ADVANTAGE BUSINESS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406028

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White Chapel Building, Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon02/02/2026
Registered office address changed from 150 Minories Minories London EC3N 1LS England to The White Chapel Building Whitechapel High Street London E1 8QS on 2026-02-02
dot icon09/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 150 Minories Minories London EC3N 1LS on 2018-08-22
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on 2016-09-22
dot icon25/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/02/2016
Registered office address changed from No1 Poultry Poultry London London EC2R 8JR to Providian House 16 - 18 Monument Street London EC3R 8AJ on 2016-02-29
dot icon01/10/2015
Second filing of TM01 previously delivered to Companies House
dot icon27/08/2015
Termination of appointment of Dave Foulke as a director on 2015-08-20
dot icon27/08/2015
Appointment of Mr Steven Godfrey as a director on 2015-08-20
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/04/2012
Register inspection address has been changed from 68 Lombard Street London EC3V 9LJ United Kingdom
dot icon19/03/2012
Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 2012-03-19
dot icon11/11/2011
Appointment of Mr Dave Foulke as a director
dot icon10/11/2011
Termination of appointment of Kim Deere as a director
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon24/05/2011
Register inspection address has been changed from 27-28 Clement's Lane London EC4N 7AE United Kingdom
dot icon04/01/2011
Registered office address changed from 27 - 28 Clement's Lane London EC4N 7AE United Kingdom on 2011-01-04
dot icon29/11/2010
Appointment of Mrs Kim Deere as a director
dot icon29/11/2010
Appointment of Mr Steven Godfrey as a secretary
dot icon29/11/2010
Termination of appointment of Susan Vorwerk as a secretary
dot icon29/11/2010
Termination of appointment of Edward Vorwerk as a director
dot icon22/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Director's details changed for Edward Jerome Vorwerk on 2009-11-01
dot icon24/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 28/03/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 33 throgmorton street london EC2N 2BR
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 28/03/08; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: tower 42 25 old broad street london EC2N 1HN
dot icon04/06/2007
Return made up to 28/03/07; full list of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2006
Registered office changed on 03/11/06 from: centralpoint 45 beech street london EC2Y 8AD
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Secretary's particulars changed
dot icon14/04/2005
Return made up to 28/03/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Full accounts made up to 2003-12-31
dot icon14/12/2004
Auditor's resignation
dot icon21/09/2004
Registered office changed on 21/09/04 from: 97-101CLEVELAND street london W1T 6PW
dot icon24/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/06/2004
Particulars of mortgage/charge
dot icon27/03/2004
Return made up to 28/03/04; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon05/07/2003
Return made up to 28/03/03; full list of members
dot icon25/10/2002
Resolutions
dot icon12/09/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 2 serjeants inn london EC4Y 1LT
dot icon05/09/2002
Certificate of change of name
dot icon28/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00K
-
0.00
-
-
2022
1
10.00K
-
0.00
-
-
2022
1
10.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Steven
Director
20/08/2015 - Present
1
Vorwerk, Edward Jerome
Director
05/09/2002 - 29/11/2010
1
DECHERT SECRETARIES LIMITED
Nominee Secretary
28/03/2002 - 05/09/2002
52
DECHERT NOMINEES LIMITED
Nominee Director
28/03/2002 - 05/09/2002
52
Vorwerk, Susan
Secretary
05/09/2002 - 29/11/2010
1

Persons with Significant Control

0

No PSC data available.

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 ADVANTAGE BUSINESS TECHNOLOGIES LIMITED

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at The White Chapel Building, Whitechapel High Street, London E1 8QS. There are currently 2 active directors 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 TECHNOLOGIES LIMITED?

toggle

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED is currently Active. It was registered on 28/03/2002 .

Where is ADVANTAGE BUSINESS TECHNOLOGIES LIMITED located?

toggle

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED is registered at The White Chapel Building, Whitechapel High Street, London E1 8QS.

What does ADVANTAGE BUSINESS TECHNOLOGIES LIMITED do?

toggle

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ADVANTAGE BUSINESS TECHNOLOGIES LIMITED have?

toggle

ADVANTAGE BUSINESS TECHNOLOGIES LIMITED had 1 employees in 2022.

What is the latest filing for ADVANTAGE BUSINESS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.