ADVANTICA INTELLECTUAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ADVANTICA INTELLECTUAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732228

Incorporation date

17/07/1992

Size

Full

Contacts

Registered address

Registered address

Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/09/2025
Cessation of Pradeep Vamadevan as a person with significant control on 2025-09-03
dot icon03/09/2025
Notification of Gl Industrial Services Uk Ltd as a person with significant control on 2025-09-03
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon24/07/2024
Termination of appointment of Robert Thomas Stebbings as a director on 2024-07-23
dot icon24/07/2024
Appointment of Mrs Victoria Grundy as a director on 2024-07-23
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/11/2023
Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Cessation of Mervyn Cajetan Fernandez as a person with significant control on 2022-02-11
dot icon18/02/2022
Termination of appointment of James Lee as a director on 2022-02-07
dot icon14/02/2022
Appointment of Mr Robert Thomas Stebbings as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Mervyn Cajetan Fernandez as a director on 2022-02-11
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Termination of appointment of Michael John Pritchard as a director on 2021-05-21
dot icon18/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon18/03/2021
Cessation of Thomas Vogth-Eriksen as a person with significant control on 2020-02-02
dot icon04/03/2021
Appointment of Mr Kevin Hughes as a director on 2021-03-01
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/01/2020
Director's details changed for Mr James Lee on 2019-07-17
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Change of details for Mr Pradeep Vamadevan as a person with significant control on 2018-07-30
dot icon30/07/2018
Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 2018-07-30
dot icon30/07/2018
Appointment of Mr James Lee as a director on 2018-07-30
dot icon05/06/2018
Notification of Mervyn Fernandez as a person with significant control on 2018-01-24
dot icon01/05/2018
Termination of appointment of Pradeep Vamadevan as a director on 2018-04-23
dot icon18/04/2018
Director's details changed for Mr Pradeep Vamadevan on 2018-04-18
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon02/02/2018
Appointment of Mr Mervyn Cajetan Fernandez as a director on 2018-01-22
dot icon02/02/2018
Cessation of Jason Smerdon as a person with significant control on 2018-01-12
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
dot icon11/04/2017
Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
dot icon10/04/2017
Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/12/2015
Register inspection address has been changed from Noble House 39 Tabernaclee Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
dot icon25/11/2015
Register(s) moved to registered inspection location Noble House 39 Tabernaclee Street London EC2A 4AA
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr Pradeep Vamadevan as a director on 2015-05-14
dot icon16/04/2015
Termination of appointment of Mervyn Cajetan Fernandez as a director on 2015-03-23
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/09/2014
Auditor's resignation
dot icon25/06/2014
Accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon07/05/2013
Register(s) moved to registered inspection location
dot icon07/05/2013
Register inspection address has been changed
dot icon04/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/01/2013
Appointment of Mervyn Cajetan Fernandez as a director
dot icon25/01/2013
Appointment of Dr Michael John Pritchard as a director
dot icon17/01/2013
Termination of appointment of Rajapillai Ahilan as a director
dot icon17/01/2013
Termination of appointment of Paul Shrieve as a director
dot icon06/08/2012
Accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Rajapillai Veluppillai Ahilan as a director
dot icon16/07/2012
Termination of appointment of Arthur Stoddart as a director
dot icon29/02/2012
Annual return made up to 2012-02-01
dot icon23/09/2011
Accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Jane Davies as a director
dot icon25/03/2010
Accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/11/2009
Auditor's resignation
dot icon18/11/2009
Auditor's resignation
dot icon01/08/2009
Accounts made up to 2008-12-31
dot icon06/07/2009
Appointment terminated secretary thomas jaeger
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon25/02/2009
Director appointed arthur william stoddart
dot icon25/02/2009
Registered office changed on 25/02/2009 from, holywell park ashby road, loughborough, leicestershire, LE11 3GR
dot icon22/12/2008
Registered office changed on 22/12/2008 from, holywell park, new ashby road, loughborough, leicestershire, LE11 3GR
dot icon05/11/2008
Director appointed paul shrieve
dot icon05/11/2008
Director appointed jane davies
dot icon05/11/2008
Appointment terminated director lutz wittenberg
dot icon04/11/2008
Appointment terminated director paul barry
dot icon18/06/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Director appointed paul barry
dot icon03/06/2008
Appointment terminated director david tiso
dot icon03/06/2008
Appointment terminated director alexander gunn
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
New director appointed
dot icon28/09/2007
Registered office changed on 28/09/07 from: hollywell business park, ashby road, loughborough, leicestershire LE11 3GR
