12-08.