ADVANTAGE COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076590

Incorporation date

17/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, West Yorkshire HD1 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon08/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Cessation of David Mark Montgomery as a person with significant control on 2022-09-01
dot icon14/09/2022
Change of details for Mrs Nicola Susan Montgomery as a person with significant control on 2022-09-01
dot icon14/09/2022
Appointment of Mrs Nicola Susan Montgomery as a director on 2022-09-01
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Change of details for Mrs Nicola Susan Montgomery as a person with significant control on 2021-05-29
dot icon01/06/2021
Director's details changed for Mr David Mark Montgomery on 2021-05-29
dot icon01/06/2021
Change of details for Mr David Mark Montgomery as a person with significant control on 2021-05-29
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Director's details changed for Mr David Mark Montgomery on 2018-09-21
dot icon21/09/2018
Change of details for Mrs Nicola Susan Montgomery as a person with significant control on 2018-09-21
dot icon21/09/2018
Change of details for Mr David Mark Montgomery as a person with significant control on 2018-09-21
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Christopher Marsden as a director on 2015-07-23
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr David Mark Montgomery on 2012-03-09
dot icon14/03/2012
Appointment of David Montgomery as a secretary
dot icon14/03/2012
Director's details changed for Christopher Marsden on 2012-03-09
dot icon14/03/2012
Termination of appointment of Christopher Marsden as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Mr David Mark Montgomery on 2010-03-17
dot icon29/03/2010
Director's details changed for Christopher Marsden on 2010-03-17
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 17/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 17/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 17/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 17/03/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 17/03/05; full list of members
dot icon26/10/2004
Ad 01/06/04--------- £ si 20@1=20 £ ic 20/40
dot icon10/06/2004
Ad 01/05/04--------- £ si 19@1=19 £ ic 1/20
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: 2 nelson street, walsden todmorden lancashire OL14 7SP
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon17/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.61 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.49K
-
0.00
14.87K
-
2022
2
1.50K
-
0.00
11.24K
-
2023
2
6.52K
-
0.00
44.00
-
2023
2
6.52K
-
0.00
44.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.52K £Ascended334.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Descended-99.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Nicola Susan
Secretary
17/03/2004 - 01/05/2004
-
Montgomery, David
Secretary
09/03/2012 - Present
-
Marsden, Christopher
Secretary
01/05/2004 - 09/03/2012
-
Marsden, Christopher
Director
01/05/2004 - 23/07/2015
-
Montgomery, David Mark
Director
17/03/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 COMPUTERS LIMITED

ADVANTAGE COMPUTERS LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at C/O Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, West Yorkshire HD1 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE COMPUTERS LIMITED?

toggle

ADVANTAGE COMPUTERS LIMITED is currently Active. It was registered on 17/03/2004 .

Where is ADVANTAGE COMPUTERS LIMITED located?

toggle

ADVANTAGE COMPUTERS LIMITED is registered at C/O Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, West Yorkshire HD1 2EX.

What does ADVANTAGE COMPUTERS LIMITED do?

toggle

ADVANTAGE COMPUTERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANTAGE COMPUTERS LIMITED have?

toggle

ADVANTAGE COMPUTERS LIMITED had 2 employees in 2023.

What is the latest filing for ADVANTAGE COMPUTERS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with no updates.