ADVANTUS GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANTUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05290834

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elthorne Gate, 64 High Street, Pinner HA5 5QACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon31/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon06/08/2021
Change of details for Nancy Lee Tomlinson as a person with significant control on 2021-08-06
dot icon06/08/2021
Change of details for Peter Andrew Revell as a person with significant control on 2021-08-06
dot icon06/08/2021
Director's details changed for Nancy Lee Tomlinson on 2021-08-06
dot icon06/08/2021
Director's details changed for Peter Andrew Revell on 2021-08-06
dot icon06/08/2021
Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to Elthorne Gate 64 High Street Pinner HA5 5QA on 2021-08-06
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/07/2020
Change of details for Nancy Lee Tomlinson as a person with significant control on 2020-07-01
dot icon06/07/2020
Director's details changed for Nancy Lee Tomlinson on 2020-07-01
dot icon06/07/2020
Change of details for Peter Andrew Revell as a person with significant control on 2020-07-01
dot icon06/07/2020
Director's details changed for Peter Andrew Revell on 2020-07-01
dot icon06/07/2020
Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to 4a Church Street Market Harborough Leicestershire LE16 7AA on 2020-07-06
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/05/2016
Director's details changed for Peter Andrew Revell on 2016-05-20
dot icon13/05/2016
Resolutions
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/11/2010
Registered office address changed from C/O Mantle & Partners 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP United Kingdom on 2010-11-23
dot icon22/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/12/2009
Director's details changed for Nancy Lee Tomlinson on 2009-12-24
dot icon24/12/2009
Director's details changed for Peter Andrew Revell on 2009-12-24
dot icon12/11/2009
Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 2009-11-12
dot icon12/11/2009
Termination of appointment of Charles Fowler as a secretary
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 18/11/08; full list of members
dot icon23/09/2008
Return made up to 18/11/07; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/02/2008
Director resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/11/2006
Return made up to 18/11/06; full list of members
dot icon03/10/2006
New director appointed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2006
New director appointed
dot icon02/12/2005
Return made up to 18/11/05; full list of members
dot icon03/12/2004
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon18/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.22K
-
0.00
86.68K
-
2022
1
128.29K
-
0.00
116.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Tomlinson, Nancy Lee
Director
01/07/2006 - Present
1
Revell, Peter Andrew
Director
18/11/2004 - Present
1
Fowler, Charles Roderick Spencer
Secretary
18/11/2004 - 06/10/2009
913

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+
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 ADVANTUS GROUP LIMITED

ADVANTUS GROUP LIMITED is an(a) Active company incorporated on 18/11/2004 with the registered office located at Elthorne Gate, 64 High Street, Pinner HA5 5QA. 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 ADVANTUS GROUP LIMITED?

toggle

ADVANTUS GROUP LIMITED is currently Active. It was registered on 18/11/2004 .

Where is ADVANTUS GROUP LIMITED located?

toggle

ADVANTUS GROUP LIMITED is registered at Elthorne Gate, 64 High Street, Pinner HA5 5QA.

What does ADVANTUS GROUP LIMITED do?

toggle

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

What is the latest filing for ADVANTUS GROUP LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-26 with no updates.