ADVICE CHAMPION.CO.UK LIMITED

Register to unlock more data on OkredoRegister

ADVICE CHAMPION.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07805373

Incorporation date

11/10/2011

Size

Group

Contacts

Registered address

Registered address

No 2 The Bourse, Leeds LS1 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon09/04/2026
Purchase of own shares.
dot icon10/03/2026
Cancellation of shares. Statement of capital on 2026-01-27
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon02/09/2025
Registration of charge 078053730002, created on 2025-08-26
dot icon27/08/2025
Purchase of own shares.
dot icon26/08/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon08/08/2025
Resolutions
dot icon08/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/07/2025
Satisfaction of charge 078053730001 in full
dot icon08/05/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon23/04/2025
Purchase of own shares.
dot icon05/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon16/08/2024
Purchase of own shares.
dot icon16/08/2024
Cancellation of shares. Statement of capital on 2024-08-09
dot icon17/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon01/06/2023
Registration of charge 078053730001, created on 2023-05-23
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-04-11
dot icon24/04/2023
Purchase of own shares.
dot icon12/04/2023
Resolutions
dot icon11/04/2023
Purchase of own shares.
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-30
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon28/09/2022
Cancellation of shares. Statement of capital on 2022-09-13
dot icon28/09/2022
Purchase of own shares.
dot icon26/09/2022
Purchase of own shares.
dot icon22/09/2022
Cancellation of shares. Statement of capital on 2022-09-12
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon04/04/2022
Cancellation of shares. Statement of capital on 2022-03-02
dot icon04/04/2022
Purchase of own shares.
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/11/2021
Cancellation of shares. Statement of capital on 2021-10-19
dot icon03/11/2021
Purchase of own shares.
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Robert Calvin Morse as a director on 2020-12-08
dot icon02/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon27/09/2020
Statement of capital following an allotment of shares on 2020-09-13
dot icon21/09/2020
Cancellation of shares. Statement of capital on 2020-08-27
dot icon21/09/2020
Cancellation of shares. Statement of capital on 2020-09-07
dot icon21/09/2020
Purchase of own shares.
dot icon21/09/2020
Purchase of own shares.
dot icon10/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Resolutions
dot icon25/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon04/10/2019
Termination of appointment of David James Wicks as a director on 2019-09-30
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Resolutions
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon31/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon30/04/2018
Change of share class name or designation
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Resolutions
dot icon15/03/2018
Appointment of Mr Nigel Brinley Yeo as a director on 2018-03-15
dot icon23/01/2018
Termination of appointment of Christopher John Shaw as a director on 2018-01-19
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-10-12
dot icon25/11/2016
Sub-division of shares on 2016-10-12
dot icon03/11/2016
Resolutions
dot icon02/11/2016
Sub-division of shares on 2016-10-12
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon20/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-11
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Gabriel Marie Joseph Crayford as a secretary on 2014-07-01
dot icon01/04/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Director's details changed for Mr Stuart Duncan Phillips on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Robert Morse on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Michael Robert Edge on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr David James Wicks on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Christopher John Shaw on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Alistair Alexander Callander on 2013-07-01
dot icon01/07/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon01/07/2013
Registered office address changed from , 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom on 2013-07-01
dot icon28/11/2012
Sub-division of shares on 2012-11-06
dot icon28/11/2012
Resolutions
dot icon21/11/2012
Appointment of Mr David James Wicks as a director
dot icon21/11/2012
Appointment of Mr Stuart Duncan Phillips as a director
dot icon21/11/2012
Appointment of Mr Alistair Alexander Callander as a director
dot icon21/11/2012
Appointment of Mr Robert Morse as a director
dot icon21/11/2012
Particulars of variation of rights attached to shares
dot icon21/11/2012
Change of share class name or designation
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon11/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Corporate Secretary
11/10/2011 - 30/04/2013
303
OVAL NOMINEES LIMITED
Corporate Director
11/10/2011 - 12/10/2011
641
Edge, Michael Robert
Director
11/10/2011 - Present
16
Wicks, David James
Director
06/11/2012 - 30/09/2019
5
Shaw, Christopher John
Director
11/10/2011 - 19/01/2018
12

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+
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 ADVICE CHAMPION.CO.UK LIMITED

ADVICE CHAMPION.CO.UK LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at No 2 The Bourse, Leeds LS1 5DE. There are currently 5 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 ADVICE CHAMPION.CO.UK LIMITED?

toggle

ADVICE CHAMPION.CO.UK LIMITED is currently Active. It was registered on 11/10/2011 .

Where is ADVICE CHAMPION.CO.UK LIMITED located?

toggle

ADVICE CHAMPION.CO.UK LIMITED is registered at No 2 The Bourse, Leeds LS1 5DE.

What does ADVICE CHAMPION.CO.UK LIMITED do?

toggle

ADVICE CHAMPION.CO.UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ADVICE CHAMPION.CO.UK LIMITED?

toggle

The latest filing was on 09/04/2026: Purchase of own shares..