ADVENA LIMITED

Register to unlock more data on OkredoRegister

ADVENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517275

Incorporation date

26/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pure Offices Plato Close, Tachbrook Park, Warwick CV34 6WECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Director's details changed for Ms Kirsty Emma Ostle on 2021-12-02
dot icon18/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/07/2022
Termination of appointment of Anthony Charles Kirby as a director on 2022-06-22
dot icon11/07/2022
Termination of appointment of Jill Claire Adcock as a director on 2022-06-22
dot icon11/07/2022
Notification of Advena Uk (Holdings) Limited as a person with significant control on 2022-06-22
dot icon11/07/2022
Cessation of Advena Malta (Holdings) Limited as a person with significant control on 2022-06-22
dot icon11/07/2022
Termination of appointment of John Stuart Adcock as a director on 2022-06-22
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon26/04/2022
Notification of Advena Malta (Holdings) Limited as a person with significant control on 2022-03-29
dot icon26/04/2022
Cessation of Kirsty Emma Ostle as a person with significant control on 2022-03-29
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Appointment of Ms Kirsty Emma Ostle as a director on 2019-04-01
dot icon07/05/2019
Resolutions
dot icon02/05/2019
Change of share class name or designation
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon18/04/2019
Notification of Kirsty Ostle as a person with significant control on 2019-04-01
dot icon18/04/2019
Cessation of Jill Claire Adcock as a person with significant control on 2019-04-01
dot icon18/04/2019
Cessation of John Stuart Adcock as a person with significant control on 2019-04-01
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon14/12/2017
Appointment of Mr Anthony Charles Kirby as a director on 2017-12-13
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon28/02/2017
Director's details changed for Mrs Jill Claire Adcock on 2017-01-29
dot icon28/02/2017
Director's details changed for Mr John Stuart Adcock on 2017-01-29
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Termination of appointment of Thorne Widgery Ltd as a secretary on 2014-11-24
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Secretary's details changed for Thorne Widgery Ltd on 2013-03-19
dot icon19/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ United Kingdom on 2013-03-19
dot icon12/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/03/2013
Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE United Kingdom on 2013-03-12
dot icon08/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 2013-03-08
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon11/03/2010
Director's details changed for John Stuart Adcock on 2010-03-05
dot icon11/03/2010
Director's details changed for Jill Claire Adcock on 2010-03-05
dot icon11/03/2010
Secretary's details changed for Thorne Widgery Ltd on 2010-02-26
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon02/10/2008
Secretary appointed thorne widgery LTD
dot icon02/10/2008
Appointment terminated secretary thorne widgery services LTD
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 26/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 26/02/06; full list of members
dot icon10/04/2006
New secretary appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: alb house 4 brighton road horsham west sussex RH13 5BA
dot icon01/03/2005
Return made up to 26/02/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Return made up to 26/02/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 26/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 26/02/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Accounts made up to 2000-03-31
dot icon14/05/2001
Return made up to 26/02/01; full list of members
dot icon17/03/2000
Return made up to 26/02/00; full list of members
dot icon06/01/2000
Accounts made up to 1999-03-31
dot icon02/03/1999
Return made up to 26/02/99; full list of members
dot icon10/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon11/03/1998
Registered office changed on 11/03/98 from: 139 crawley road roffey horsham west sussex RH12 4DX
dot icon10/03/1998
Ad 06/03/98--------- £ si 100@1=100 £ ic 2/102
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon+42.71 % *

* during past year

Cash in Bank

£679,411.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
625.24K
-
0.00
-
-
2022
15
446.32K
-
0.00
476.06K
-
2023
13
507.17K
-
0.00
679.41K
-
2023
13
507.17K
-
0.00
679.41K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

507.17K £Ascended13.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

679.41K £Ascended42.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Charles Kirby
Director
12/12/2017 - 21/06/2022
3
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
25/02/1998 - 25/02/1998
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
25/02/1998 - 25/02/1998
2651
ALB SECRETARIAL LIMITED
Corporate Secretary
27/11/2003 - 06/04/2005
22
THORNE WIDGERY SERVICES LTD
Corporate Secretary
06/04/2005 - 01/10/2008
53

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVENA LIMITED

ADVENA LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at Pure Offices Plato Close, Tachbrook Park, Warwick CV34 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENA LIMITED?

toggle

ADVENA LIMITED is currently Active. It was registered on 26/02/1998 .

Where is ADVENA LIMITED located?

toggle

ADVENA LIMITED is registered at Pure Offices Plato Close, Tachbrook Park, Warwick CV34 6WE.

What does ADVENA LIMITED do?

toggle

ADVENA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ADVENA LIMITED have?

toggle

ADVENA LIMITED had 13 employees in 2023.

What is the latest filing for ADVENA LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.