ADVANTAGE NETWORK LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439076

Incorporation date

28/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle CA1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon08/12/2021
Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Burnetts, Victoria House Wavell Drive Rosehill Carlisle CA1 2st on 2021-12-08
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon08/12/2020
Director's details changed for Mr Paul Thomas Enrico Nunn on 2020-12-03
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon30/04/2020
Cessation of Nicholas George Moser as a person with significant control on 2018-10-31
dot icon30/04/2020
Notification of Advantage Travel Centres Limited as a person with significant control on 2020-04-30
dot icon28/10/2019
Appointment of Mr Paul Thomas Enrico Nunn as a director on 2019-10-24
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon04/04/2019
Appointment of Mrs Giulia Maria Said as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Keith Alan Webber as a director on 2019-04-01
dot icon28/01/2019
Previous accounting period extended from 2018-04-30 to 2018-09-30
dot icon27/11/2018
Termination of appointment of Nicholas George Moser as a director on 2018-10-31
dot icon27/11/2018
Appointment of Mr Keith Alan Webber as a director on 2018-10-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/04/2017
Termination of appointment of Colin Shaun O'neill as a director on 2017-02-28
dot icon12/04/2017
Termination of appointment of Colin Shaun O'neill as a director on 2017-02-28
dot icon12/04/2017
Appointment of Mr Nicholas George Moser as a director on 2017-02-28
dot icon01/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon30/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon17/06/2013
Termination of appointment of John Mcewan as a director
dot icon22/05/2013
Appointment of Mr Colin Shaun O'neill as a director
dot icon02/05/2013
Termination of appointment of John Mcewan as a director
dot icon02/05/2013
Termination of appointment of John Mcewan as a director
dot icon28/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon28/12/2012
Secretary's details changed for Ms Gina Margaret Daniels on 2012-08-31
dot icon09/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/01/2011
Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 2011-01-26
dot icon20/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon13/05/2009
Return made up to 28/04/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/06/2008
Return made up to 28/04/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/08/2007
Return made up to 28/04/07; no change of members
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/06/2006
Return made up to 28/04/06; full list of members
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New secretary appointed
dot icon28/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/04/2005 - 28/04/2005
36021
Mcewan, John Albert
Director
28/04/2005 - 30/04/2013
38
Moser, Nicholas George
Director
28/02/2017 - 31/10/2018
9
O'neill, Colin Shaun
Director
30/04/2013 - 28/02/2017
5

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+
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 NETWORK LIMITED

ADVANTAGE NETWORK LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at C/O Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle CA1 2ST. There are currently 2 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 ADVANTAGE NETWORK LIMITED?

toggle

ADVANTAGE NETWORK LIMITED is currently Active. It was registered on 28/04/2005 .

Where is ADVANTAGE NETWORK LIMITED located?

toggle

ADVANTAGE NETWORK LIMITED is registered at C/O Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle CA1 2ST.

What does ADVANTAGE NETWORK LIMITED do?

toggle

ADVANTAGE NETWORK LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE NETWORK LIMITED?

toggle

The latest filing was on 19/06/2025: Accounts for a dormant company made up to 2024-09-30.