ADVFN LIMITED

Register to unlock more data on OkredoRegister

ADVFN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374988

Incorporation date

24/04/1989

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon18/04/2026
Full accounts made up to 2025-06-30
dot icon04/11/2025
Appointment of Mr Mikael Winitsky as a director on 2025-11-01
dot icon05/09/2025
Termination of appointment of Cfpro Cosec Limited as a secretary on 2025-09-01
dot icon08/07/2025
Termination of appointment of Shalom Berkovitz as a director on 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon19/05/2025
Re-registration of Memorandum and Articles
dot icon19/05/2025
Re-registration from a public company to a private limited company
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Certificate of re-registration from Public Limited Company to Private
dot icon14/05/2025
Registered office address changed from Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-14
dot icon24/04/2025
Director's details changed for Mr Amit Tauman on 2025-03-01
dot icon17/01/2025
Director's details changed for Mr Amit Tauman on 2024-10-20
dot icon17/01/2025
Termination of appointment of Anthony Stephen Wollenberg as a director on 2025-01-10
dot icon02/01/2025
Resolutions
dot icon12/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon29/07/2024
Appointment of Cfpro Cosec Limited as a secretary on 2024-07-16
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon03/06/2024
Appointment of Mr Shalom Berkovitz as a director on 2024-06-03
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon17/01/2024
Resolutions
dot icon12/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon01/03/2023
Termination of appointment of Jonathan Bruce Mullins as a director on 2023-02-06
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon30/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon08/08/2022
Termination of appointment of Tom Spiller as a director on 2022-08-08
dot icon08/08/2022
Termination of appointment of Michael John Hodges as a secretary on 2022-08-08
dot icon08/08/2022
Termination of appointment of Michael John Hodges as a director on 2022-08-08
dot icon02/08/2022
Director's details changed for Mr Jonathan Bruce Mullins on 2022-07-25
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon09/05/2022
Appointment of Mr Amit Tauman as a director on 2022-04-29
dot icon06/05/2022
Appointment of Lord David Laurence Gold as a director on 2022-04-29
dot icon06/05/2022
Appointment of Mr Anthony Stephen Wollenberg as a director on 2022-04-29
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon02/03/2022
Termination of appointment of Clement Hadrian Chambers as a director on 2022-02-23
dot icon01/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon25/08/2021
Director's details changed for Mr Clement Hadrian Chambers on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr Clement Hadrian Chambers on 2021-08-25
dot icon13/07/2021
Appointment of Mr Tom Spiller as a director on 2020-10-19
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon16/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/04/2020
Registered office address changed from Suite 28 the Gables Ongar CM5 0GA England to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2020-04-20
dot icon20/04/2020
Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 the Gables Ongar CM5 0GA on 2020-04-20
dot icon09/03/2020
Termination of appointment of Brian Arthur Basham as a director on 2020-01-20
dot icon09/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon22/01/2019
Second filing of Confirmation Statement dated 20/05/2018
dot icon18/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon16/03/2018
Registration of charge 023749880009, created on 2018-03-14
dot icon21/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon08/12/2017
Satisfaction of charge 4 in full
dot icon08/11/2017
Satisfaction of charge 6 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon17/05/2017
Registration of charge 023749880008, created on 2017-05-12
dot icon13/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon16/06/2016
Annual return made up to 2016-05-20 no member list
