ADVANCED STRATEGIES LTD

Register to unlock more data on OkredoRegister

ADVANCED STRATEGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634722

Incorporation date

18/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6 Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Micro company accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon21/10/2024
Termination of appointment of Swiss Business Alliance Ltd as a secretary on 2024-09-23
dot icon08/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon24/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon06/03/2024
Micro company accounts made up to 2022-12-31
dot icon19/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon06/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon21/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon07/06/2023
Micro company accounts made up to 2021-12-29
dot icon19/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon20/11/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon04/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon19/09/2022
Previous accounting period shortened from 2022-01-01 to 2021-12-31
dot icon06/09/2022
Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to 6 Beaufort Court Admirals Way London E14 9XL on 2022-09-07
dot icon27/06/2022
Termination of appointment of Mariya Fomichova as a director on 2022-06-21
dot icon16/06/2022
Previous accounting period extended from 2021-12-24 to 2022-01-01
dot icon05/06/2022
Appointment of Ms Mariya Fomichova as a director on 2022-06-06
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-26
dot icon24/10/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon19/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon18/08/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon13/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon17/06/2020
Amended total exemption full accounts made up to 2018-12-26
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-26
dot icon08/06/2020
Amended total exemption full accounts made up to 2017-12-26
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2018-12-26
dot icon01/10/2019
Micro company accounts made up to 2017-12-26
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/12/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon16/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon03/07/2018
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2018
Notification of a person with significant control statement
dot icon10/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/12/2017
Appointment of Swiss Business Alliance Ltd as a secretary on 2017-12-20
dot icon19/12/2017
Termination of appointment of Swiss Business Agency Ltd as a secretary on 2017-12-20
dot icon26/11/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon24/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/08/2016
Director's details changed for Mr Andrew Fomychov on 2016-08-24
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon04/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 45 Beech Street London EC2Y 8AD on 2013-12-05
dot icon03/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/09/2011
Secretary's details changed for Swiss Business Agency Ltd on 2011-09-01
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-05-28
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-12-02
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-11-17
dot icon07/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon20/10/2010
Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 2010-10-21
dot icon13/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Swiss Business Agency Ltd on 2010-09-18
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon11/02/2010
Director's details changed for Mr. Andrew Fomychov on 2010-02-11
dot icon04/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon05/05/2009
Secretary's change of particulars / swiss business agency LTD / 06/05/2009
dot icon11/11/2008
Secretary appointed swiss business agency LTD
dot icon11/11/2008
Appointment terminated secretary healthwell LIMITED
dot icon12/10/2008
Return made up to 18/09/08; full list of members
dot icon08/10/2008
Ad 16/09/08\gbp si 16700@1=16700\gbp ic 28450/45150\
dot icon01/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Resolutions
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon24/09/2007
Ad 17/09/07-17/09/07 £ si 13800@1=13800 £ ic 21650/35450
dot icon01/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2007
Ad 31/05/07--------- £ si 7000@1=7000 £ ic 14650/21650
dot icon22/04/2007
New secretary appointed
dot icon22/04/2007
Secretary resigned
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon18/09/2005
Return made up to 18/09/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/06/2005
Ad 28/09/04--------- £ si 13948@1=13948 £ ic 2/13950
dot icon22/03/2005
Director's particulars changed
dot icon02/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon17/02/2005
Total exemption small company accounts made up to 2002-09-30
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned
dot icon03/02/2005
Registered office changed on 04/02/05 from: 10 cromwell place south kensington london SW7 2JN
dot icon10/10/2004
Director's particulars changed
dot icon07/10/2004
Return made up to 18/09/04; full list of members
dot icon12/02/2004
Director's particulars changed
dot icon18/12/2003
Return made up to 18/09/03; full list of members
dot icon08/07/2003
Certificate of change of name
dot icon29/06/2003
Secretary's particulars changed
dot icon11/03/2003
Total exemption full accounts made up to 2001-09-30
dot icon09/01/2003
Director's particulars changed
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon24/10/2001
Return made up to 18/09/01; full list of members
dot icon24/10/2001
Secretary's particulars changed
dot icon16/10/2001
Secretary's particulars changed
dot icon17/07/2001
Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
dot icon22/01/2001
Resolutions
dot icon09/12/2000
Return made up to 18/09/00; full list of members
dot icon03/12/2000
Full accounts made up to 2000-09-30
dot icon03/12/2000
Full accounts made up to 1999-09-30
dot icon07/09/2000
Registered office changed on 08/09/00 from: suite 134 2 lansdowne row london W1X 8HL
dot icon04/10/1999
Return made up to 18/09/99; full list of members
dot icon29/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon17/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
179.46K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fomichova, Mariya
Director
06/06/2022 - 21/06/2022
1
SWISS BUSINESS ALLIANCE LTD
Corporate Secretary
20/12/2017 - 23/09/2024
7
Fomychov, Andrew
Director
15/04/1999 - Present
29
SWISS BUSINESS AGENCY LTD
Corporate Secretary
12/11/2008 - 20/12/2017
1
LEGAL SECRETARIES LIMITED
Corporate Secretary
18/09/1998 - 04/02/2005
82

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 STRATEGIES LTD

ADVANCED STRATEGIES LTD is an(a) Active company incorporated on 18/09/1998 with the registered office located at 6 Beaufort Court, Admirals Way, London E14 9XL. There is currently 1 active director 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 STRATEGIES LTD?

toggle

ADVANCED STRATEGIES LTD is currently Active. It was registered on 18/09/1998 .

Where is ADVANCED STRATEGIES LTD located?

toggle

ADVANCED STRATEGIES LTD is registered at 6 Beaufort Court, Admirals Way, London E14 9XL.

What does ADVANCED STRATEGIES LTD do?

toggle

ADVANCED STRATEGIES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADVANCED STRATEGIES LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.