ADVIQO UK LIMITED

Register to unlock more data on OkredoRegister

ADVIQO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487227

Incorporation date

30/12/1997

Size

Small

Contacts

Registered address

Registered address

Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon02/02/2026
Accounts for a small company made up to 2025-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/02/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon10/07/2024
Termination of appointment of Tom Sebastian Tews as a director on 2024-06-28
dot icon07/02/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Notification of Graham Charles Weaver as a person with significant control on 2022-05-02
dot icon03/01/2024
Cessation of Adviqo Gmbh as a person with significant control on 2022-05-02
dot icon02/01/2024
Termination of appointment of Bryan Jon Leppi as a director on 2024-01-02
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon21/04/2023
Termination of appointment of Wayne Keith Stobbs as a director on 2023-04-20
dot icon20/04/2023
Appointment of Mr Nicolas Jean Grumbach as a director on 2023-04-17
dot icon02/02/2023
Accounts for a small company made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon15/06/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon02/05/2022
Termination of appointment of Tarek Kessler as a director on 2022-05-02
dot icon01/12/2021
Accounts for a small company made up to 2021-09-30
dot icon01/09/2021
Director's details changed for Mr Tom Sebastian Tews on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Tom Sebastian Tews on 2021-09-01
dot icon27/08/2021
Directors' register information at 2021-08-27 on withdrawal from the public register
dot icon27/08/2021
Withdrawal of the directors' register information from the public register
dot icon27/08/2021
Withdrawal of the directors' residential address register information from the public register
dot icon27/08/2021
Secretaries register information at 2021-08-27 on withdrawal from the public register
dot icon27/08/2021
Withdrawal of the secretaries register information from the public register
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon22/07/2021
Elect to keep the directors' residential address register information on the public register
dot icon22/07/2021
Elect to keep the secretaries register information on the public register
dot icon22/07/2021
Elect to keep the directors' register information on the public register
dot icon01/12/2020
Accounts for a small company made up to 2020-09-30
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon22/06/2020
Resolutions
dot icon04/02/2020
Accounts for a small company made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/06/2019
Change of details for Adviqo Gmbh as a person with significant control on 2019-01-01
dot icon06/06/2019
Appointment of Mr Tom Sebastian Tews as a director on 2019-06-06
dot icon28/02/2019
Accounts for a small company made up to 2018-09-30
dot icon28/01/2019
Appointment of Mr Tarek Kessler as a director on 2019-01-28
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/06/2018
Registered office address changed from , 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 2018-06-26
dot icon23/01/2018
Change of details for Adviqo Ag as a person with significant control on 2018-01-16
dot icon03/10/2017
Termination of appointment of a director
dot icon03/10/2017
Appointment of Mr Bryan Leppi as a director on 2017-10-01
dot icon03/10/2017
Termination of appointment of Klaus Lechner as a director on 2017-09-30
dot icon03/10/2017
Termination of appointment of Sylvius Bardt as a director on 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon06/07/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon06/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon06/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon06/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon16/01/2017
Confirmation statement made on 2016-07-11 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-09-30
dot icon22/01/2016
Termination of appointment of Tim Weickert as a director on 2016-01-22
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Sylvius Bardt as a director on 2015-12-09
dot icon21/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-11
dot icon24/04/2015
Statement of capital on 2015-04-24
dot icon26/03/2015
Statement by Directors
dot icon26/03/2015
Solvency Statement dated 12/03/15
dot icon26/03/2015
Resolutions
dot icon24/02/2015
Accounts for a small company made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/06/2014
Appointment of Mr Tim Weickert as a director
dot icon17/06/2014
Termination of appointment of Miro Morczinek as a director
dot icon04/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/01/2014
Accounts for a small company made up to 2013-09-30
dot icon05/01/2014
Termination of appointment of Jeremy Gilks as a secretary
dot icon19/12/2013
Termination of appointment of Jeremy Gilks as a director
dot icon20/11/2013
Termination of appointment of Christoph Haas as a director
dot icon28/05/2013
Appointment of Klaus Lechner as a director
dot icon20/05/2013
Termination of appointment of Michael Knapstein as a director
dot icon08/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-09-30
dot icon12/12/2012
Termination of appointment of Tim Schiffers as a director
dot icon04/12/2012
Appointment of Miro Morczinek as a director
dot icon04/12/2012
Appointment of Christoph Haas as a director
dot icon18/06/2012
Termination of appointment of Alexander Schwendtner as a director
dot icon31/05/2012
Appointment of Wayne Keith Stobbs as a director
