ADVANIA UK LIMITED

Register to unlock more data on OkredoRegister

ADVANIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645998

Incorporation date

07/10/1998

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 07/10/1998)
dot icon18/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon04/03/2026
Appointment of Mr Aegir Thorisson as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Henrik Foyn-Laukvik as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Gestur Gestsson as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Mikael Noaksson as a director on 2026-03-01
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 icon30/09/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-10
dot icon17/03/2025
Confirmation statement made on 2025-02-20 with updates
dot icon14/03/2025
Termination of appointment of Lilja Brynja Skúladóttir as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Hans Henrik Schibler as a director on 2025-03-14
dot icon07/03/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Registration of charge 036459980015, created on 2024-08-29
dot icon10/09/2024
Registration of charge 036459980014, created on 2024-08-29
dot icon03/06/2024
Satisfaction of charge 036459980013 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no 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 icon22/05/2023
Notification of Advania Holdings Uk Limited as a person with significant control on 2022-12-31
dot icon19/05/2023
Cessation of Advania Holdings Uk Limited as a person with significant control on 2022-12-31
dot icon23/02/2023
Appointment of Henrik Foyn-Laukvik as a director on 2023-02-23
dot icon23/02/2023
Appointment of Gestur Gestsson as a director on 2023-02-23
dot icon23/02/2023
Appointment of Hege Støre as a director on 2023-02-23
dot icon23/02/2023
Appointment of Lilja Brynja Skúladóttir as a director on 2023-02-23
dot icon23/02/2023
Appointment of Mikael Noaksson as a director on 2023-02-23
dot icon20/02/2023
Statement by Directors
dot icon20/02/2023
Solvency Statement dated 31/12/22
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Resolutions
dot icon19/02/2023
Notification of Advania Holdings Uk Limited as a person with significant control on 2022-12-31
dot icon19/02/2023
Cessation of It Lab Enterprises Ltd as a person with significant control on 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Solvency Statement dated 31/12/22
dot icon16/01/2023
Statement by Directors
dot icon16/01/2023
Statement of capital on 2023-01-17
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon13/12/2022
Previous accounting period shortened from 2022-03-29 to 2021-12-31
dot icon09/12/2022
Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon21/09/2022
Appointment of Mr Colin Brown as a director on 2022-03-24
dot icon28/04/2022
Registration of charge 036459980013, created on 2022-04-27
dot icon25/04/2022
Satisfaction of charge 036459980012 in full
dot icon06/01/2022
Group of companies' 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 icon24/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon10/09/2021
Director's details changed for Mr Andrew David Paul Insley on 2021-09-01
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon09/03/2021
Satisfaction of charge 036459980010 in full
dot icon09/03/2021
Satisfaction of charge 036459980009 in full
dot icon09/03/2021
Satisfaction of charge 036459980008 in full
dot icon09/03/2021
Satisfaction of charge 036459980011 in full
dot icon26/02/2021
Registration of charge 036459980012, created on 2021-02-19
dot icon11/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Change of name notice
dot icon24/09/2020
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2020-09-24
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-10
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon23/03/2020
Registration of charge 036459980011, created on 2020-03-10
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon05/08/2019
Registration of charge 036459980010, created on 2019-07-31
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2018-11-30
dot icon11/10/2018
Termination of appointment of Ryan Thomas Styles as a director on 2018-09-28
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon09/04/2018
Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 2018-04-09
dot icon14/02/2018
Appointment of Mr Andrew David Paul Insley as a director on 2018-02-08
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of David Richard Mezher as a director on 2017-11-10
dot icon23/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/10/2016
Appointment of Mr David Richard Mezher as a director on 2016-10-11
dot icon26/08/2016
Registration of charge 036459980009, created on 2016-08-23
dot icon24/08/2016
Registration of charge 036459980008, created on 2016-08-23
dot icon15/08/2016
Satisfaction of charge 2 in full
dot icon05/08/2016
Satisfaction of charge 036459980007 in full
dot icon05/08/2016
Satisfaction of charge 036459980005 in full
dot icon05/08/2016
Satisfaction of charge 036459980006 in full
dot icon25/07/2016
Appointment of Mr Ryan Thomas Styles as a director on 2016-07-21
dot icon01/07/2016
Termination of appointment of Howard Woodley Sears as a director on 2016-06-23
dot icon01/07/2016
