ADVANTAGE SMOLLAN LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE SMOLLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09506907

Incorporation date

24/03/2015

Size

Group

Contacts

Registered address

Registered address

650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2015)
dot icon11/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Resolutions
dot icon05/02/2026
Change of details for Partnership Spv 1 Limited as a person with significant control on 2026-01-22
dot icon05/02/2026
Cessation of Asm Holdings Limited as a person with significant control on 2026-01-22
dot icon05/02/2026
Termination of appointment of Dean General as a director on 2026-01-22
dot icon05/02/2026
Termination of appointment of David Andrew Peacock as a director on 2026-01-22
dot icon05/02/2026
Termination of appointment of Pamela Morris Thornton as a director on 2026-01-22
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Solvency Statement dated 22/01/26
dot icon22/01/2026
Statement by Directors
dot icon22/01/2026
Statement of capital on 2026-01-22
dot icon17/10/2025
Purchase of own shares.
dot icon13/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-07-27 with updates
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-08-21
dot icon07/08/2025
Appointment of Mr Christopher Henry St J Hoare as a director on 2025-07-31
dot icon06/08/2025
Termination of appointment of Dominic Charles Grainger as a director on 2025-07-31
dot icon20/05/2025
Change of share class name or designation
dot icon20/05/2025
Particulars of variation of rights attached to shares
dot icon16/04/2025
Termination of appointment of Jack Pestello as a director on 2025-03-24
dot icon16/04/2025
Appointment of Mr Dean General as a director on 2025-03-24
dot icon18/02/2025
Director's details changed for Ms Jeanette Hern on 2024-06-19
dot icon18/02/2025
Director's details changed for Ms Jeanette Hern on 2024-06-19
dot icon02/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon07/05/2024
Auditor's resignation
dot icon19/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/01/2024
Termination of appointment of Suzhanna Burke as a director on 2023-11-29
dot icon22/12/2023
Change of details for Asm Holdings Limited as a person with significant control on 2023-11-15
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Appointment of Suzhanna Burke as a director on 2023-11-29
dot icon08/12/2023
Change of details for Partnership Spv 1 Limited as a person with significant control on 2023-11-30
dot icon08/12/2023
Change of details for Asm Holdings Limited as a person with significant control on 2023-11-30
dot icon08/12/2023
Appointment of Mr Douglas Raymond Smollan as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Andrew Grant Balfour Scott as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Michael David Harris as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Dean Andrew Kaye as a director on 2023-11-30
dot icon15/11/2023
Director's details changed for Mr Michael David Harris on 2023-11-15
dot icon30/10/2023
Termination of appointment of Christopher Growe as a director on 2023-10-28
dot icon30/10/2023
Appointment of Jack Pestello as a director on 2023-10-28
dot icon24/10/2023
Appointment of Pamela Morris Thornton as a director on 2023-10-24
dot icon24/10/2023
Termination of appointment of Andrea Young as a director on 2023-10-24
dot icon29/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/06/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-26
dot icon31/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon01/05/2023
Termination of appointment of Darrin Andrew Kleinman as a director on 2023-04-28
dot icon01/05/2023
Appointment of Dean Andrew Kaye as a director on 2023-04-28
dot icon11/04/2023
Appointment of Christopher Growe as a director on 2023-03-27
dot icon06/04/2023
Termination of appointment of Brian Gifford Stevens as a director on 2023-03-27
dot icon21/02/2023
Termination of appointment of Jill Lynn Griffin as a director on 2023-02-01
dot icon21/02/2023
Appointment of David Andrew Peacock as a director on 2023-02-01
dot icon14/02/2023
Secretary's details changed for 7Side Secretarial Ltd on 2023-01-16
dot icon14/12/2022
Termination of appointment of Tanya Lynn Domier as a director on 2022-12-12
dot icon14/12/2022
Appointment of Mr Brian Gifford Stevens as a director on 2022-12-13
dot icon22/11/2022
Director's details changed for Mr Michael David Harris on 2022-11-22
dot icon02/11/2022
Director's details changed for David Leonard Smollan on 2022-06-15
dot icon18/10/2022
Director's details changed for Ms Jeanette Hern on 2021-08-13
dot icon18/10/2022
Director's details changed for Ms Jeanette Hern on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Andrew Grant Balfour Scott on 2022-10-18
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/10/2022
Change of details for Partnership Spv 1 Limited as a person with significant control on 2019-12-09
dot icon03/10/2022
Confirmation statement made on 2022-07-27 with updates
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon01/08/2022
Appointment of Andrea Young as a director on 2022-07-12
dot icon14/07/2022
