ADVANTIX LIMITED

Register to unlock more data on OkredoRegister

ADVANTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611885

Incorporation date

09/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Chester Road, Northwood HA6 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon16/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/05/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 28 Chester Road Northwood HA6 1BQ on 2022-05-31
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon09/06/2021
Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-09
dot icon26/02/2021
Director's details changed for Mrs Irina Yukhtina on 2021-02-18
dot icon26/02/2021
Secretary's details changed for Mrs Irina Yukhtina on 2021-02-18
dot icon26/02/2021
Change of details for Mrs Irina Yukhtina as a person with significant control on 2021-02-18
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/04/2020
Register inspection address has been changed from 35a 1st Floor Flat Green Lane Northwood Middlesex HA6 2PX to 28 Chester Road Northwood HA6 1BQ
dot icon07/04/2020
Micro company accounts made up to 2019-11-30
dot icon18/03/2020
Change of details for Mrs Irina Poliakov as a person with significant control on 2020-03-10
dot icon18/03/2020
Director's details changed for Mrs Irina Poliakov on 2020-03-10
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon14/12/2016
Appointment of Mrs Irina Poliakov as a director on 2016-12-05
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon04/01/2010
Director's details changed for Arthur Poliakov on 2010-01-04
dot icon09/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/01/2009
Return made up to 09/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / arthur poliakov / 09/12/2008
dot icon13/01/2009
Secretary's change of particulars / irina yukhtina / 09/12/2008
dot icon07/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/01/2008
Return made up to 09/12/07; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 09/12/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/04/2006
Amended accounts made up to 2004-11-30
dot icon08/02/2006
Registered office changed on 08/02/06 from: suite G3 kingsbury house 468 church lane london NW9 8UA
dot icon25/01/2006
Return made up to 09/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/03/2005
Return made up to 09/12/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/09/2004
Registered office changed on 27/09/04 from: kingsbury house 468 church lane kingsbury london NW9 8UA
dot icon27/09/2004
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon11/03/2004
Registered office changed on 11/03/04 from: 16 the grove kingsbury london NW9 0TN
dot icon16/12/2003
Return made up to 09/12/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: 16 the grove kinesbury london NW9 0TN
dot icon07/01/2003
Registered office changed on 07/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon07/01/2003
Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon09/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-45.66 % *

* during past year

Cash in Bank

£49,100.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.41K
-
0.00
90.35K
-
2022
3
970.00
-
0.00
49.10K
-
2022
3
970.00
-
0.00
49.10K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

970.00 £Descended-82.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.10K £Descended-45.66 % *

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
Poliakov, Arthur
Director
09/12/2002 - Present
3
Poliakov, Irina
Director
05/12/2016 - Present
2
BTC (SECRETARIES) LIMITED
Nominee Secretary
09/12/2002 - 09/12/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
09/12/2002 - 09/12/2002
1496
Poliakov, Irina
Secretary
09/12/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANTIX LIMITED

ADVANTIX LIMITED is an(a) Active company incorporated on 09/12/2002 with the registered office located at 28 Chester Road, Northwood HA6 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTIX LIMITED?

toggle

ADVANTIX LIMITED is currently Active. It was registered on 09/12/2002 .

Where is ADVANTIX LIMITED located?

toggle

ADVANTIX LIMITED is registered at 28 Chester Road, Northwood HA6 1BQ.

What does ADVANTIX LIMITED do?

toggle

ADVANTIX LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADVANTIX LIMITED have?

toggle

ADVANTIX LIMITED had 3 employees in 2022.

What is the latest filing for ADVANTIX LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-09 with no updates.