ADVERTTU LIMITED

Register to unlock more data on OkredoRegister

ADVERTTU LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09861126

Incorporation date

06/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon14/10/2025
Liquidators' statement of receipts and payments to 2025-08-11
dot icon22/01/2025
Termination of appointment of Alexander William Rothwell as a director on 2025-01-14
dot icon09/12/2024
Termination of appointment of Rob Atkinson as a director on 2024-11-29
dot icon22/08/2024
Statement of affairs
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon19/08/2024
Registered office address changed from 3rd Floor 1 Wardour Street London W1D 6PA United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-19
dot icon13/08/2024
Termination of appointment of Avery Law Cosec Ltd as a secretary on 2024-05-05
dot icon02/03/2024
Registered office address changed from 229 Shoreditch High Street London E1 6PJ England to 3rd Floor 1 Wardour Street London W1D 6PA on 2024-03-02
dot icon28/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Termination of appointment of Luis Alvarez Llanes as a director on 2023-12-28
dot icon12/01/2024
Admin Removed The TM01 was administratively removed from the public register on 22/03/2024 as it was not properly delivered
dot icon04/01/2024
Appointment of Mr Luis Alvarez Llanes as a director on 2023-12-28
dot icon04/01/2024
Admin Removed The AP01 was administratively removed from the public register on 22/03/2024 as it was not properly delivered
dot icon18/12/2023
Appointment of Rob Atkinson as a director on 2023-12-08
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Change of share class name or designation
dot icon23/10/2023
Particulars of variation of rights attached to shares
dot icon18/10/2023
Appointment of Alexander William Rothwell as a director on 2023-10-13
dot icon16/10/2023
Termination of appointment of Mathieu De Beaumont as a director on 2023-10-13
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Secretary's details changed for Avery Law Cosec Ltd on 2023-09-18
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon07/08/2023
Termination of appointment of Valeria Alekhin as a director on 2023-08-01
dot icon01/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-11-21
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon20/09/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-22
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon19/08/2022
Change of details for Rachid Rabhi as a person with significant control on 2022-08-19
dot icon19/08/2022
Director's details changed for Artjom Jekimtsev on 2022-08-19
dot icon19/08/2022
Change of details for Artjom Jekimtsev as a person with significant control on 2022-08-19
dot icon16/08/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon16/08/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon16/08/2022
Statement of capital following an allotment of shares on 2021-09-22
dot icon25/05/2022
Change of details for Michel Rabhi as a person with significant control on 2022-05-25
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Second filing of Confirmation Statement dated 2021-08-06
dot icon20/10/2021
Registered office address changed from PO Box 48 st Olav's Court Lower Road Unit 48 London SE16 2XB England to 229 Shoreditch High Street London E1 6PJ on 2021-10-20
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/08/2021
Director's details changed for Mr Jordan Rabhi on 2021-08-06
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon18/03/2021
Change of details for Mr Michel Rabhi as a person with significant control on 2021-03-17
dot icon18/03/2021
Change of details for Mr Artjom Jekimtsev as a person with significant control on 2021-03-17
dot icon18/03/2021
Director's details changed for Mr Artjom Jekimtsev on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Mathieu De Beaumont on 2021-03-17
dot icon17/02/2021
Registered office address changed from 57 Southwark Street London SE1 1RU United Kingdom to PO Box 48 st Olav's Court Lower Road Unit 48 London SE16 2XB on 2021-02-17
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon11/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Current accounting period shortened from 2020-11-30 to 2020-08-31
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon12/08/2020
Termination of appointment of Mohammed Jamal as a director on 2020-08-06
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/08/2020
Notification of Michel Rabhi as a person with significant control on 2020-02-18
dot icon05/08/2020
Appointment of Jordan Rabhi as a director on 2020-07-24
dot icon05/08/2020
Appointment of Avery Law Cosec Ltd as a secretary on 2020-07-17
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon21/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/02/2020
Registered office address changed from 200 Borough High Street London SE1 1JX England to 57 Southwark Street London SE1 1RU on 2020-02-13
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon10/10/2019
Registered office address changed from 48 Bramblebury Road London SE18 7TG United Kingdom to 200 Borough High Street London SE1 1JX on 2019-10-10
dot icon10/10/2019
Appointment of Mr Mohammed Jamal as a director on 2019-10-10
dot icon10/10/2019
Appointment of Mr Mathieu De Beaumont as a director on 2019-10-10
dot icon09/09/2019
Resolutions
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon08/07/2019
Resolutions
dot icon05/07/2019
Sub-division of shares on 2018-06-21
dot icon16/06/2019
Director's details changed for Mrs Valeria Starikova on 2019-02-19
dot icon19/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Termination of appointment of Deniss Snitko as a director on 2018-09-26
dot icon27/09/2018
Cessation of Deniss Snitko as a person with significant control on 2018-09-26
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-26
dot icon30/08/2018
Appointment of Mrs Valeria Starikova as a director on 2018-08-26
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-26
dot icon27/03/2018
Micro company accounts made up to 2017-11-30
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon06/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

17
2023
change arrow icon-84.61 % *

* during past year

Cash in Bank

£25,695.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
158.22K
-
0.00
83.45K
-
2022
13
599.73K
-
0.00
166.97K
-
2023
17
836.97K
-
0.00
25.70K
-
2023
17
836.97K
-
0.00
25.70K
-

Employees

2023

Employees

17 Ascended31 % *

Net Assets(GBP)

836.97K £Ascended39.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.70K £Descended-84.61 % *

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
Artjom Jekimtsev
Director
06/11/2015 - Present
12
AVERY LAW COSEC LTD
Corporate Secretary
17/07/2020 - 05/05/2024
35
Jamal, Mohammed
Director
10/10/2019 - 06/08/2020
100
Snitko, Deniss
Director
06/11/2015 - 26/09/2018
1
Rabhi, Jordan
Director
24/07/2020 - Present
5

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ADVERTTU LIMITED

ADVERTTU LIMITED is an(a) Liquidation company incorporated on 06/11/2015 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERTTU LIMITED?

toggle

ADVERTTU LIMITED is currently Liquidation. It was registered on 06/11/2015 .

Where is ADVERTTU LIMITED located?

toggle

ADVERTTU LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ADVERTTU LIMITED do?

toggle

ADVERTTU LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ADVERTTU LIMITED have?

toggle

ADVERTTU LIMITED had 17 employees in 2023.

What is the latest filing for ADVERTTU LIMITED?

toggle

The latest filing was on 14/10/2025: Liquidators' statement of receipts and payments to 2025-08-11.