ADVERTEL LTD

Register to unlock more data on OkredoRegister

ADVERTEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624758

Incorporation date

16/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4 Royal Court, Basil Close, Chesterfield, Derbyshire S41 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon21/11/2022
Director's details changed for Mr Ian Lawton Syddall on 2022-11-16
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon24/11/2021
Director's details changed for Mr Ian Lawton Syddall on 2021-08-20
dot icon25/06/2021
Director's details changed for Mr Baljit Singh Sohal on 2021-05-26
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon30/11/2019
Director's details changed for Mr Ian Lawton Syddall on 2019-11-16
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon19/11/2018
Director's details changed for Mr Ian Lawton Syddall on 2018-09-07
dot icon22/03/2018
Cessation of Ian Lawton Sydall as a person with significant control on 2018-03-19
dot icon22/03/2018
Notification of Approved Business Communications Limited as a person with significant control on 2018-03-19
dot icon22/03/2018
Cessation of Andrew Hattersley as a person with significant control on 2018-03-19
dot icon19/03/2018
Registered office address changed from Unit 1, Ground Floor Church View Clay Cross Chesterfield Derbyshire S45 9HA England to 4 Royal Court Basil Close Chesterfield Derbyshire S41 7SL on 2018-03-19
dot icon19/03/2018
Appointment of Mr Baljit Singh Sohal as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Andrew Hattersley as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Margaret Laura Syddall as a secretary on 2018-03-19
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Registered office address changed from Ankerbold House Ankerbold Road Old Tupton Chesterfield Derbyshire S42 6BX to Unit 1, Ground Floor Church View Clay Cross Chesterfield Derbyshire S45 9HA on 2016-06-09
dot icon29/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Andrew Hattersley on 2013-04-23
dot icon17/06/2013
Registered office address changed from 65 Bloomery Way Clay Cross Chesterfield Derbyshire S45 9FD England on 2013-06-17
dot icon04/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/12/2009
Director's details changed for Andrew Hattersley on 2009-11-16
dot icon15/12/2009
Director's details changed for Ian Lawton Syddall on 2009-11-16
dot icon15/12/2009
Registered office address changed from Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH on 2009-12-15
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 16/11/08; full list of members
dot icon09/04/2008
Director appointed andrew hattersley
dot icon28/03/2008
Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon08/03/2008
Certificate of change of name
dot icon27/11/2007
Return made up to 16/11/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 16/11/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon07/12/2006
Location of register of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS
dot icon24/10/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon24/01/2006
Ad 21/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/2006
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.06 % *

* during past year

Cash in Bank

£10,755.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
8.51K
-
0.00
11.19K
-
2022
0
9.33K
-
0.00
10.75K
-
2023
0
10.19K
-
0.00
10.76K
-
2023
0
10.19K
-
0.00
10.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.19K £Ascended9.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.76K £Ascended0.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattersley, Andrew
Director
14/03/2008 - 19/03/2018
15
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/11/2005 - 16/11/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/11/2005 - 16/11/2005
41295
Mr Ian Lawton Syddall
Director
21/11/2005 - Present
12
Sohal, Baljit Singh
Director
19/03/2018 - Present
7

Persons with Significant Control

3
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 ADVERTEL LTD

ADVERTEL LTD is an(a) Active company incorporated on 16/11/2005 with the registered office located at 4 Royal Court, Basil Close, Chesterfield, Derbyshire S41 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERTEL LTD?

toggle

ADVERTEL LTD is currently Active. It was registered on 16/11/2005 .

Where is ADVERTEL LTD located?

toggle

ADVERTEL LTD is registered at 4 Royal Court, Basil Close, Chesterfield, Derbyshire S41 7SL.

What does ADVERTEL LTD do?

toggle

ADVERTEL LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ADVERTEL LTD?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.