ADVANTIA BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANTIA BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165224

Incorporation date

27/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Dunraven Place, Bridgend CF31 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon26/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Richard Brian Hughes as a director on 2025-06-03
dot icon18/07/2025
Termination of appointment of Christopher Spooner as a director on 2025-03-04
dot icon24/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-02-27 with updates
dot icon12/03/2024
Director's details changed for Mr Steven Richard Carter on 2024-03-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-02-27 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-02-27 with updates
dot icon19/11/2021
Termination of appointment of John Edward Cook as a director on 2021-11-19
dot icon19/11/2021
Registered office address changed from 64 Albion Court Attleborough Road Nuneaton Warwickshire CV11 4JJ to 5 Dunraven Place Bridgend CF31 1JF on 2021-11-19
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Graham Carwyn Rhys Bourton as a director on 2021-08-31
dot icon21/09/2021
Termination of appointment of Michael Kenneth Heaps as a director on 2021-07-01
dot icon13/05/2021
Confirmation statement made on 2021-02-27 with updates
dot icon24/11/2020
Accounts for a small company made up to 2019-12-31
dot icon24/11/2020
Appointment of Mr Ian Michael Haywood as a director on 2020-10-27
dot icon24/11/2020
Termination of appointment of Paul Robert Travis as a director on 2020-09-25
dot icon02/07/2020
Termination of appointment of Rebecca Louise Miller as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Stephen Mckeever as a director on 2020-03-18
dot icon31/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon24/02/2020
Appointment of Mr Paul Robert Travis as a director on 2020-01-31
dot icon24/02/2020
Appointment of Mr Steven Richard Carter as a director on 2019-12-31
dot icon24/02/2020
Termination of appointment of Gerard Barry Marshall as a director on 2019-12-31
dot icon24/02/2020
Termination of appointment of Stephen Frederick Keen as a director on 2019-12-31
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Gerard Barry Marshall as a director on 2019-03-12
dot icon16/07/2019
Appointment of Mr Paul Joseph Hudson as a director on 2019-06-10
dot icon12/07/2019
Appointment of Mr John Edward Cook as a director on 2019-06-10
dot icon12/07/2019
Appointment of Mr Gerard Barry Marshall as a director on 2019-03-12
dot icon25/04/2019
Appointment of Mr Graham Carwyn Rhys Bourton as a director on 2019-03-27
dot icon25/04/2019
Appointment of Mr Christopher Spooner as a director on 2019-03-27
dot icon25/04/2019
Appointment of Mr Gerard Barry Marshall as a director on 2019-03-27
dot icon25/04/2019
Termination of appointment of Clive Richard Sanders as a director on 2019-03-27
dot icon25/04/2019
Termination of appointment of Ian James Elliott as a director on 2019-03-12
dot icon25/04/2019
Termination of appointment of Bruce Cassidy Budge as a director on 2019-03-12
dot icon25/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/12/2018
Appointment of Mr Stephen Mckeever as a director on 2018-12-10
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Stephen Leslie Harrop as a director on 2018-07-04
dot icon23/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon09/01/2018
Appointment of Mr Stephen Leslie Harrop as a director on 2017-05-24
dot icon09/01/2018
Termination of appointment of Robert Alan Geens as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of David Vincent James as a director on 2017-12-12
dot icon09/01/2018
Termination of appointment of David Vincent James as a director on 2017-12-12
dot icon09/01/2018
Termination of appointment of Stephen John Clare as a director on 2017-12-12
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon10/06/2016
Appointment of Mrs Rebecca Louise Miller as a director on 2016-06-06
dot icon04/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-09-04
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-06-26
dot icon22/12/2015
Appointment of Mr Ian James Elliot as a director on 2015-12-15
dot icon22/09/2015
Termination of appointment of Graham Stuart Cundick as a director on 2015-09-01
dot icon22/09/2015
Termination of appointment of Peter Charles Jesper as a director on 2015-09-01
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2014-06-27
dot icon17/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon25/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Ian Crowe as a director
dot icon10/05/2013
Appointment of Mr Stephen John Clare as a director
dot icon10/05/2013
Appointment of Mr Bryan Elliot Batty as a director
dot icon10/05/2013
Termination of appointment of Barry Marshall as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/10/2011
Memorandum and Articles of Association
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/09/2011
Consolidation of shares on 2011-09-02
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon16/09/2011
Resolutions
dot icon16/09/2011
Resolutions
dot icon16/09/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon05/11/2010
Appointment of Mr David Vincent James as a director
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Appointment of Mr Bruce Cassidy Budge as a director
dot icon30/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/04/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon30/04/2010
Director's details changed for Mr Graham Stuart Cundick on 2010-02-01
dot icon30/04/2010
Director's details changed for Michael Kenneth Heaps on 2010-02-01
dot icon30/04/2010
Director's details changed for Stephen Frederick Keen on 2010-02-01
dot icon30/04/2010
Director's details changed for Mr Clive Sanders on 2010-02-01
dot icon30/04/2010
Director's details changed for Ian William Crowe on 2010-02-01
dot icon30/04/2010
Director's details changed for Robert Alan Geens on 2010-02-01
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Return made up to 27/02/09; full list of members
dot icon08/05/2009
Ad 01/01/09-31/03/09\gbp si [email protected]=0.1\gbp ic 16.4/16.5\
dot icon09/04/2009
Director appointed mr clive sanders
dot icon08/04/2009
Director appointed mr barry marshall
dot icon12/11/2008
Gbp ic 11.6/11\12/09/08\gbp sr [email protected]=0.6\
dot icon12/11/2008
Gbp ic 43.2/11.6\05/08/08\gbp sr [email protected]=31.6\
dot icon12/11/2008
Gbp ic 44.2/43.2\22/07/08\gbp sr [email protected]=1\
dot icon12/11/2008
Gbp ic 46.2/44.2\14/05/08\gbp sr [email protected]=2\
dot icon05/11/2008
Capitals not rolled up
dot icon28/10/2008
Ad 11/08/08-11/08/08\gbp si [email protected]=2.2\gbp ic 49/51.2\
dot icon28/10/2008
Director appointed mr graham stuart cundick
dot icon24/10/2008
Ad 15/07/08-15/07/08\gbp si [email protected]=1\gbp ic 48/49\
dot icon24/10/2008
Ad 04/06/08-04/06/08\gbp si [email protected]=4\gbp ic 44/48\
dot icon12/09/2008
Accounts for a small company made up to 2007-12-31
dot icon27/08/2008
Resolutions
dot icon18/07/2008
Resolutions
dot icon12/03/2008
Return made up to 27/02/08; full list of members
dot icon11/03/2008
Appointment terminated director ian foster
dot icon11/03/2008
Appointment terminated director david carroll
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon27/03/2007
Director resigned
dot icon30/10/2006
Director resigned
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon25/08/2006
New director appointed
dot icon19/05/2006
Return made up to 27/02/06; change of members
dot icon18/04/2006
Resolutions
dot icon07/04/2006
Director resigned
dot icon14/09/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
Return made up to 27/02/05; change of members
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Return made up to 27/02/04; full list of members
dot icon13/12/2003
New director appointed
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon02/07/2003
Accounts for a small company made up to 2002-11-30
dot icon08/04/2003
Return made up to 27/02/03; change of members
dot icon08/04/2003
New director appointed
dot icon23/07/2002
Certificate of change of name
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon02/07/2002
Accounts for a small company made up to 2001-11-30
dot icon17/04/2002
Return made up to 27/02/02; no change of members
dot icon03/09/2001
Accounts for a small company made up to 2000-11-30
dot icon27/06/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon06/04/2001
Return made up to 27/02/01; full list of members
dot icon30/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-11-30
dot icon07/04/2000
Return made up to 27/02/00; change of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 4 north park road harrogate north yorkshire HG1 5PA
dot icon10/02/2000
Resolutions
dot icon07/12/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1998-11-30
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Return made up to 27/02/99; change of members
dot icon16/10/1998
New director appointed
dot icon14/09/1998
Accounts for a small company made up to 1997-11-30
dot icon05/08/1998
Director resigned
dot icon30/03/1998
Return made up to 27/02/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon03/08/1997
Full accounts made up to 1996-11-30
dot icon08/05/1997
Return made up to 27/02/97; full list of members
dot icon09/12/1996
Nc inc already adjusted 30/10/96
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon08/11/1996
New director appointed
dot icon20/09/1996
Director resigned
dot icon29/08/1996
Accounting reference date notified as 30/11
dot icon29/08/1996
Registered office changed on 29/08/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon29/08/1996
Secretary resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Secretary resigned;director resigned
dot icon31/03/1996
Director resigned
dot icon28/03/1996
Certificate of change of name
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Secretary resigned;director resigned
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed;new director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon27/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-28.02 % *

