ADVANTAGE BUSINESS PARTNERSHIPS LTD

Register to unlock more data on OkredoRegister

ADVANTAGE BUSINESS PARTNERSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07926653

Incorporation date

27/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon18/07/2025
Registered office address changed from Suite 268 80a Ruskin Avenue Welling DA16 3QQ England to 3rd Floor, 207 Regent Street London W1B 3HH on 2025-07-18
dot icon16/06/2025
Director's details changed for Mr Timothy Mark Todd on 2025-06-15
dot icon15/06/2025
Registered office address changed from 32 Milton Lane Kings Hill West Malling ME19 4HP England to Suite 268 80a Ruskin Avenue Welling DA16 3QQ on 2025-06-15
dot icon15/06/2025
Notification of Timothy Mark Todd as a person with significant control on 2025-06-11
dot icon15/06/2025
Cessation of Matthew David Collingwood Quade as a person with significant control on 2025-06-11
dot icon15/06/2025
Cessation of Daryl John Woodhouse as a person with significant control on 2025-06-11
dot icon15/06/2025
Appointment of Mr Timothy Mark Todd as a director on 2025-06-11
dot icon15/06/2025
Termination of appointment of Matthew David Collingwood Quade as a director on 2025-06-11
dot icon15/06/2025
Termination of appointment of Daryl John Woodhouse as a director on 2025-06-11
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon03/02/2025
Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to 32 Milton Lane Kings Hill West Malling ME19 4HP on 2025-02-03
dot icon03/02/2025
Change of details for Mr Matthew David Collingwood Quade as a person with significant control on 2025-02-03
dot icon03/02/2025
Change of details for Mr Daryl John Woodhouse as a person with significant control on 2025-02-03
dot icon01/11/2024
Change of details for Mr Daryl John Woodhouse as a person with significant control on 2017-09-01
dot icon31/10/2024
Previous accounting period shortened from 2025-01-31 to 2024-08-31
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/09/2023
Change of details for Mr Daryl John Woodhouse as a person with significant control on 2023-07-07
dot icon25/09/2023
Director's details changed for Mr Daryl John Woodhouse on 2023-07-07
dot icon02/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon17/04/2023
Change of details for Mr Daryl John Woodhouse as a person with significant control on 2017-09-01
dot icon28/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon07/07/2022
Change of details for Mr Matthew David Collingwood Quade as a person with significant control on 2022-07-07
dot icon25/04/2022
Director's details changed for Mr Daryl John Woodhouse on 2022-04-25
dot icon13/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon19/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon27/07/2018
Director's details changed for Mr Daryl John Woodhouse on 2018-07-19
dot icon27/07/2018
Change of details for Mr Daryl John Woodhouse as a person with significant control on 2018-07-19
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon15/06/2018
Cessation of Elizabeth Helen Woodhouse as a person with significant control on 2017-06-30
dot icon06/11/2017
Purchase of own shares.
dot icon17/10/2017
Cancellation of shares. Statement of capital on 2017-09-01
dot icon23/08/2017
Cessation of Christopher Shaw as a person with significant control on 2017-07-31
dot icon23/08/2017
Termination of appointment of Elizabeth Helen Woodhouse as a director on 2017-07-18
dot icon23/08/2017
Termination of appointment of Christopher Shaw as a director on 2017-07-31
dot icon15/08/2017
Cancellation of shares. Statement of capital on 2017-07-18
dot icon15/08/2017
Purchase of own shares.
dot icon09/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon26/07/2017
Resolutions
dot icon29/06/2017
Notification of Matthew David Collingwood Quade as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Daryl John Woodhouse as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Christopher Shaw as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Elizabeth Helen Woodhouse as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/01/2017
Director's details changed for Mr Daryl John Woodhouse on 2017-01-26
dot icon26/01/2017
Director's details changed for Mrs Elizabeth Helen Woodhouse on 2017-01-24
dot icon01/11/2016
Particulars of variation of rights attached to shares
dot icon01/11/2016
Change of share class name or designation
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon27/10/2016
Second filing of the annual return made up to 2016-01-08
dot icon27/10/2016
Second filing of the annual return made up to 2015-01-08
dot icon27/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-01-01
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2016
Resolutions
dot icon03/02/2016
Annual return
dot icon03/09/2015
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 2015-09-03
dot icon30/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/04/2015
Change of share class name or designation
dot icon10/04/2015
Appointment of Mr Christopher Shaw as a director on 2015-02-01
dot icon10/04/2015
Appointment of Mr Matthew David Collingwood Quade as a director on 2015-02-01
dot icon30/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mrs Elizabeth Helen Woodhouse on 2015-01-30
dot icon30/01/2015
Director's details changed for Mr Daryl John Woodhouse on 2015-01-30
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon28/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/04/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Elizabeth Helen Woodhouse on 2014-04-04
dot icon16/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/03/2012
Appointment of Mrs Elizabeth Helen Woodhouse as a director
dot icon27/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+138.79 % *

* during past year

Cash in Bank

£52,233.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.11K
-
0.00
83.18K
-
2022
1
1.67K
-
0.00
21.87K
-
2023
1
32.41K
-
0.00
52.23K
-
2023
1
32.41K
-
0.00
52.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

32.41K £Ascended1.85K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.23K £Ascended138.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Daryl John
Director
27/01/2012 - 11/06/2025
10
Todd, Timothy Mark
Director
11/06/2025 - Present
16
Quade, Matthew David Collingwood
Director
01/02/2015 - 11/06/2025
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE BUSINESS PARTNERSHIPS LTD

ADVANTAGE BUSINESS PARTNERSHIPS LTD is an(a) Active company incorporated on 27/01/2012 with the registered office located at 3rd Floor, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE BUSINESS PARTNERSHIPS LTD?

toggle

ADVANTAGE BUSINESS PARTNERSHIPS LTD is currently Active. It was registered on 27/01/2012 .

Where is ADVANTAGE BUSINESS PARTNERSHIPS LTD located?

toggle

ADVANTAGE BUSINESS PARTNERSHIPS LTD is registered at 3rd Floor, 207 Regent Street, London W1B 3HH.

What does ADVANTAGE BUSINESS PARTNERSHIPS LTD do?

toggle

ADVANTAGE BUSINESS PARTNERSHIPS LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does ADVANTAGE BUSINESS PARTNERSHIPS LTD have?

toggle

ADVANTAGE BUSINESS PARTNERSHIPS LTD had 1 employees in 2023.

What is the latest filing for ADVANTAGE BUSINESS PARTNERSHIPS LTD?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with updates.