ADVANCED VERIFICATION MONITORING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VERIFICATION MONITORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04730333

Incorporation date

10/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Victoria Road, Halesowen, West Midlands B62 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon13/04/2026
Cessation of Teresa Karwacki as a person with significant control on 2026-03-26
dot icon13/04/2026
Notification of Advanced Verification Monitoring Holdings Limited as a person with significant control on 2026-03-26
dot icon04/02/2026
Notification of Charlotte Margaret Greenway Karwacki as a person with significant control on 2025-03-26
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon01/09/2025
Change of details for Mrs Teresa Karwacki as a person with significant control on 2025-03-26
dot icon29/08/2025
Cessation of John Greenway Karvaski as a person with significant control on 2025-03-26
dot icon27/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon02/05/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon14/04/2025
Change of share class name or designation
dot icon14/04/2025
Change of share class name or designation
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/01/2025
Termination of appointment of John Greenway Karvaski as a director on 2025-01-14
dot icon14/01/2025
Appointment of Miss Charlotte Margaret Greenway Karvaski as a secretary on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon08/01/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon31/07/2024
Change of details for Mrs Teresa Karwacki as a person with significant control on 2024-07-19
dot icon31/07/2024
Director's details changed for Mrs Teresa Karwacki on 2024-07-19
dot icon30/07/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon30/07/2024
Registered office address changed from Sitewatch Victoria Road Halesowen West Midlands B62 8HY England to Victoria Road Halesowen West Midlands B62 8HY on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr John Greenway Karvaski on 2024-07-19
dot icon30/07/2024
Change of details for Mr John Greenway Karvaski as a person with significant control on 2024-07-19
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon14/05/2023
Notification of Teresa Karwacki as a person with significant control on 2023-03-01
dot icon14/05/2023
Change of details for Mr John Greenway Karvaski as a person with significant control on 2023-03-01
dot icon14/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/08/2019
Registration of charge 047303330001, created on 2019-08-14
dot icon16/08/2019
Registration of charge 047303330002, created on 2019-08-14
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-05-01 with updates
dot icon20/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon15/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Sitewatch Victoria Road Halesowen West Midlands B62 8HY on 2018-01-11
dot icon17/11/2017
Appointment of Teresa Karwacki as a director on 2017-11-01
dot icon22/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon18/10/2013
Director's details changed for Mr John Karvaski on 2013-01-01
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Paul Morris as a director
dot icon12/06/2012
Termination of appointment of Paul Morris as a secretary
dot icon20/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mr John Karvaski on 2012-04-10
dot icon19/07/2011
Registered office address changed from 136 Hagley Road Edgbaston Birmingham B16 9PN on 2011-07-19
dot icon17/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Paul Robert Morris on 2010-04-10
dot icon12/05/2010
Secretary's details changed for Paul Robert Morris on 2010-04-10
dot icon09/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/05/2009
Return made up to 10/04/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/05/2008
Return made up to 10/04/08; full list of members
dot icon18/12/2007
Return made up to 10/04/07; full list of members; amend
dot icon18/12/2007
Return made up to 10/04/06; no change of members
dot icon28/10/2007
Return made up to 10/04/07; no change of members
dot icon05/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: one colmore square birmingham west midlands B4 6AJ
dot icon05/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon03/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon29/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon19/05/2005
Return made up to 10/04/05; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: 39 newhall street birmingham west midlands B3 3DY
dot icon20/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon19/05/2004
Return made up to 10/04/04; full list of members
dot icon10/03/2004
Accounting reference date shortened from 30/04/04 to 31/01/04
dot icon16/08/2003
Resolutions
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Secretary resigned
dot icon29/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Certificate of change of name
dot icon10/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+72.43 % *

* during past year

Cash in Bank

£7,461.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.51K
-
0.00
4.33K
-
2022
0
29.68K
-
0.00
7.46K
-
2022
0
29.68K
-
0.00
7.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.68K £Ascended44.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.46K £Ascended72.43 % *

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
Karvaski, John Greenway
Director
28/09/2007 - 14/01/2025
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/2003 - 10/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/04/2003 - 10/04/2003
67500
Morris, Paul Robert
Director
10/07/2003 - 04/05/2012
11
Morris, Paul Robert
Secretary
10/07/2003 - 04/02/2012
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED VERIFICATION MONITORING LIMITED

ADVANCED VERIFICATION MONITORING LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at Victoria Road, Halesowen, West Midlands B62 8HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VERIFICATION MONITORING LIMITED?

toggle

ADVANCED VERIFICATION MONITORING LIMITED is currently Active. It was registered on 10/04/2003 .

Where is ADVANCED VERIFICATION MONITORING LIMITED located?

toggle

ADVANCED VERIFICATION MONITORING LIMITED is registered at Victoria Road, Halesowen, West Midlands B62 8HY.

What does ADVANCED VERIFICATION MONITORING LIMITED do?

toggle

ADVANCED VERIFICATION MONITORING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCED VERIFICATION MONITORING LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Teresa Karwacki as a person with significant control on 2026-03-26.