ADVANTIV LIMITED

Register to unlock more data on OkredoRegister

ADVANTIV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541666

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Kingfisher Court, Hambridge Road, Newbury, Berkshire RG14 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon29/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon28/12/2025
Change of share class name or designation
dot icon27/12/2025
Amended total exemption full accounts made up to 2024-02-29
dot icon27/12/2025
Amended total exemption full accounts made up to 2025-02-28
dot icon23/12/2025
Cessation of Alistair James Crouch as a person with significant control on 2025-11-14
dot icon23/12/2025
Notification of Project Slot Topco Limited as a person with significant control on 2025-11-14
dot icon23/12/2025
Cessation of Andrew Terence Burgess as a person with significant control on 2025-11-14
dot icon19/11/2025
Registration of charge 045416660004, created on 2025-11-14
dot icon17/11/2025
Registration of charge 045416660003, created on 2025-11-14
dot icon25/07/2025
Satisfaction of charge 1 in full
dot icon25/07/2025
Satisfaction of charge 2 in full
dot icon12/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon22/01/2021
Change of details for Mr Alistair James Crouch as a person with significant control on 2016-04-07
dot icon22/01/2021
Notification of Andrew Terence Burgess as a person with significant control on 2016-04-07
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Statement of company's objects
dot icon13/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Change of share class name or designation
dot icon13/10/2020
Particulars of variation of rights attached to shares
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/09/2011
Registered office address changed from 46-47 Centreprise House New Greenham Park Newbury Berkshire RG19 6HP on 2011-09-05
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Andrew Terence Burgess on 2010-09-20
dot icon18/10/2010
Director's details changed for Alistair James Crouch on 2010-09-20
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/10/2007
Return made up to 20/09/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/10/2006
Return made up to 20/09/06; full list of members
dot icon13/10/2005
Return made up to 20/09/05; full list of members
dot icon19/09/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2005
£ ic 19800/13200 13/01/05 £ sr 6600@1=6600
dot icon07/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Declaration of shares redemption:auditor's report
dot icon07/12/2004
Resolutions
dot icon17/11/2004
Registered office changed on 17/11/04 from: 43-48 centerprise house new greenham park newbury berkshire RG19 6HW
dot icon01/10/2004
Return made up to 20/09/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/04/2004
Accounting reference date shortened from 19/03/04 to 29/02/04
dot icon21/11/2003
Return made up to 20/09/03; full list of members
dot icon08/08/2003
Accounting reference date extended from 30/09/03 to 19/03/04
dot icon18/12/2002
Registered office changed on 18/12/02 from: c/o brewpack LIMITED 2 sky business park eversley way, egham surrey TW20 8RF
dot icon20/09/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
902.65K
-
0.00
612.16K
-
2022
16
1.09M
-
0.00
656.77K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Andrew Terence
Director
20/09/2002 - Present
3
Crouch, Alistair James
Director
20/09/2002 - Present
2
Burgess, Andrew Terence
Secretary
20/09/2002 - Present
-

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

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 ADVANTIV LIMITED

ADVANTIV LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at Unit 9 Kingfisher Court, Hambridge Road, Newbury, Berkshire RG14 5SJ. There are currently 3 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 ADVANTIV LIMITED?

toggle

ADVANTIV LIMITED is currently Active. It was registered on 20/09/2002 .

Where is ADVANTIV LIMITED located?

toggle

ADVANTIV LIMITED is registered at Unit 9 Kingfisher Court, Hambridge Road, Newbury, Berkshire RG14 5SJ.

What does ADVANTIV LIMITED do?

toggle

ADVANTIV LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ADVANTIV LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-20 with updates.