ADVANCED TECHNOLOGY VENTURES (UK) LTD

Register to unlock more data on OkredoRegister

ADVANCED TECHNOLOGY VENTURES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06465051

Incorporation date

07/01/2008

Size

Full

Contacts

Registered address

Registered address

Unit 9 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon16/03/2026
Full accounts made up to 2025-08-31
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon02/07/2025
Director's details changed for Mr Geoffrey James Mudge on 2025-07-01
dot icon08/05/2025
Full accounts made up to 2024-08-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon26/04/2024
Full accounts made up to 2023-08-31
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon07/03/2023
Full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon31/08/2022
Director's details changed for Peter Kelvin Brunt on 2022-07-20
dot icon17/08/2022
Appointment of Peter Kelvin Brunt as a director on 2022-07-20
dot icon16/08/2022
Appointment of Peter James Collins as a director on 2022-07-20
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon08/03/2021
Director's details changed for Dr David Alan Gillett on 2021-02-18
dot icon25/02/2021
Cessation of Geoff Mudge as a person with significant control on 2021-02-18
dot icon25/02/2021
Cessation of Alan Clive Cernyw Hughes as a person with significant control on 2021-02-18
dot icon25/02/2021
Cessation of Guy Anthony Holmes as a person with significant control on 2021-02-18
dot icon25/02/2021
Appointment of Mr Nicholas John Tiley as a director on 2021-02-18
dot icon25/02/2021
Appointment of Dr David Alan Gillett as a director on 2021-02-18
dot icon25/02/2021
Termination of appointment of Sarah Oakley-Mudge as a director on 2021-02-18
dot icon25/02/2021
Termination of appointment of Sally Hughes as a director on 2021-02-18
dot icon25/02/2021
Termination of appointment of Fiona Holmes as a director on 2021-02-18
dot icon25/02/2021
Notification of Avr Photonics Group Limited as a person with significant control on 2021-02-18
dot icon19/02/2021
Registration of charge 064650510003, created on 2021-02-18
dot icon11/02/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon23/09/2020
Registration of charge 064650510002, created on 2020-09-22
dot icon20/08/2020
Satisfaction of charge 064650510001 in full
dot icon29/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon12/03/2019
Accounts for a small company made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon10/05/2018
Accounts for a small company made up to 2017-08-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon30/11/2017
Appointment of Mrs Fiona Holmes as a director on 2017-04-27
dot icon30/11/2017
Appointment of Dr Sarah Oakley-Mudge as a director on 2017-04-27
dot icon30/11/2017
Appointment of Mrs Sally Hughes as a director on 2017-04-26
dot icon30/06/2017
Cancellation of shares. Statement of capital on 2017-03-22
dot icon13/06/2017
Memorandum and Articles of Association
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Purchase of own shares.
dot icon10/02/2017
Accounts for a small company made up to 2016-08-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon30/03/2016
Accounts for a small company made up to 2015-08-31
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Alan Clive Cernyw Hughes on 2014-08-29
dot icon07/01/2015
Secretary's details changed for Mr Alan Clive Cernyw Hughes on 2014-08-29
dot icon03/12/2014
Accounts for a small company made up to 2014-08-31
dot icon06/09/2014
Statement of company's objects
dot icon06/09/2014
Resolutions
dot icon02/05/2014
Accounts for a small company made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Unit 9 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6WG England on 2014-01-02
dot icon25/09/2013
Registered office address changed from Britannia House 20 Denford Road Ringstead Kettering Northants NN14 4DF Uk on 2013-09-25
dot icon02/09/2013
Cancellation of shares. Statement of capital on 2013-09-02
dot icon02/09/2013
Purchase of own shares.
dot icon02/05/2013
Registration of charge 064650510001
dot icon07/02/2013
Accounts for a small company made up to 2012-08-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Geoffrey James Mudge on 2012-04-01
dot icon09/05/2012
Accounts for a small company made up to 2011-08-31
dot icon25/04/2012
Director's details changed for Mr Geoffrey James Mudge on 2012-03-24
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-08-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for Geoffrey James Mudge on 2010-01-07
dot icon26/01/2010
Director's details changed for Alan Clive Cernyw Hughes on 2010-01-07
dot icon26/01/2010
Director's details changed for Guy Anthony Holmes on 2010-01-07
dot icon10/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Location of debenture register
dot icon07/01/2009
Registered office changed on 07/01/2009 from alan hughes, brittania house denford road ringstead northants NN14 4DF
dot icon03/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon29/03/2008
Ad 11/03/08\gbp si [email protected]=33\gbp ic 100/133\
dot icon29/03/2008
Memorandum and Articles of Association
dot icon29/03/2008
Nc inc already adjusted 11/03/08
dot icon29/03/2008
Resolutions
dot icon28/03/2008
Curr sho from 31/01/2009 to 31/08/2008
dot icon20/03/2008
Director's change of particulars / guy holmes / 18/03/2008
dot icon07/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-33.06 % *