* during past year

Cash in Bank

£218,371.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
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
5
479.05K
-
0.00
303.36K
-
2022
5
433.35K
-
0.00
218.37K
-
2022
5
433.35K
-
0.00
218.37K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

433.35K £Descended-9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.37K £Descended-28.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesper, Charles
Director
18/03/1996 - 08/07/2004
2
Carroll, David
Director
12/05/2000 - 30/12/2007
4
Mr Christopher Spooner
Director
27/03/2019 - 04/03/2025
15
Mckeever, Stephen
Director
09/12/2018 - 17/03/2020
-
Froud, Keith
Director
04/03/1996 - 18/03/1996
79

Persons with Significant Control

1
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 ADVANTIA BUSINESS SOLUTIONS LIMITED

ADVANTIA BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 27/02/1996 with the registered office located at 5 Dunraven Place, Bridgend CF31 1JF. There are currently 7 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 ADVANTIA BUSINESS SOLUTIONS LIMITED?

toggle

ADVANTIA BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 27/02/1996 .

Where is ADVANTIA BUSINESS SOLUTIONS LIMITED located?

toggle

ADVANTIA BUSINESS SOLUTIONS LIMITED is registered at 5 Dunraven Place, Bridgend CF31 1JF.

What does ADVANTIA BUSINESS SOLUTIONS LIMITED do?

toggle

ADVANTIA BUSINESS SOLUTIONS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ADVANTIA BUSINESS SOLUTIONS LIMITED have?

toggle

ADVANTIA BUSINESS SOLUTIONS LIMITED had 5 employees in 2022.

What is the latest filing for ADVANTIA BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-27 with updates.