ADVANTAGE NOW LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE NOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07822863

Incorporation date

25/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2011)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/09/2024
Appointment of Mrs Alison Dunks as a director on 2024-09-18
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon07/11/2018
Director's details changed for Miss Nicola Frances Joel on 2018-10-25
dot icon07/11/2018
Change of details for Miss Nicola Frances Joel as a person with significant control on 2018-10-25
dot icon06/11/2018
Director's details changed for Miss Nicola Frances Joel on 2018-10-25
dot icon19/10/2018
Director's details changed for Howard Dunks on 2018-10-19
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Director's details changed for Andrew Neil Stewart Duthie on 2018-09-07
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon08/09/2018
Change of details for Mr Andrew Neil Stewart Duthie as a person with significant control on 2018-09-07
dot icon09/05/2018
Change of details for Miss Nicola Frances Joel as a person with significant control on 2018-05-09
dot icon09/05/2018
Director's details changed for Miss Nicola Frances Joel on 2018-05-09
dot icon02/05/2018
Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2018-05-02
dot icon17/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon17/11/2017
Change of details for Miss Nicola Frances Joel as a person with significant control on 2017-10-25
dot icon17/11/2017
Change of details for Mr Andrew Neil Stewart Duthie as a person with significant control on 2017-10-25
dot icon17/11/2017
Change of details for Mr Howard Lloyd Dunks as a person with significant control on 2017-10-25
dot icon17/11/2017
Notification of Nicola Frances Joel as a person with significant control on 2016-04-06
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/11/2016
Director's details changed for Andrew Neil Stewart Duthie on 2016-10-01
dot icon23/07/2016
Satisfaction of charge 078228630001 in full
dot icon23/07/2016
Satisfaction of charge 078228630002 in full
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon05/10/2015
Appointment of Miss Nicola Frances Joel as a director on 2015-09-15
dot icon05/10/2015
Registered office address changed from Aston House 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS to 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP on 2015-10-05
dot icon16/09/2015
Termination of appointment of Stephen Preston Hornby as a director on 2015-09-02
dot icon16/09/2015
Termination of appointment of Adam George Handy as a director on 2015-09-02
dot icon16/09/2015
Termination of appointment of Sean David Taggart as a director on 2015-09-02
dot icon16/09/2015
Change of share class name or designation
dot icon16/09/2015
Registered office address changed from 14 New Hythe Lane Larkfield Aylesford Kent ME20 6AB to Aston House 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS on 2015-09-16
dot icon30/07/2015
Accounts for a small company made up to 2015-03-31
dot icon09/01/2015
Appointment of Mr Adam George Handy as a director on 2015-01-09
dot icon11/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-03-31
dot icon18/07/2014
Registration of charge 078228630002, created on 2014-07-16
dot icon17/07/2014
Registration of charge 078228630001, created on 2014-07-16
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/07/2013
Accounts for a small company made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/11/2011
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon25/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/11/2011
Resolutions
dot icon21/11/2011
Notice of Restriction on the Company's Articles
dot icon25/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+118.09 % *

* during past year

Cash in Bank

£43,231.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.99K
-
0.00
19.82K
-
2022
5
1.42K
-
0.00
43.23K
-
2022
5
1.42K
-
0.00
43.23K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

1.42K £Descended-87.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.23K £Ascended118.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunks, Howard
Director
25/10/2011 - Present
-
Mr Andrew Neil Stewart Duthie
Director
25/10/2011 - Present
1
Taggart, Sean David
Director
25/10/2011 - 02/09/2015
32
Hornby, Stephen Preston
Director
25/10/2011 - 02/09/2015
17
Handy, Adam George
Director
09/01/2015 - 02/09/2015
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANTAGE NOW LIMITED

ADVANTAGE NOW LIMITED is an(a) Active company incorporated on 25/10/2011 with the registered office located at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE NOW LIMITED?

toggle

ADVANTAGE NOW LIMITED is currently Active. It was registered on 25/10/2011 .

Where is ADVANTAGE NOW LIMITED located?

toggle

ADVANTAGE NOW LIMITED is registered at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP.

What does ADVANTAGE NOW LIMITED do?

toggle

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

How many employees does ADVANTAGE NOW LIMITED have?

toggle

ADVANTAGE NOW LIMITED had 5 employees in 2022.

What is the latest filing for ADVANTAGE NOW LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.