Termination of appointment of Rosa Kathleen Howard as a director on 2016-06-23
dot icon01/07/2016
Termination of appointment of Sebastian Christopher Gray as a director on 2016-06-23
dot icon01/07/2016
Termination of appointment of Andrew Colin Burgess as a director on 2016-06-23
dot icon01/07/2016
Termination of appointment of John Corbitt Barnsley as a director on 2016-06-23
dot icon01/07/2016
Termination of appointment of Rosa Kathleen Howard as a secretary on 2016-06-23
dot icon01/07/2016
Rectified AP01 was removed from the public register on 15/08/2016 as it was factually inaccurate
dot icon08/02/2016
Current accounting period extended from 2015-09-29 to 2016-03-29
dot icon19/01/2016
Appointment of Mr Howard Woodley Sears as a director on 2015-05-01
dot icon29/12/2015
Registration of charge 036459980007, created on 2015-12-22
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/08/2015
Appointment of Mr Peter Sweetbaum as a director on 2015-05-01
dot icon23/07/2015
Appointment of Mr John Barnsley as a director on 2015-05-01
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon23/06/2015
Miscellaneous
dot icon16/06/2015
Appointment of Mr Andrew Colin Burgess as a director on 2015-05-01
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon07/05/2015
Registration of charge 036459980006, created on 2015-05-01
dot icon07/05/2015
Registration of charge 036459980005, created on 2015-05-01
dot icon28/04/2015
Satisfaction of charge 4 in full
dot icon14/11/2014
Auditor's resignation
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon03/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon05/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-09-30
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-29
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Sebastian Christopher Gray on 2009-10-01
dot icon11/11/2009
Director's details changed for Rosa Kathleen Howard on 2009-10-01
dot icon22/10/2009
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2009-10-22
dot icon27/08/2009
Director appointed rosa howard
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2009
Appointment terminated secretary lucan gray
dot icon29/01/2009
Secretary appointed rosa howard
dot icon09/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon15/12/2008
Director's change of particulars / sebastian gray / 01/12/2008
dot icon10/12/2008
Appointment terminated director gary thompson
dot icon05/12/2008
Return made up to 07/10/08; full list of members
dot icon11/07/2008
Director's change of particulars / gary thompson / 14/04/2007
dot icon03/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2008
Return made up to 07/10/07; no change of members
dot icon28/02/2007
Return made up to 07/10/06; full list of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: 13 church street london NW8 8DT
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Registered office changed on 10/12/06 from: 88-90 crawford street london W1H 2EJ
dot icon15/11/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 07/10/05; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 07/10/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/11/2003
Return made up to 07/10/03; full list of members
dot icon05/10/2003
Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ
dot icon01/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2003
Return made up to 07/10/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 07/10/01; full list of members
dot icon04/10/2001
£ nc 100/1000 21/09/01
dot icon04/10/2001
Resolutions
dot icon27/09/2001
Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon13/12/2000
New director appointed
dot icon01/11/2000
Return made up to 07/10/00; full list of members
dot icon08/06/2000
Registered office changed on 08/06/00 from: c/o cameron baum 146 new cavendish street london W1M 7FG
dot icon18/05/2000
Certificate of change of name
dot icon06/04/2000
Certificate of change of name
dot icon05/03/2000
Accounts for a small company made up to 1999-10-31
dot icon12/01/2000
Return made up to 07/10/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: suite 7 37 canfield gardens london NW6 3JN
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon07/10/1998
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
20/02/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates-Kneen, Geoffrey Christopher
Director
30/11/2018 - 30/09/2025
43
Sweetbaum, Peter Mark
Director
01/05/2015 - 07/12/2022
18
Insley, Andrew David Paul
Director
08/02/2018 - 31/10/2025
45
Brown, Colin William
Director
24/03/2022 - Present
6
Foyn-Laukvik, Henrik
Director
23/02/2023 - 01/03/2026
1

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 UK LIMITED

ADVANIA UK LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at Lowry Mill Lees Street, Swinton, Manchester M27 6DB. There are currently 5 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 ADVANIA UK LIMITED?

toggle

ADVANIA UK LIMITED is currently Active. It was registered on 07/10/1998 .

Where is ADVANIA UK LIMITED located?

toggle

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

What does ADVANIA UK LIMITED do?

toggle

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

What is the latest filing for ADVANIA UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-20 with no updates.