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon02/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon24/09/2015
Termination of appointment of Yair Tauman as a director on 2014-12-10
dot icon05/06/2015
Annual return made up to 2015-05-20 no member list
dot icon09/03/2015
Appointment of Mr Brian Arthur Basham as a director on 2015-03-04
dot icon08/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon18/09/2014
Statement of capital on 2014-09-18
dot icon18/09/2014
Reduction of iss capital and minute (oc)
dot icon18/09/2014
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/09/2014
Statement of company's objects
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon02/09/2014
Consolidation of shares on 2014-08-20
dot icon02/09/2014
Statement of capital following an allotment of shares on 2012-10-04
dot icon02/09/2014
Resolutions
dot icon22/08/2014
Termination of appointment of Robert Anthony Bernard Emmet as a director on 2014-07-24
dot icon27/05/2014
Annual return made up to 2014-05-20 no member list
dot icon08/05/2014
Appointment of Mr Matthew David Collom as a director
dot icon10/04/2014
Termination of appointment of Raymond Negus as a director
dot icon28/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon23/05/2013
Annual return made up to 2013-05-20 no member list
dot icon03/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon29/05/2012
Annual return made up to 2012-05-20 no member list
dot icon29/05/2012
Director's details changed for Raymond John Negus on 2012-05-01
dot icon29/05/2012
Appointment of Michael John Hodges as a secretary
dot icon29/05/2012
Director's details changed for Mr Jonathan Bruce Mullins on 2012-05-01
dot icon29/05/2012
Director's details changed for Mr Michael John Hodges on 2012-05-01
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon09/11/2011
Termination of appointment of Jackie Ryder as a secretary
dot icon28/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-20 with bulk list of shareholders
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon15/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon06/07/2010
Annual return made up to 2010-05-20 with bulk list of shareholders
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-07
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2010
Appointment of Mr Yair Tauman as a director
dot icon12/01/2010
Statement of capital following an allotment of shares on 2007-12-11
dot icon18/12/2009
Statement of capital following an allotment of shares on 2003-02-18
dot icon10/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 20/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / jonathan mullins / 15/03/2009
dot icon04/06/2009
Resolutions
dot icon24/04/2009
Ad 21/04/09\gbp si [email protected]=10000\gbp ic 5938591.01/5948591.01\
dot icon13/03/2009
Ad 10/03/09\gbp si [email protected]=4166.66\gbp ic 5934424.35/5938591.01\
dot icon06/03/2009
Ad 03/03/09\gbp si [email protected]=2500\gbp ic 5931924.35/5934424.35\
dot icon01/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon27/11/2008
Appointment terminated director and secretary david crump
dot icon27/11/2008
Secretary appointed jackie anne ryder
dot icon25/07/2008
Resolutions
dot icon19/06/2008
Return made up to 20/05/08; bulk list available separately
dot icon16/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon31/12/2007
Ad 14/12/07--------- £ si [email protected]=833 £ ic 5873959/5874792
dot icon06/11/2007
Ad 02/11/07--------- £ si [email protected]=4166 £ ic 5869793/5873959
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Ad 12/10/06--------- £ si [email protected]
dot icon21/06/2007
Return made up to 20/05/07; bulk list available separately
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon14/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon22/12/2006
Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP
dot icon07/12/2006
Ad 21/11/06--------- £ si [email protected]=1500 £ ic 5815694/5817194
dot icon18/10/2006
Ad 08/09/06-14/09/06 £ si [email protected]=1016807 £ ic 4798887/5815694
dot icon18/08/2006
Ad 11/08/06--------- £ si [email protected]=833 £ ic 4798054/4798887
dot icon04/07/2006
Return made up to 20/05/06; bulk list available separately
dot icon08/05/2006
Ad 31/01/06--------- £ si [email protected]=74881 £ ic 4723173/4798054