dot icon28/09/2007
Registered office changed on 28/09/07 from: 1-3 strand, london, WC2N 5EH
dot icon28/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/09/2007
Accounts made up to 2007-03-31
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Secretary resigned
dot icon02/08/2007
Certificate of change of name
dot icon29/03/2007
Secretary's particulars changed
dot icon09/02/2007
Return made up to 01/02/07; full list of members
dot icon22/01/2007
Accounts made up to 2006-03-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon17/01/2006
Accounts made up to 2005-03-31
dot icon26/05/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon03/02/2005
Return made up to 01/02/05; full list of members
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon21/01/2004
Accounts made up to 2003-03-31
dot icon23/04/2003
Auditor's resignation
dot icon24/02/2003
Return made up to 01/02/03; full list of members
dot icon03/12/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon24/10/2002
Registered office changed on 24/10/02 from: 130 jermyn street, london, SW1Y 4UR
dot icon24/10/2002
Accounts made up to 2002-03-31
dot icon18/10/2002
New secretary appointed
dot icon25/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon15/02/2002
Return made up to 01/02/02; full list of members
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 01/02/01; full list of members
dot icon14/02/2001
Secretary's particulars changed
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: 100 thames valley park drive, reading, RG6 1PT
dot icon21/09/2000
Certificate of change of name
dot icon14/09/2000
New director appointed
dot icon06/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/08/2000
Secretary resigned;director resigned
dot icon04/08/2000
Secretary resigned;director resigned
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
New director appointed
dot icon25/07/2000
Certificate of change of name
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon10/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon17/02/1998
Return made up to 01/02/98; full list of members
dot icon15/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/02/1997
Memorandum and Articles of Association
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon19/02/1997
Registered office changed on 19/02/97 from: c/o british gas PLC company secretarial dept rivermill house 152 grosvenor rd london SW1V 3JL
dot icon18/02/1997
Certificate of change of name
dot icon15/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon10/09/1996
Secretary resigned
dot icon09/06/1996
Director's particulars changed
dot icon08/05/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon13/04/1996
New director appointed
dot icon04/04/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon28/01/1996
Director's particulars changed
dot icon10/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon20/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/09/1995
Accounts made up to 1994-12-31
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon08/08/1994
New director appointed
dot icon10/05/1994
Accounts made up to 1993-12-31
dot icon22/03/1994
Director resigned
dot icon22/03/1994
New director appointed
dot icon28/02/1994
Return made up to 01/02/94; full list of members
dot icon18/01/1994
Director resigned
dot icon24/11/1993
Director resigned
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New director appointed
dot icon12/09/1993
Director's particulars changed
dot icon27/08/1993
Director resigned;new director appointed
dot icon27/08/1993
Director resigned;new director appointed
dot icon01/03/1993
Return made up to 01/02/93; full list of members
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New secretary appointed
dot icon09/09/1992
New director appointed
dot icon28/08/1992
Accounting reference date notified as 31/12
dot icon28/08/1992
New secretary appointed
dot icon28/08/1992
New director appointed
dot icon25/08/1992
Resolutions
dot icon18/08/1992
Director resigned
dot icon17/08/1992
Registered office changed on 17/08/92 from: classic house 174-180 old street london EC1V 9BP
dot icon06/08/1992
Certificate of change of name
dot icon17/07/1992
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
09/10/2008 - 30/12/2010
32
Grundy, Victoria
Director
23/07/2024 - Present
7
Ahilan, Rajapillai Veluppillai, Dr
Director
08/07/2012 - 20/12/2012
19
Hughes, Kevin
Director
01/03/2021 - Present
5
Vamadevan, Pradeep
Director
13/05/2015 - 22/04/2018
43

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

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 ADVANTICA INTELLECTUAL PROPERTY LIMITED

ADVANTICA INTELLECTUAL PROPERTY LIMITED is an(a) Active company incorporated on 17/07/1992 with the registered office located at Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3GR. There are currently 2 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 ADVANTICA INTELLECTUAL PROPERTY LIMITED?

toggle

ADVANTICA INTELLECTUAL PROPERTY LIMITED is currently Active. It was registered on 17/07/1992 .

Where is ADVANTICA INTELLECTUAL PROPERTY LIMITED located?

toggle

ADVANTICA INTELLECTUAL PROPERTY LIMITED is registered at Holywell Park, Ashby Road, Loughborough, Leicestershire LE11 3GR.

What does ADVANTICA INTELLECTUAL PROPERTY LIMITED do?

toggle

ADVANTICA INTELLECTUAL PROPERTY LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for ADVANTICA INTELLECTUAL PROPERTY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.