ADVANTAY LIMITED

Register to unlock more data on OkredoRegister

ADVANTAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678329

Incorporation date

26/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage House, Woodhall Business Park, Sudbury, Suffolk CO10 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon13/09/2024
Change of details for Tumley Holdings Limited as a person with significant control on 2024-09-10
dot icon13/09/2024
Change of details for Mr Michael Charles France-Durrant as a person with significant control on 2024-09-10
dot icon10/09/2024
Cessation of Mark Graham Dereve as a person with significant control on 2024-08-19
dot icon10/09/2024
Cessation of Alison Clare Dereve as a person with significant control on 2024-08-07
dot icon10/09/2024
Notification of Tumley Holdings Limited as a person with significant control on 2024-08-19
dot icon10/09/2024
Termination of appointment of Mark Graham Dereve as a director on 2024-08-19
dot icon10/09/2024
Termination of appointment of Mark Graham Dereve as a secretary on 2024-08-19
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Notification of Alison Clare Dereve as a person with significant control on 2016-05-01
dot icon21/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/03/2023
Director's details changed for Michael Charles Durrant on 2023-03-21
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/09/2018
Registration of charge 046783290001, created on 2018-09-05
dot icon01/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/12/2013
Change of share class name or designation
dot icon13/12/2013
Resolutions
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon17/02/2012
Director's details changed for Michael Charles Durrant on 2012-02-17
dot icon17/02/2012
Director's details changed for Mr Mark Graham Dereve on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Mr Mark Graham Dereve on 2012-02-17
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from Unit 3C Woodhall Business Park Sudbury Suffolk CO10 1WH on 2010-12-08
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon19/03/2010
Director's details changed for Michael Charles Durrant on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Mark Graham Dereve on 2010-03-19
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 26/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 26/02/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 26/02/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 26/02/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 26/02/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 26/02/04; full list of members
dot icon11/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Registered office changed on 12/03/03 from: unit 3C woodhall business park sudbury CO10 1WH
dot icon07/03/2003
Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon26/02/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon5 *

* during past year

Number of employees

5
2024
change arrow icon0 % *

* during past year

Cash in Bank

£106,306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
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)
2022
5
590.80K
-
0.00
129.04K
-
2023
-
-
-
0.00
-
-
2024
5
643.93K
-
0.00
106.31K
-
2024
5
643.93K
-
0.00
106.31K
-

Employees

2024

Employees

5 Ascended- *

Net Assets(GBP)

643.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.31K £Ascended- *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
25/02/2003 - 26/02/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/02/2003 - 26/02/2003
15849
Dereve, Mark Graham
Director
03/03/2003 - 19/08/2024
10
Dereve, Mark Graham
Secretary
03/03/2003 - 19/08/2024
-
Durrant, Michael Charles
Director
03/03/2003 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANTAY LIMITED

ADVANTAY LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Vantage House, Woodhall Business Park, Sudbury, Suffolk CO10 1WH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAY LIMITED?

toggle

ADVANTAY LIMITED is currently Active. It was registered on 26/02/2003 .

Where is ADVANTAY LIMITED located?

toggle

ADVANTAY LIMITED is registered at Vantage House, Woodhall Business Park, Sudbury, Suffolk CO10 1WH.

What does ADVANTAY LIMITED do?

toggle

ADVANTAY LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does ADVANTAY LIMITED have?

toggle

ADVANTAY LIMITED had 5 employees in 2024.

What is the latest filing for ADVANTAY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-30 with no updates.