ADVANCEFIRST TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCEFIRST TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550108

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon28/01/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/04/2025
Appointment of Mr Hans Olof Berggren as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Malcolm Ronald Miller as a secretary on 2025-04-23
dot icon23/04/2025
Appointment of Mr Hans Niklas Stender Beckvid as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Peter Kingston Thomas as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Malcolm Ronald Miller as a director on 2025-04-23
dot icon23/04/2025
Cessation of Peter Kingston Thomas as a person with significant control on 2025-04-23
dot icon23/04/2025
Notification of Lars Fredrik Olsson as a person with significant control on 2025-04-23
dot icon23/04/2025
Cessation of Malcolm Ronald Miller as a person with significant control on 2025-04-23
dot icon23/04/2025
Notification of Hans Niklas Stender Beckvid as a person with significant control on 2025-04-23
dot icon24/03/2025
Satisfaction of charge 2 in full
dot icon24/03/2025
Satisfaction of charge 3 in full
dot icon24/03/2025
Satisfaction of charge 6 in full
dot icon02/09/2024
Registered office address changed from 7 - 10 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS to Centurion House London Road Staines-upon-Thames Middlesex TW18 4AX on 2024-09-02
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/11/2020
Purchase of own shares.
dot icon12/11/2020
Cancellation of shares. Statement of capital on 2020-10-02
dot icon28/09/2020
Second filing of Confirmation Statement dated 2020-06-21
dot icon05/08/2020
21/06/20 Statement of Capital gbp 6002
dot icon28/04/2020
Notification of Malcolm Ronald Miller as a person with significant control on 2016-04-06
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/05/2017
Termination of appointment of Philip Bradley as a director on 2017-04-30
dot icon03/05/2017
Termination of appointment of Mark David Lancaster as a director on 2017-04-27
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Director's details changed for Malcolm Ronald Miller on 2014-11-01
dot icon07/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2010
Termination of appointment of Mandy Thomas as a director
dot icon11/10/2010
Termination of appointment of Alison Lancaster as a director
dot icon11/10/2010
Termination of appointment of Eleanor Bradley as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/04/2010
Appointment of Mrs Eleanor Frances Bradley as a director
dot icon23/04/2010
Appointment of Mrs Alison Lancaster as a director
dot icon23/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon23/04/2010
Director's details changed for Peter Kingston Thomas on 2010-04-21
dot icon23/04/2010
Director's details changed for Philip Bradley on 2010-04-21
dot icon23/04/2010
Director's details changed for Mark Lancaster on 2010-04-21
dot icon23/04/2010
Appointment of Mrs Mandy Rosina Thomas as a director
dot icon23/04/2010
Director's details changed for Malcolm Ronald Miller on 2010-04-21
dot icon27/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from 7-10 shepperton marina felix lane shepperton middlesex TW17 8NS
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from the penthouse, kempton point 68 staines road west sunbury on thames middlesex TW16 7AT
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/04/2008
Return made up to 21/04/08; full list of members
dot icon25/04/2008
Location of register of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/06/2007
Return made up to 21/04/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/05/2006
Registered office changed on 23/05/06 from: 1 3 station road sunbury on thames middlesex TW16 6SU
dot icon26/04/2006
Return made up to 21/04/06; full list of members
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/07/2005
Return made up to 21/04/05; full list of members
dot icon06/04/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon10/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Secretary resigned;director resigned
dot icon16/11/2004
Full accounts made up to 2004-02-29
dot icon04/08/2004
New director appointed
dot icon25/06/2004
Accounting reference date extended from 31/08/03 to 29/02/04
dot icon11/05/2004
Return made up to 21/04/04; full list of members
dot icon11/08/2003
Ad 30/05/03--------- £ si 6000@1=6000 £ ic 2/6002
dot icon11/08/2003
Resolutions
dot icon11/08/2003
£ nc 1000/10000 13/05/03
dot icon14/06/2003
Location of register of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Registered office changed on 29/05/03 from: kingsway house 123 goldsworth road woking surrey GU21 6LR
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon22/05/2003
Certificate of change of name
dot icon12/05/2003
Return made up to 21/04/03; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon28/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/06/2002
Return made up to 21/04/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/02/2002
Return made up to 21/04/01; full list of members
dot icon23/01/2002
Registered office changed on 23/01/02 from: giant uk services, angel house 338-346 goswell road london EC1V 7QN
dot icon21/02/2001
Full accounts made up to 2000-08-31
dot icon11/05/2000
Return made up to 21/04/00; full list of members
dot icon11/05/2000
Registered office changed on 11/05/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN
dot icon28/02/2000
Full accounts made up to 1999-08-31
dot icon20/05/1999
Return made up to 21/04/99; full list of members
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon09/07/1998
Registered office changed on 09/07/98 from: angel house 338-346 goswell road london EC1V 7LQ
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
Accounting reference date extended from 30/04/99 to 31/08/99
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon21/04/1998
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
-
-
0.00
464.71K
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Mrs Alison Lancaster
Director
21/04/2010 - 01/09/2010
1
Thomas, Peter Kingston, Managing Director
Director
10/04/2003 - 23/04/2025
-
Fisher, Bernard Robert
Director
01/06/2004 - 03/12/2004
37
Miller, Malcolm Ronald
Director
10/04/2003 - 23/04/2025
-
Mr Hans Niklas Stender Beckvid
Director
23/04/2025 - Present
-

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+
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 ADVANCEFIRST TECHNOLOGIES LIMITED

ADVANCEFIRST TECHNOLOGIES LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AX. There are currently 2 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 ADVANCEFIRST TECHNOLOGIES LIMITED?

toggle

ADVANCEFIRST TECHNOLOGIES LIMITED is currently Active. It was registered on 21/04/1998 .

Where is ADVANCEFIRST TECHNOLOGIES LIMITED located?

toggle

ADVANCEFIRST TECHNOLOGIES LIMITED is registered at Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AX.

What does ADVANCEFIRST TECHNOLOGIES LIMITED do?

toggle

ADVANCEFIRST TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADVANCEFIRST TECHNOLOGIES LIMITED?

toggle

The latest filing was on 28/01/2026: Previous accounting period shortened from 2026-02-28 to 2025-12-31.