dot icon08/05/2006
Statement of affairs
dot icon08/05/2006
Statement of affairs
dot icon24/04/2006
Ad 13/04/06--------- £ si [email protected]=3000 £ ic 4720173/4723173
dot icon12/04/2006
Ad 06/04/06--------- £ si [email protected]=20000 £ ic 4700173/4720173
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon03/02/2006
Ad 24/01/06--------- £ si [email protected]=78947 £ ic 4621226/4700173
dot icon27/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/07/2005
Ad 05/07/05--------- £ si [email protected]=3250 £ ic 4617976/4621226
dot icon06/07/2005
Return made up to 20/05/05; bulk list available separately
dot icon20/05/2005
Ad 13/05/05--------- £ si [email protected]=666 £ ic 4617306/4617972
dot icon02/03/2005
Ad 24/02/05--------- £ si [email protected]=5000 £ ic 4612306/4617306
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon14/02/2005
Ad 25/11/04--------- £ si [email protected]=10000 £ ic 4602306/4612306
dot icon08/02/2005
Ad 21/12/04--------- £ si [email protected]=833 £ ic 4601473/4602306
dot icon28/01/2005
Ad 21/01/05--------- £ si [email protected]=3194 £ ic 4598279/4601473
dot icon01/12/2004
Ad 23/11/04--------- £ si [email protected]=525000 £ ic 4073279/4598279
dot icon20/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon14/07/2004
Ad 07/07/04--------- £ si [email protected]=2950 £ ic 4070329/4073279
dot icon18/06/2004
Return made up to 20/05/04; bulk list available separately
dot icon16/06/2004
Ad 08/06/04--------- £ si [email protected]=833 £ ic 4069496/4070329
dot icon20/04/2004
Ad 07/04/04--------- £ si [email protected]=1666 £ ic 4067830/4069496
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon10/03/2004
Ad 01/03/04--------- £ si [email protected]=2166 £ ic 4065664/4067830
dot icon13/02/2004
Ad 22/01/04-06/02/04 £ si [email protected]=6666 £ ic 4058998/4065664
dot icon06/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 20/05/03; bulk list available separately
dot icon24/05/2003
Ad 19/05/03--------- £ si [email protected]=500000 £ ic 3558997/4058997
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Location of register of members (non legible)
dot icon09/03/2003
Ad 11/02/03--------- £ si [email protected]=128192 £ ic 3430805/3558997
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
£ nc 5000000/10000000 30/01/03
dot icon13/02/2003
Resolutions
dot icon12/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/02/2003
Certificate of change of name
dot icon06/12/2002
New director appointed
dot icon16/11/2002
Statement of affairs
dot icon16/11/2002
Ad 17/09/02--------- £ si [email protected]=160000 £ ic 3270805/3430805
dot icon14/11/2002
Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor crown house linton road barking essex IG11 8HJ
dot icon01/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 20/05/02; bulk list available separately
dot icon05/05/2002
Ad 28/04/02--------- £ si [email protected]=66666 £ ic 3204137/3270803
dot icon30/04/2002
Ad 24/04/02--------- £ si [email protected]=160000 £ ic 3044137/3204137
dot icon09/04/2002
Ad 03/04/02--------- £ si [email protected]=4444 £ ic 3039693/3044137
dot icon28/03/2002
Ad 20/03/02--------- £ si [email protected]=21541 £ ic 3018152/3039693
dot icon26/02/2002
Ad 20/02/02-21/02/02 £ si [email protected]=30571 £ ic 2987581/3018152
dot icon28/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon14/01/2002
Ad 10/01/02--------- £ si [email protected]=61538 £ ic 2926043/2987581
dot icon11/09/2001
Ad 30/08/01--------- £ si [email protected]=46000 £ ic 2880043/2926043
dot icon16/08/2001
Ad 30/07/01--------- £ si [email protected]=175000 £ ic 2705043/2880043
dot icon16/08/2001
Ad 30/07/01--------- £ si [email protected]=200000 £ ic 2505043/2705043
dot icon27/06/2001
Return made up to 31/05/01; bulk list available separately
dot icon03/05/2001
Director resigned
dot icon29/01/2001
Statement of affairs
dot icon29/01/2001
Ad 02/05/00--------- £ si [email protected]
dot icon25/01/2001
Director's particulars changed
dot icon23/01/2001
Director's particulars changed
dot icon18/01/2001
Full group accounts made up to 2000-06-30
dot icon17/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon01/09/2000
Particulars of mortgage/charge
