ADVENT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ADVENT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496378

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Willoughby Road, Countesthorpe, Leicester LE8 5UACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon10/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon07/05/2021
Registration of charge 044963780005, created on 2021-05-07
dot icon02/11/2020
Appointment of Ms Beverley Weeks as a secretary on 2020-10-28
dot icon02/11/2020
Termination of appointment of Michael Parker as a secretary on 2020-10-28
dot icon02/11/2020
Appointment of Mrs Vanessa Jane Wood as a director on 2020-10-28
dot icon21/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon21/09/2020
Change of details for Mr Michael Parker as a person with significant control on 2020-04-22
dot icon21/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon19/05/2020
Cessation of Frank Orr as a person with significant control on 2020-04-22
dot icon19/05/2020
Notification of Michael Parker as a person with significant control on 2020-04-22
dot icon23/04/2020
Appointment of Mr Michael Parker as a secretary on 2020-04-21
dot icon21/04/2020
Termination of appointment of Frank Orr as a director on 2020-04-21
dot icon21/04/2020
Termination of appointment of Frank Orr as a secretary on 2020-04-21
dot icon21/04/2020
Registered office address changed from 43 st Johns Way Hempton Near Banbury Oxfordshire OX15 0QR to 37 Willoughby Road Countesthorpe Leicester LE8 5UA on 2020-04-21
dot icon20/04/2020
Appointment of Mr Michael Parker as a director on 2020-04-16
dot icon27/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon12/03/2019
Satisfaction of charge 044963780004 in full
dot icon31/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon30/03/2017
Satisfaction of charge 3 in full
dot icon20/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon17/06/2016
Registration of charge 044963780004, created on 2016-06-07
dot icon07/01/2016
Satisfaction of charge 1 in full
dot icon29/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon06/10/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon30/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/09/2009
Return made up to 26/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 26/07/08; full list of members
dot icon05/01/2009
Secretary appointed mr frank orr
dot icon03/01/2009
Appointment terminated director mclean andrew
dot icon03/01/2009
Appointment terminated secretary harry calland
dot icon06/06/2008
Return made up to 26/07/07; no change of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/03/2008
Return made up to 26/07/06; no change of members
dot icon15/03/2008
Compulsory strike-off action has been discontinued
dot icon14/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon29/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon16/01/2007
First Gazette notice for compulsory strike-off
dot icon14/03/2006
Return made up to 26/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Return made up to 26/07/04; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 26/07/03; full list of members
dot icon31/10/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon23/09/2003
Compulsory strike-off action has been discontinued
dot icon22/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon26/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.93 % *

* during past year

Cash in Bank

£1,780.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.71K
-
0.00
41.52K
-
2022
1
23.16K
-
0.00
2.34K
-
2023
1
504.00
-
0.00
1.78K
-
2023
1
504.00
-
0.00
1.78K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

504.00 £Descended-97.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.78K £Descended-23.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Orr
Director
22/08/2003 - 21/04/2020
11
Mr Michael Parker
Director
16/04/2020 - Present
5
JPCORS LIMITED
Nominee Secretary
26/07/2002 - 26/07/2002
5391
JPCORD LIMITED
Nominee Director
26/07/2002 - 26/07/2002
5355
Orr, Frank
Secretary
29/01/2008 - 21/04/2020
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVENT ENTERPRISES LIMITED

ADVENT ENTERPRISES LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at 37 Willoughby Road, Countesthorpe, Leicester LE8 5UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT ENTERPRISES LIMITED?

toggle

ADVENT ENTERPRISES LIMITED is currently Active. It was registered on 26/07/2002 .

Where is ADVENT ENTERPRISES LIMITED located?

toggle

ADVENT ENTERPRISES LIMITED is registered at 37 Willoughby Road, Countesthorpe, Leicester LE8 5UA.

What does ADVENT ENTERPRISES LIMITED do?

toggle

ADVENT ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADVENT ENTERPRISES LIMITED have?

toggle

ADVENT ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for ADVENT ENTERPRISES LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-07-31.