ADVANTAGE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794849

Incorporation date

02/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, Birmingham B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon17/10/2023
Termination of appointment of Simon Neil Barnett as a director on 2023-09-26
dot icon17/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon15/08/2023
Satisfaction of charge 027948490006 in full
dot icon15/08/2023
Satisfaction of charge 027948490007 in full
dot icon03/08/2023
Registered office address changed from Nether Hall Nether Row Thetford Norfolk IP24 2EG to Second Floor One Central Boulevard Blythe Valley Park, Shirley Solihull Birmingham B90 8BG on 2023-08-03
dot icon03/08/2023
Cessation of David Alfred Eldridge as a person with significant control on 2023-08-03
dot icon03/08/2023
Notification of Wavenet Limited as a person with significant control on 2023-08-03
dot icon03/08/2023
Cessation of Simon Neil Barnett as a person with significant control on 2023-08-03
dot icon03/08/2023
Termination of appointment of Claire Glenn as a secretary on 2023-08-03
dot icon03/08/2023
Termination of appointment of Fiona Mary Barnett as a director on 2023-08-03
dot icon03/08/2023
Appointment of Mr William Thomas Dawson as a director on 2023-08-03
dot icon03/08/2023
Appointment of Mrs Venetia Lois Cooper as a director on 2023-08-03
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Registration of charge 027948490007, created on 2021-12-21
dot icon23/11/2021
Registration of charge 027948490006, created on 2021-11-16
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-11-03
dot icon05/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon02/05/2021
Statement of company's objects
dot icon04/03/2021
Resolutions
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-15
dot icon03/03/2021
Purchase of own shares.
dot icon24/02/2021
Termination of appointment of David Alfred Eldridge as a director on 2021-01-15
dot icon24/02/2021
Termination of appointment of Rachel Eldridge as a director on 2021-01-15
dot icon13/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon25/09/2019
Second filing of a statement of capital following an allotment of shares on 2011-03-03
dot icon12/09/2019
Appointment of Ms Claire Glenn as a secretary on 2019-09-09
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon31/05/2019
Termination of appointment of Caroline Prendergast as a secretary on 2019-05-31
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon14/06/2018
Director's details changed for Rachel Eldridge on 2018-06-14
dot icon14/06/2018
Director's details changed for Mr David Alfred Eldridge on 2018-06-14
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Satisfaction of charge 2 in full
dot icon31/01/2017
Satisfaction of charge 3 in full
dot icon31/01/2017
Satisfaction of charge 4 in full
dot icon31/01/2017
Satisfaction of charge 5 in full
dot icon05/01/2017
Appointment of Ms Caroline Prendergast as a secretary on 2017-01-03
dot icon23/12/2016
Termination of appointment of Mary Catherine Hyder as a secretary on 2016-12-23
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Director's details changed for Rachel Eldridge on 2014-06-27
dot icon07/07/2014
Director's details changed for David Alfred Eldridge on 2014-06-27
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Mary Catherine Hyder on 2012-12-14
dot icon13/06/2012
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon07/07/2011
Accounts for a small company made up to 2011-03-31
dot icon24/05/2011
Miscellaneous
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon21/12/2010
Director's details changed for Rachel Eldridge on 2010-12-13
dot icon20/12/2010
Director's details changed for Rachel Eldridge on 2010-12-13
dot icon20/12/2010
Director's details changed for David Alfred Eldridge on 2010-12-13
dot icon03/08/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon21/04/2010
Director's details changed for Rachel Eldridge on 2010-01-01
dot icon21/04/2010
Director's details changed for David Alfred Eldridge on 2010-01-01
dot icon04/02/2010
Secretary's details changed for Mary Catherine Hyder on 2010-02-04
dot icon20/11/2009
Director's details changed for Rachel Eldridge on 2009-11-16
dot icon19/11/2009
Director's details changed for David Alfred Eldridge on 2009-11-16
dot icon11/06/2009
Full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon30/05/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Secretary appointed mary catherine hyder
dot icon23/05/2008
Appointment terminated secretary david eldridge
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2008
Return made up to 02/03/08; full list of members
dot icon05/12/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed
dot icon31/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
New secretary appointed
dot icon19/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Accounts for a small company made up to 2007-03-31
dot icon13/03/2007
Return made up to 02/03/07; full list of members
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Accounts for a small company made up to 2006-03-31
dot icon13/03/2006
Return made up to 02/03/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/07/2005
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 02/03/05; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Return made up to 02/03/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon06/11/2003
Particulars of mortgage/charge
dot icon12/06/2003
Full accounts made up to 2002-03-31
dot icon12/06/2003
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 02/03/03; full list of members
dot icon10/05/2002
Return made up to 02/03/02; full list of members
dot icon08/05/2002
New secretary appointed
dot icon16/04/2002
Registered office changed on 16/04/02 from: 20,raymond street, thetford, norfolk, IP24 2EA
dot icon16/04/2002
Secretary resigned
dot icon02/11/2001
Director's particulars changed
dot icon02/11/2001
Director's particulars changed
dot icon28/07/2001
Accounts for a small company made up to 2001-03-31
dot icon09/03/2001
Return made up to 02/03/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Director's particulars changed
dot icon30/10/2000
Director's particulars changed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon12/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Return made up to 02/03/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon08/03/1999
Return made up to 02/03/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Secretary resigned
dot icon30/03/1998
Return made up to 02/03/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Return made up to 02/03/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
Ad 15/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/03/1996
Registered office changed on 19/03/96 from: 29 admirals way, thetford, norfolk, IP24 2KB
dot icon19/03/1996
Return made up to 02/03/96; full list of members
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/12/1995
Resolutions
dot icon24/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Return made up to 02/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 02/03/94; full list of members
dot icon06/04/1993
Registered office changed on 06/04/93 from: highgate house, high st, hawkshurst, kent TN18 4ER
dot icon09/03/1993
Registered office changed on 09/03/93 from: 110 whitchurch rd, cardiff, CF4 3LY
dot icon09/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon+81.72 % *

* during past year

Cash in Bank

£338,474.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
613.68K
-
0.00
196.67K
-
2022
13
556.93K
-
0.00
186.26K
-
2023
12
698.64K
-
0.00
338.47K
-
2023
12
698.64K
-
0.00
338.47K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

698.64K £Ascended25.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.47K £Ascended81.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, William Thomas
Director
03/08/2023 - Present
78
Cooper, Venetia Lois
Director
03/08/2023 - Present
145
Barnett, Fiona Mary
Director
03/03/2000 - 03/08/2023
-
Glenn, Claire
Secretary
09/09/2019 - 03/08/2023
-
Barnett, Simon Neil
Director
01/03/1995 - 26/09/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ADVANTAGE TECHNOLOGIES LIMITED

ADVANTAGE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 02/03/1993 with the registered office located at Second Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, Birmingham B90 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE TECHNOLOGIES LIMITED?

toggle

ADVANTAGE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 02/03/1993 and dissolved on 30/09/2025.

Where is ADVANTAGE TECHNOLOGIES LIMITED located?

toggle

ADVANTAGE TECHNOLOGIES LIMITED is registered at Second Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, Birmingham B90 8BG.

What does ADVANTAGE TECHNOLOGIES LIMITED do?

toggle

ADVANTAGE TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADVANTAGE TECHNOLOGIES LIMITED have?

toggle

ADVANTAGE TECHNOLOGIES LIMITED had 12 employees in 2023.

What is the latest filing for ADVANTAGE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.