dot icon12/07/2000
Return made up to 31/05/00; bulk list available separately
dot icon31/03/2000
S-div 29/02/00
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Prospectus
dot icon13/03/2000
Nc inc already adjusted 25/02/00
dot icon10/03/2000
Ad 25/02/00--------- £ si 232@1=232 £ ic 2099768/2100000
dot icon10/03/2000
Ad 25/02/00--------- £ si 200@1=200 £ ic 2099568/2099768
dot icon08/03/2000
Ad 29/02/00--------- £ si [email protected]=2097900 £ ic 1668/2099568
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon02/03/2000
Certificate of re-registration from Private to Public Limited Company
dot icon02/03/2000
Declaration on reregistration from private to PLC
dot icon02/03/2000
Balance Sheet
dot icon02/03/2000
Auditor's statement
dot icon02/03/2000
Auditor's report
dot icon02/03/2000
Re-registration of Memorandum and Articles
dot icon02/03/2000
Application for reregistration from private to PLC
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Certificate of change of name
dot icon15/10/1999
Full accounts made up to 1999-06-30
dot icon23/06/1999
Return made up to 31/05/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Return made up to 31/05/98; no change of members
dot icon12/06/1998
Registered office changed on 12/06/98 from: 642A,lea bridge road leyton london E10 6AP
dot icon28/11/1997
Full accounts made up to 1997-06-30
dot icon30/06/1997
Return made up to 31/05/97; full list of members
dot icon12/11/1996
Resolutions
dot icon12/11/1996
£ nc 1502/1668 05/05/94
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon23/08/1996
Return made up to 31/05/96; full list of members
dot icon04/08/1996
Full accounts made up to 1994-12-31
dot icon08/07/1996
Particulars of mortgage/charge
dot icon02/04/1996
New director appointed
dot icon25/10/1995
Return made up to 31/05/95; no change of members
dot icon21/09/1995
Secretary's particulars changed
dot icon07/09/1995
Full accounts made up to 1993-12-31
dot icon06/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1992-12-31
dot icon16/09/1994
Particulars of contract relating to shares
dot icon16/09/1994
Ad 06/05/94--------- £ si 166@1
dot icon26/07/1994
Ad 06/05/94--------- £ si 166@1
dot icon25/07/1994
Return made up to 31/05/94; full list of members
dot icon25/07/1994
Resolutions
dot icon25/07/1994
£ nc 1502/10000 05/05/94
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Full accounts made up to 1991-05-31
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon01/04/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon16/03/1992
Registered office changed on 16/03/92 from: 30 river road, brentwood, essex CM14 5NU
dot icon30/01/1992
Particulars of mortgage/charge
dot icon03/07/1991
Resolutions
dot icon03/07/1991
£ nc 1000/1502 01/05/91
dot icon20/06/1991
Return made up to 31/05/91; no change of members
dot icon05/03/1991
Accounts for a dormant company made up to 1990-05-31
dot icon30/01/1991
Resolutions
dot icon14/01/1991
Return made up to 30/11/90; full list of members
dot icon21/08/1989
Registered office changed on 21/08/89 from: paramount company formations LTD 372 old street london EC1V 9LT
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1989
Accounting reference date notified as 31/05
dot icon24/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
10/03/2000 - 10/10/2000
174
Gold, David Laurence
Director
29/04/2022 - Present
3
Wollenberg, Anthony Stephen
Director
29/04/2022 - 10/01/2025
30
CFPRO COSEC LIMITED
Corporate Secretary
16/07/2024 - 01/09/2025
10
Mr Jonathan Bruce Mullins
Director
01/03/1996 - 06/02/2023
4

Persons with Significant Control

0

No PSC data available.

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 ADVFN LIMITED

ADVFN LIMITED is an(a) Active company incorporated on 24/04/1989 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 4 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 ADVFN LIMITED?

toggle

ADVFN LIMITED is currently Active. It was registered on 24/04/1989 .

Where is ADVFN LIMITED located?

toggle

ADVFN LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ADVFN LIMITED do?

toggle

ADVFN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADVFN LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-06-30.