ADVIL LTD

Register to unlock more data on OkredoRegister

ADVIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12043639

Incorporation date

11/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2019)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 12043639 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon06/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon06/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon06/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-06
dot icon05/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon05/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon20/08/2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-20
dot icon13/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-13
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon09/05/2025
Termination of appointment of Matthew John Parry as a director on 2025-05-09
dot icon09/05/2025
Cessation of Matthew John Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from , #4305, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-09
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Registered office address changed from , 12043639, Studio 3 Earl Street Studios, Earl Street, Rugby, Warwickshire, CV21 3SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-08-13
dot icon17/04/2024
Appointment of Mr Matthew John Parry as a director on 2024-04-16
dot icon17/04/2024
Notification of Matthew John Parry as a person with significant control on 2024-04-16
dot icon17/04/2024
Termination of appointment of Adedayo Odunsi as a director on 2024-04-16
dot icon17/04/2024
Cessation of Adedayo Odunsi as a person with significant control on 2024-04-16
dot icon06/04/2024
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-04-06
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Notification of Adedayo Odunsi as a person with significant control on 2021-07-29
dot icon02/08/2021
Withdrawal of a person with significant control statement on 2021-08-02
dot icon05/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon17/09/2020
Termination of appointment of Christine Odunsi as a director on 2020-09-16
dot icon27/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon24/02/2020
Appointment of Christine Odunsi as a director on 2020-02-22
dot icon11/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+619.89 % *

* during past year

Cash in Bank

£3,981.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.34K
-
0.00
2.06K
-
2022
3
9.45K
-
0.00
553.00
-
2023
3
6.02K
-
0.00
3.98K
-
2023
3
6.02K
-
0.00
3.98K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.02K £Descended-36.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98K £Ascended619.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odunsi, Adedayo
Director
11/06/2019 - 16/04/2024
4
Odunsi, Christine
Director
22/02/2020 - 16/09/2020
2
Parry, Matthew John
Director
16/04/2024 - 09/05/2025
42
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44
Zafar, Veronica
Director
01/11/2025 - Present
22

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVIL LTD

ADVIL LTD is an(a) Active company incorporated on 11/06/2019 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVIL LTD?

toggle

ADVIL LTD is currently Active. It was registered on 11/06/2019 .

Where is ADVIL LTD located?

toggle

ADVIL LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ADVIL LTD do?

toggle

ADVIL LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ADVIL LTD have?

toggle

ADVIL LTD had 3 employees in 2023.

What is the latest filing for ADVIL LTD?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 12043639 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.