ADVICO TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

ADVICO TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10603993

Incorporation date

06/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

7 Niblick Green, Chelmsford CM3 3FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon07/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/01/2026
Change of details for Mr Sudhir Pitlam as a person with significant control on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Sudhir Pitlam on 2026-01-14
dot icon14/08/2025
Registered office address changed from 30 Somervyl Avenue Newcastle NE12 8UG England to 7 Niblick Green Chelmsford CM3 3FS on 2025-08-14
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon29/01/2025
Termination of appointment of Alekhya Kukkala as a director on 2025-01-29
dot icon01/03/2024
Micro company accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon25/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon05/10/2022
Appointment of Mrs Alekhya Kukkala as a director on 2022-09-15
dot icon05/10/2022
Termination of appointment of Alekhya Kukkala as a secretary on 2022-09-15
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/01/2022
Change of details for Mr Sudhir Pitlam as a person with significant control on 2022-01-28
dot icon13/01/2022
Appointment of Mrs Alekhya Kukkala as a secretary on 2022-01-10
dot icon20/07/2021
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Current accounting period extended from 2021-02-28 to 2021-05-31
dot icon01/04/2021
Director's details changed for Mr Sudhir Pitlam on 2021-04-01
dot icon01/04/2021
Change of details for Mr Sudhir Pitlam as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Sudhir Pitlam on 2021-04-01
dot icon31/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/02/2020
Termination of appointment of Sudhir Pitlam as a director on 2020-02-05
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon06/02/2019
Registered office address changed from 30 30 Somervyl Avenue Newcastle Tyne and Wear NE12 8UG United Kingdom to 30 Somervyl Avenue Newcastle NE12 8UG on 2019-02-06
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon18/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon18/01/2019
Registered office address changed from 45 Redgrave Close Gateshead NE8 3JD England to 30 30 Somervyl Avenue Newcastle Tyne and Wear NE12 8UG on 2019-01-18
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon13/12/2017
Director's details changed for Mr Sudhir Pitlam on 2017-12-12
dot icon13/12/2017
Registered office address changed from 7 Marigold Avenue Gateshead NE10 0DP England to 45 Redgrave Close Gateshead NE8 3JD on 2017-12-13
dot icon06/02/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.31K
-
0.00
-
-
2022
0
744.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sudhir Pitlam
Director
06/02/2017 - Present
-
Mr Sudhir Pitlam
Director
06/02/2017 - 05/02/2020
-
Kukkala, Alekhya
Director
15/09/2022 - 29/01/2025
-
Kukkala, Alekhya
Secretary
10/01/2022 - 15/09/2022
-

Persons with Significant Control

1
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 ADVICO TECHNOLOGY UK LIMITED

ADVICO TECHNOLOGY UK LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at 7 Niblick Green, Chelmsford CM3 3FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICO TECHNOLOGY UK LIMITED?

toggle

ADVICO TECHNOLOGY UK LIMITED is currently Active. It was registered on 06/02/2017 .

Where is ADVICO TECHNOLOGY UK LIMITED located?

toggle

ADVICO TECHNOLOGY UK LIMITED is registered at 7 Niblick Green, Chelmsford CM3 3FS.

What does ADVICO TECHNOLOGY UK LIMITED do?

toggle

ADVICO TECHNOLOGY UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVICO TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-05 with no updates.