ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10163407

Incorporation date

05/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10163407 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2016)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon27/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 10163407 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/10/2021
Micro company accounts made up to 2020-11-30
dot icon26/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon11/11/2020
Current accounting period extended from 2020-05-31 to 2020-11-30
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon07/09/2020
Termination of appointment of Belinda Scott as a director on 2020-06-30
dot icon07/09/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-09-07
dot icon17/06/2020
Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-17
dot icon17/06/2020
Director's details changed for Ms Belinda Scott on 2020-06-10
dot icon26/05/2020
Amended accounts made up to 2018-05-31
dot icon26/05/2020
Amended accounts made up to 2019-05-31
dot icon05/05/2020
Statement of capital following an allotment of shares on 2017-06-01
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2019-12-11 with updates
dot icon23/01/2020
Termination of appointment of Adam Hussein Kamruddin as a director on 2020-01-19
dot icon23/07/2019
Registered office address changed from Leadenhall Building Level 30 Leadenhall Hall Street London EC3V 4AB England to Mutual House 70 Conduit Street London W1S 2GF on 2019-07-23
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-12-27
dot icon27/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon15/03/2018
Termination of appointment of a director
dot icon14/03/2018
Termination of appointment of Sheikha Shamma Bint Sultan Bin Khalifa Al Nahyan as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Johan Wynand Vanvuuren as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Sheikha Shamma Bint Sultan Bin Khalifa Al Nahyan as a director on 2018-03-14
dot icon01/03/2018
Termination of appointment of Sorette Vanvuuren as a secretary on 2018-03-01
dot icon08/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/01/2018
Appointment of Her Highness Sheikha Shamma Bint Sultan Bin Khalifa Al Nahyan as a director on 2018-01-16
dot icon11/01/2018
Appointment of Ms Belinda Scott as a director on 2018-01-01
dot icon11/01/2018
Appointment of Mrs Sorette Vanvuuren as a secretary on 2018-01-01
dot icon11/01/2018
Appointment of Mr Johan Vanvuuren as a director
dot icon11/01/2018
Appointment of Mr Johan Wynand Vanvuuren as a director on 2018-01-01
dot icon11/01/2018
Appointment of Mr Adam Hussein Kamruddin as a director on 2018-01-01
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon11/12/2017
Termination of appointment of Johan Wynand Vanvuuren as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Belinda Scott as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Adam Hussein Kamruddin as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Her Highness Sheikha Shamma Al Nahyan as a director on 2017-12-11
dot icon22/11/2017
Appointment of Mr Adam Hussein Kamruddin as a director on 2017-11-17
dot icon22/11/2017
Appointment of Mr Johan Wynand Vanvuuren as a director on 2017-11-21
dot icon22/11/2017
Appointment of Ms Belinda Scott as a director on 2017-11-21
dot icon21/11/2017
Appointment of Miss Her Highness Sheikha Shamma Al Nahyan as a director on 2017-11-21
dot icon11/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Change of name notice
dot icon29/09/2017
Registered office address changed from 16 Dairyhouse Road Normanton Derby Derbyshire DE23 8HL to Leadenhall Building Level 30 Leadenhall Hall Street London EC3V 4AB on 2017-09-29
dot icon12/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon08/09/2016
Resolutions
dot icon15/06/2016
Director's details changed for Ahmed Detta on 2016-06-06
dot icon15/06/2016
Registered office address changed from 16 Normanton Derby DE23 8HL United Kingdom to 16 Dairyhouse Road Normanton Derby Derbyshire DE23 8HL on 2016-06-15
dot icon05/05/2016
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
30/11/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
889.00
-
0.00
-
-
2022
1
846.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Detta, Ahmed
Director
05/05/2016 - Present
13
Mr Adam Hussein Kamruddin
Director
01/01/2018 - 19/01/2020
15
Mr Adam Hussein Kamruddin
Director
17/11/2017 - 11/12/2017
15
Vanvuuren, Sorette
Secretary
01/01/2018 - 01/03/2018
-
Al Nahyan, Her Highness Sheikha Shamma
Director
21/11/2017 - 11/12/2017
-

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 SUSTAINABLE DEVELOPMENTS LIMITED

ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/05/2016 with the registered office located at 4385, 10163407 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 SUSTAINABLE DEVELOPMENTS LIMITED?

toggle

ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED is currently Active. It was registered on 05/05/2016 .

Where is ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED located?

toggle

ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED is registered at 4385, 10163407 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED do?

toggle

ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for ADVANCED SUSTAINABLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.