Termination of appointment of Brian Gifford Stevens as a director on 2022-07-12
dot icon06/07/2022
Director's details changed for Mr Darrin Andrew Kleinman on 2021-01-01
dot icon17/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon17/05/2022
Director's details changed for David Leonard Smollan on 2022-04-06
dot icon28/10/2021
Appointment of Jill Lynn Griffin as a director on 2021-10-20
dot icon28/10/2021
Termination of appointment of James Brian Mahoney as a director on 2021-10-20
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/09/2021
Director's details changed for Tanya Lynn Domier on 2021-06-04
dot icon02/09/2021
Director's details changed for Mr Brian Gifford Stevens on 2021-09-01
dot icon01/09/2021
Director's details changed for Tanya Lynn Domier on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Darrin Andrew Kleinman on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Michael David Harris on 2021-09-01
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon31/08/2021
Change of details for Asm Holdings Limited as a person with significant control on 2021-08-31
dot icon05/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon18/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of Mr Dominic Charles Grainger as a director on 2020-07-01
dot icon14/10/2020
Termination of appointment of Peter Dart as a director on 2020-06-30
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon24/03/2020
Change of details for Asm Holdings Limited as a person with significant control on 2019-11-04
dot icon13/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon06/12/2019
Director's details changed for Mr Brian Gifford Stevens on 2017-06-23
dot icon04/11/2019
Registered office address changed from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/08/2019
Secretary's details changed for 7Side Secretarial Ltd on 2019-05-08
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon29/05/2019
Appointment of Michael David Harris as a director on 2019-05-16
dot icon29/05/2019
Termination of appointment of Michael Patrick O'keefe as a director on 2019-05-16
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon29/03/2019
Statement of capital following an allotment of shares on 2018-07-31
dot icon11/02/2019
Termination of appointment of Moses Sonny King as a director on 2018-12-31
dot icon11/02/2019
Appointment of Darrin Andrew Kleinman as a director on 2019-02-04
dot icon02/01/2019
Sub-division of shares on 2018-11-26
dot icon02/01/2019
Change of share class name or designation
dot icon02/01/2019
Particulars of variation of rights attached to shares
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Resolutions
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon02/05/2017
Appointment of Michael Patrick O'keefe as a director on 2017-03-29
dot icon12/04/2017
Termination of appointment of Bryce Oswald Robinson as a director on 2017-03-29
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/12/2016
Appointment of Bryce Oswald Robinson as a director on 2016-12-13
dot icon30/12/2016
Termination of appointment of Tania Blythe King as a director on 2016-12-13
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon30/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/04/2016
Director's details changed for Ms Tania Blythe King on 2016-01-01
dot icon14/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon14/07/2015
Resolutions
dot icon29/06/2015
Appointment of David Leonard Smollan as a director on 2015-06-15
dot icon29/06/2015
Appointment of Jeanette Hern as a director on 2015-06-15
dot icon28/06/2015
Appointment of Mr James Mahoney as a director on 2015-06-15
dot icon26/06/2015
Appointment of Peter Dart as a director on 2015-06-15
dot icon26/06/2015
Appointment of Mr Andrew Grant Balfour Scott as a director on 2015-06-15
dot icon25/06/2015
Certificate of change of name
dot icon25/06/2015
Appointment of Mr Moses Sonny King as a director on 2015-06-15
dot icon25/06/2015
Appointment of Ms Tania King as a director on 2015-06-15
dot icon26/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Jill Lynn
Director
19/10/2021 - 31/01/2023
-
Young, Andrea
Director
12/07/2022 - 24/10/2023
-
Grainger, Dominic Charles
Director
01/07/2020 - 31/07/2025
23
Scott, Andrew Grant Balfour
Director
15/06/2015 - 30/11/2023
109
O'keefe, Michael Patrick
Director
29/03/2017 - 16/05/2019
-

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+
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 SMOLLAN LIMITED

ADVANTAGE SMOLLAN LIMITED is an(a) Active company incorporated on 24/03/2015 with the registered office located at 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TP. There are currently 4 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 SMOLLAN LIMITED?

toggle

ADVANTAGE SMOLLAN LIMITED is currently Active. It was registered on 24/03/2015 .

Where is ADVANTAGE SMOLLAN LIMITED located?

toggle

ADVANTAGE SMOLLAN LIMITED is registered at 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TP.

What does ADVANTAGE SMOLLAN LIMITED do?

toggle

ADVANTAGE SMOLLAN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE SMOLLAN LIMITED?

toggle

The latest filing was on 11/02/2026: Memorandum and Articles of Association.