ADVANCETECH CONSULTING LTD

Register to unlock more data on OkredoRegister

ADVANCETECH CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881179

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon04/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon09/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon07/09/2023
Satisfaction of charge 3 in full
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/05/2022
Director's details changed for Olivia Taafe on 2022-02-01
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon18/05/2022
Appointment of Olivia Taafe as a director on 2022-02-01
dot icon14/02/2022
Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH England to 409-411 Croydon Road Beckenham BR3 3PP on 2022-02-14
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon31/08/2017
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 26 Station Approach Hayes Bromley BR2 7EH on 2017-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/07/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-01
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/10/2014
Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 2014-10-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/12/2012
Director's details changed for John Sanchez on 2012-10-31
dot icon03/12/2012
Secretary's details changed for Matilda Alvarez on 2012-10-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon30/11/2011
Director's details changed for John Sanchez on 2011-11-22
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/12/2010
Registered office address changed from C/O Portlock & Co Airport House Purley Way Croydon Surrey CR0 0XZ on 2010-12-23
dot icon26/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon04/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for John Sanchez on 2010-01-04
dot icon27/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon28/11/2006
Return made up to 22/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 22/11/05; full list of members
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon23/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/12/2004
Return made up to 22/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/12/2003
Return made up to 22/11/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/10/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 22/11/02; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/01/2002
Return made up to 22/11/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/04/2001
Ad 22/11/99--------- £ si 999@1
dot icon11/04/2001
Secretary resigned
dot icon27/03/2001
Return made up to 22/11/00; full list of members
dot icon14/03/2001
New secretary appointed
dot icon15/01/2001
Registered office changed on 15/01/01 from: 233 staines road staines middlesex TW18 2RS
dot icon11/02/2000
Particulars of mortgage/charge
dot icon26/11/1999
Secretary resigned
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+51.99 % *

* during past year

Cash in Bank

£18,523.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
39.40K
-
0.00
12.19K
-
2022
4
27.47K
-
0.00
18.52K
-
2022
4
27.47K
-
0.00
18.52K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

27.47K £Descended-30.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.52K £Ascended51.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/11/1999 - 22/11/1999
99600
Taaffe, Olivia
Director
01/02/2022 - Present
-
Alexander, Linda
Secretary
22/11/1999 - 22/11/2000
-
Alvarez, Matilda
Secretary
22/11/2000 - Present
-
Sanchez, John
Director
22/11/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCETECH CONSULTING LTD

ADVANCETECH CONSULTING LTD is an(a) Active company incorporated on 22/11/1999 with the registered office located at 409-411 Croydon Road, Beckenham BR3 3PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCETECH CONSULTING LTD?

toggle

ADVANCETECH CONSULTING LTD is currently Active. It was registered on 22/11/1999 .

Where is ADVANCETECH CONSULTING LTD located?

toggle

ADVANCETECH CONSULTING LTD is registered at 409-411 Croydon Road, Beckenham BR3 3PP.

What does ADVANCETECH CONSULTING LTD do?

toggle

ADVANCETECH CONSULTING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANCETECH CONSULTING LTD have?

toggle

ADVANCETECH CONSULTING LTD had 4 employees in 2022.

What is the latest filing for ADVANCETECH CONSULTING LTD?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-11-22 with no updates.