ADVANTAGE WORLDWIDE (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE WORLDWIDE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04531285

Incorporation date

10/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Court, Easton Street, High Wycombe HP11 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon16/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Registered office address changed from St John's Court Easton Street High Wcombe HP11 1JX United Kingdom to St John's Court Easton Street High Wycombe HP11 1JX on 2018-11-22
dot icon22/11/2018
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to St John's Court Easton Street High Wcombe HP11 1JX on 2018-11-22
dot icon21/11/2018
Director's details changed for Mr David Edward Stevens on 2018-11-06
dot icon21/11/2018
Secretary's details changed for Mrs Susan Stevens on 2018-11-06
dot icon21/11/2018
Change of details for Mr David Edward Stevens as a person with significant control on 2018-11-06
dot icon21/11/2018
Change of details for Mrs Susan Stevens as a person with significant control on 2018-11-06
dot icon15/10/2018
Confirmation statement made on 2018-09-10 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon17/06/2016
Accounts for a small company made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon17/09/2015
Register inspection address has been changed from Unit 7 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom to Unit 11 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX
dot icon17/09/2015
Secretary's details changed for Susan Stevens on 2015-09-09
dot icon26/04/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon20/01/2014
Annual return made up to 2013-09-10 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon10/10/2012
Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2012-10-10
dot icon21/08/2012
Miscellaneous
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Director's details changed for David Edward Stevens on 2009-10-01
dot icon15/09/2010
Secretary's details changed for Susan Stevens on 2009-10-01
dot icon15/09/2010
Register inspection address has been changed
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2009
Return made up to 10/09/09; full list of members
dot icon22/04/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Secretary's change of particulars / susan stevens / 12/11/2008
dot icon25/11/2008
Director's change of particulars / david stevens / 12/11/2008
dot icon14/10/2008
Return made up to 10/09/08; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 10/09/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: heathrow business centre 65 high street staines middlesex TW20 9EY
dot icon21/01/2007
Auditor's resignation
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 10/09/05; full list of members
dot icon25/07/2005
Amended accounts made up to 2004-12-31
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 10/09/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ
dot icon10/05/2004
Accounts for a small company made up to 2003-12-31
dot icon19/09/2003
Return made up to 10/09/03; full list of members
dot icon23/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/06/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Registered office changed on 24/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/09/2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.40M
-
0.00
1.85M
-
2022
38
1.41M
-
0.00
2.23M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David Edward
Director
10/09/2002 - Present
11

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 WORLDWIDE (UK) LIMITED

ADVANTAGE WORLDWIDE (UK) LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at St John's Court, Easton Street, High Wycombe HP11 1JX. There is currently 1 active director 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 WORLDWIDE (UK) LIMITED?

toggle

ADVANTAGE WORLDWIDE (UK) LIMITED is currently Active. It was registered on 10/09/2002 .

Where is ADVANTAGE WORLDWIDE (UK) LIMITED located?

toggle

ADVANTAGE WORLDWIDE (UK) LIMITED is registered at St John's Court, Easton Street, High Wycombe HP11 1JX.

What does ADVANTAGE WORLDWIDE (UK) LIMITED do?

toggle

ADVANTAGE WORLDWIDE (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ADVANTAGE WORLDWIDE (UK) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-10 with no updates.