* during past year

Cash in Bank

£174,730.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.83M
-
0.00
215.19K
-
2022
8
4.51M
-
2.02M
261.01K
-
2023
8
3.64M
-
2.05M
174.73K
-
2023
8
3.64M
-
2.05M
174.73K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

3.64M £Descended-19.20 % *

Total Assets(GBP)

-

Turnover(GBP)

2.05M £Ascended1.74 % *

Cash in Bank(GBP)

174.73K £Descended-33.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Peter James
Director
20/07/2022 - Present
-
Holmes, Guy Anthony
Director
07/01/2008 - Present
4
Tiley, Nicholas John
Director
18/02/2021 - Present
22
Gillett, David Alan, Dr
Director
18/02/2021 - Present
12
Hughes, Alan Clive Cernyw
Director
07/01/2008 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

63
COMBINED COUNTIES PROPERTIES LIMITEDColdunell House, Dawes Court, Esher, Surrey KT10 9QD
Active

Category:

Growing of other perennial crops

Comp. code:

01359176

Reg. date:

22/03/1978

Turnover:

-

No. of employees:

10
SOMERSET FARM (EAST ANGLIA) LTDSomerset Farm, Cants Drove, Wisbech PE13 4HN
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

08128232

Reg. date:

03/07/2012

Turnover:

-

No. of employees:

8
IDIS EUROPE LIMITED3rd Floor 86 - 90 Paul Street, London EC2A 4NE
Active

Category:

Manufacture of consumer electronics

Comp. code:

07291104

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

10
RVL AIRTECH LIMITEDRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Active

Category:

Machining

Comp. code:

01994993

Reg. date:

04/03/1986

Turnover:

-

No. of employees:

10
OSBORN-UNIPOL (UK) LIMITEDUnit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD
Active

Category:

Production of abrasive products

Comp. code:

00365565

Reg. date:

26/02/1941

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED TECHNOLOGY VENTURES (UK) LTD

ADVANCED TECHNOLOGY VENTURES (UK) LTD is an(a) Active company incorporated on 07/01/2008 with the registered office located at Unit 9 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XS. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TECHNOLOGY VENTURES (UK) LTD?

toggle

ADVANCED TECHNOLOGY VENTURES (UK) LTD is currently Active. It was registered on 07/01/2008 .

Where is ADVANCED TECHNOLOGY VENTURES (UK) LTD located?

toggle

ADVANCED TECHNOLOGY VENTURES (UK) LTD is registered at Unit 9 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XS.

What does ADVANCED TECHNOLOGY VENTURES (UK) LTD do?

toggle

ADVANCED TECHNOLOGY VENTURES (UK) LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ADVANCED TECHNOLOGY VENTURES (UK) LTD have?

toggle

ADVANCED TECHNOLOGY VENTURES (UK) LTD had 8 employees in 2023.

What is the latest filing for ADVANCED TECHNOLOGY VENTURES (UK) LTD?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-08-31.