ADVANTAGE 1 LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114265

Incorporation date

24/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Madeley Road, Moons Moat North, Redditch, Worcestershire B98 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon22/04/2023
Amended accounts made up to 2022-05-31
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon01/12/2022
Director's details changed for Mr James Haigh on 2022-12-01
dot icon01/12/2022
Change of details for Mr James Haigh as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr James Haigh on 2022-12-01
dot icon01/12/2022
Registered office address changed from 29 Brunswick Road Gloucester GL1 1JE to 1 Madeley Road Moons Moat North Redditch Worcestershire B98 9NB on 2022-12-01
dot icon01/12/2022
Change of details for Mr James Haigh as a person with significant control on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon13/12/2021
Change of details for Mr James Haigh as a person with significant control on 2021-12-13
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Director's details changed for Mr James Haigh on 2021-12-01
dot icon01/12/2021
Change of details for Mr James Haigh as a person with significant control on 2021-12-01
dot icon02/06/2021
Registration of charge 041142650005, created on 2021-06-02
dot icon26/04/2021
Registration of charge 041142650004, created on 2021-04-22
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon13/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon28/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Freddie Andrew Peter Boyle as a director on 2015-10-24
dot icon26/01/2016
Termination of appointment of Freddie Andrew Peter Boyle as a secretary on 2015-11-24
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Director's details changed for Andrew Peter Boyle on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Andrew Peter Boyle on 2009-12-01
dot icon01/12/2009
Director's details changed for James Haigh on 2009-12-01
dot icon26/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/12/2008
Return made up to 24/11/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2008
Return made up to 24/11/07; no change of members
dot icon12/12/2006
Return made up to 24/11/06; full list of members
dot icon04/11/2006
Particulars of mortgage/charge
dot icon31/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/01/2006
Return made up to 24/11/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/10/2005
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/12/2003
Return made up to 24/11/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon16/10/2003
Registered office changed on 16/10/03 from: 41 woodland green upton st. Leonards gloucester gloucestershire GL4 8BD
dot icon12/12/2002
Return made up to 24/11/02; full list of members
dot icon29/11/2002
Ad 01/11/02--------- £ si 100@1=100 £ ic 100/200
dot icon29/11/2002
Nc inc already adjusted 01/09/02
dot icon29/11/2002
Resolutions
dot icon17/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon07/12/2001
Return made up to 24/11/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon03/08/2001
Ad 31/05/01--------- £ si 94@1=94 £ ic 5/99
dot icon02/07/2001
New director appointed
dot icon25/06/2001
Accounting reference date shortened from 30/11/01 to 31/05/01
dot icon25/04/2001
Registered office changed on 25/04/01 from: 1 doverdale drive longlevens gloucester gloucestershire GL2 0NN
dot icon13/04/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon18/12/2000
Ad 06/12/00--------- £ si 4@1=4 £ ic 1/5
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1 doverdale drive longlevens gloucester GL2 0NN
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon24/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
150
714.59K
-
0.00
415.04K
-
2022
136
684.13K
-
0.00
216.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, James
Director
06/12/2000 - Present
2

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+
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 ADVANTAGE 1 LIMITED

ADVANTAGE 1 LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at 1 Madeley Road, Moons Moat North, Redditch, Worcestershire B98 9NB. 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 ADVANTAGE 1 LIMITED?

toggle

ADVANTAGE 1 LIMITED is currently Active. It was registered on 24/11/2000 .

Where is ADVANTAGE 1 LIMITED located?

toggle

ADVANTAGE 1 LIMITED is registered at 1 Madeley Road, Moons Moat North, Redditch, Worcestershire B98 9NB.

What does ADVANTAGE 1 LIMITED do?

toggle

ADVANTAGE 1 LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ADVANTAGE 1 LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.