ADVANIA DORMANT LIMITED

Register to unlock more data on OkredoRegister

ADVANIA DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239103

Incorporation date

21/06/2001

Size

Full

Contacts

Registered address

Registered address

Lowry Mill Lees Street, Swinton, Manchester M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon20/04/2026
Appointment of Sabrina Harris as a director on 2026-03-27
dot icon20/04/2026
Termination of appointment of James Edward Hardy as a director on 2026-03-27
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon31/10/2025
Termination of appointment of Andrew David Paul Insley as a director on 2025-10-31
dot icon01/10/2025
Appointment of Mr James Edward Hardy as a director on 2025-10-01
dot icon30/09/2025
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2025-09-30
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Change of details for Content+Cloud Limited as a person with significant control on 2023-11-10
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon10/11/2023
Change of name notice
dot icon10/11/2023
Certificate of change of name
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/02/2023
Cessation of Content and Cloud Limited as a person with significant control on 2022-12-31
dot icon20/02/2023
Notification of Content+Cloud Limited as a person with significant control on 2022-12-31
dot icon17/01/2023
Certificate of change of name
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon13/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon09/12/2022
Termination of appointment of Peter Sweetbaum as a director on 2022-12-07
dot icon10/05/2022
Termination of appointment of Timothy Mervyn Wallis as a director on 2022-05-05
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon06/12/2021
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06
dot icon10/09/2021
Director's details changed for Mr Andrew David Paul Insley on 2021-09-01
dot icon10/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon09/03/2021
Satisfaction of charge 042391030010 in full
dot icon09/03/2021
Satisfaction of charge 042391030011 in full
dot icon09/03/2021
Satisfaction of charge 042391030008 in full
dot icon09/03/2021
Satisfaction of charge 042391030009 in full
dot icon26/02/2021
Registration of charge 042391030012, created on 2021-02-19
dot icon17/02/2021
Statement of company's objects
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Memorandum and Articles of Association
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon01/10/2020
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2020-10-01
dot icon23/03/2020
Registration of charge 042391030011, created on 2020-03-10
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Registration of charge 042391030010, created on 2019-07-31
dot icon07/06/2019
Previous accounting period extended from 2018-12-29 to 2019-03-31
dot icon26/04/2019
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2019-04-25
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/02/2019
Termination of appointment of Kim Wallis as a secretary on 2019-02-18
dot icon21/01/2019
Satisfaction of charge 7 in full
dot icon03/12/2018
Registration of charge 042391030009, created on 2018-11-23
dot icon26/11/2018
Registration of charge 042391030008, created on 2018-11-15
dot icon18/10/2018
Appointment of Mr Peter Sweetbaum as a director on 2018-09-28
dot icon17/10/2018
Registered office address changed from 4th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ to 40 Bernard Street London WC1N 1LE on 2018-10-17
dot icon17/10/2018
Appointment of Mr Andrew David Paul Insley as a director on 2018-09-28
dot icon26/06/2018
Statement of capital following an allotment of shares on 2001-06-21
dot icon22/06/2018
Annual return made up to 2009-06-21 with full list of shareholders
dot icon22/06/2018
Annual return made up to 2002-06-21 with full list of shareholders
dot icon22/06/2018
Notification of Content and Cloud Limited as a person with significant control on 2016-04-06
dot icon22/06/2018
Cessation of Timothy Mervyn Wallis as a person with significant control on 2016-04-06
dot icon20/06/2018
Second filing of the annual return made up to 2011-06-01
dot icon20/06/2018
Second filing of the annual return made up to 2010-06-21
dot icon15/03/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon04/07/2017
Satisfaction of charge 3 in full
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon13/06/2014
Secretary's details changed for Mrs Kim Wallis on 2013-01-23
dot icon09/04/2014
Auditor's resignation
dot icon23/01/2014
Registered office address changed from Trans-World House 100 City Road London EC1Y 2BP on 2014-01-23
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Secretary's details changed for Ms Kim Simmonds on 2013-02-20
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2012
Appointment of Ms Kim Simmonds as a secretary
dot icon01/06/2012
Termination of appointment of Timothy Wallis as a secretary
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon24/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2012
Resolutions
dot icon13/04/2012
Termination of appointment of Craig Beard as a director
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2011
Miscellaneous
dot icon12/01/2011
Auditor's resignation
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon24/06/2010
Director's details changed for Craig Gordon Beard on 2010-06-01
dot icon24/06/2010
Director's details changed for Timothy Mervyn Wallis on 2010-02-01
dot icon24/06/2010
Secretary's details changed for Timothy Mervyn Wallis on 2010-02-01
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Return made up to 21/06/09; full list of members
dot icon05/02/2009
Director and secretary's change of particulars / timothy wallis / 02/02/2009
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2008
Registered office changed on 23/12/2008 from 36-37 featherstone street london EC1Y 8QZ
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Prev ext from 30/06/2007 to 29/12/2007
dot icon22/06/2007
Return made up to 21/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/07/2005
Return made up to 21/06/05; full list of members; amend
dot icon22/07/2005
Return made up to 21/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2005
New director appointed
dot icon24/03/2005
Secretary's particulars changed
dot icon23/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Director's particulars changed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 45 city business centre lower road london SE16 2XB
dot icon03/11/2004
Return made up to 21/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/08/2003
Return made up to 21/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/08/2002
Return made up to 21/06/02; full list of members
dot icon18/08/2002
New secretary appointed
dot icon29/05/2002
Secretary resigned;director resigned
dot icon24/07/2001
Certificate of change of name
dot icon12/07/2001
Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/07/2001
Registered office changed on 12/07/01 from: suite 27450 72 new bond street london W1S 1RR
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
New director appointed
dot icon03/07/2001
Certificate of change of name
dot icon21/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sabrina
Director
27/03/2026 - Present
13
Yates-Kneen, Geoffrey Christopher
Director
25/04/2019 - 30/09/2025
43
Insley, Andrew David Paul
Director
28/09/2018 - 31/10/2025
45
Sweetbaum, Peter
Director
28/09/2018 - 07/12/2022
1
Hardy, James Edward
Director
01/10/2025 - 27/03/2026
14

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

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 ADVANIA DORMANT LIMITED

ADVANIA DORMANT LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at Lowry Mill Lees Street, Swinton, Manchester M27 6DB. 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 ADVANIA DORMANT LIMITED?

toggle

ADVANIA DORMANT LIMITED is currently Active. It was registered on 21/06/2001 .

Where is ADVANIA DORMANT LIMITED located?

toggle

ADVANIA DORMANT LIMITED is registered at Lowry Mill Lees Street, Swinton, Manchester M27 6DB.

What does ADVANIA DORMANT LIMITED do?

toggle

ADVANIA DORMANT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANIA DORMANT LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Sabrina Harris as a director on 2026-03-27.