dot icon03/05/2012
Termination of appointment of Ulrich Kohl as a director
dot icon08/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon30/01/2012
Accounts for a small company made up to 2011-09-30
dot icon07/10/2011
Appointment of Tim Schiffers as a director
dot icon22/09/2011
Termination of appointment of Sylvius Bardt as a director
dot icon15/03/2011
Accounts for a small company made up to 2010-09-30
dot icon03/02/2011
Termination of appointment of Orla Dunne as a director
dot icon31/01/2011
Appointment of Alexander Schwendtner as a director
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon16/07/2010
Appointment of Orla Dunne as a director
dot icon08/04/2010
Accounts for a small company made up to 2009-09-30
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/06/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon15/06/2009
Appointment terminated secretary sylvius bardt
dot icon15/06/2009
Secretary appointed jeremy langton gilks
dot icon05/06/2009
Return made up to 30/12/08; no change of members; amend
dot icon05/06/2009
Director's change of particulars / ulrich kohl / 31/12/2008
dot icon05/06/2009
Director's change of particulars / michael knapstein / 31/12/2008
dot icon05/06/2009
Director's change of particulars / jeremy gilks / 31/12/2008
dot icon20/05/2009
Return made up to 30/12/08; no change of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from, 5A station terrace, east boldon, tyne and wear, NE36 0LJ
dot icon27/10/2008
Return made up to 30/12/07; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director bryan leppi
dot icon12/08/2008
Director appointed ulrich kohl
dot icon23/05/2008
Director appointed michael knapstein
dot icon28/03/2008
Registered office changed on 28/03/2008 from, woolland house, woolland, dorset, DH11 0EP
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
Declaration of assistance for shares acquisition
dot icon22/01/2008
Declaration of assistance for shares acquisition
dot icon22/01/2008
Resolutions
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Ad 26/05/00--------- £ si [email protected]
dot icon08/01/2008
Declaration of assistance for shares acquisition
dot icon08/01/2008
Declaration of assistance for shares acquisition
dot icon08/01/2008
Resolutions
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New director appointed
dot icon29/03/2007
Return made up to 30/12/06; full list of members
dot icon21/03/2007
Certificate of change of name
dot icon15/12/2006
Registered office changed on 15/12/06 from: 25 james street, london, W1U 1DU
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Director's particulars changed
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Secretary's particulars changed
dot icon13/07/2006
Secretary's particulars changed
dot icon10/01/2006
Return made up to 30/12/05; no change of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: 25 james street, london, W1U 1DU
dot icon08/11/2005
Registered office changed on 08/11/05 from: 130 wigmore street, london, W1U 3SB
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Return made up to 30/12/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 30/12/03; no change of members
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: portman house, 43-45 portman square, london, W1H 6HN
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 30/12/02; no change of members
dot icon29/11/2002
Particulars of mortgage/charge
dot icon06/09/2002
Secretary's particulars changed
dot icon06/09/2002
Registered office changed on 06/09/02 from: the mansion house, benham valence speen, newbury, berkshire RG20 8LU
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 31/12/01; full list of members
dot icon07/02/2002
Secretary's particulars changed
dot icon24/01/2002
Return made up to 30/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
Registered office changed on 16/06/01 from: 37 kingfisher court, newbury, berkshire RG14 5SJ
dot icon18/01/2001
Return made up to 30/12/00; full list of members
dot icon14/11/2000
Statement of affairs
dot icon14/11/2000
Ad 19/06/00--------- £ si [email protected]=26 £ ic 701/727
dot icon23/10/2000
Ad 07/07/00--------- £ si [email protected]=573 £ ic 128/701
dot icon28/09/2000
Certificate of change of name
dot icon28/09/2000
New secretary appointed
dot icon21/09/2000
Secretary resigned
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Ad 14/04/00--------- £ si [email protected]=21 £ ic 107/128
dot icon13/06/2000
Ad 14/04/00--------- £ si [email protected]=7 £ ic 100/107
dot icon13/06/2000
Auditor's resignation
dot icon12/06/2000
S-div 14/04/00
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
£ nc 100/1000 14/04/00
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon15/05/2000
Return made up to 30/12/99; no change of members
dot icon03/05/2000
Full accounts made up to 1998-12-30
dot icon26/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon01/12/1999
Return made up to 30/12/98; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: 4TH floor, 55-59 oxford street, london, W1R 1RD
dot icon06/08/1999
Certificate of change of name
dot icon22/06/1998
Certificate of change of name
dot icon16/06/1998
Particulars of mortgage/charge
dot icon17/04/1998
Registered office changed on 17/04/98 from: 32B kingfisher court, hambridge road, newbury, berkshire RG14 5SJ
dot icon29/01/1998
Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
Registered office changed on 29/01/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon30/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
513.63K
-
0.00
664.54K
-
2022
20
20.25K
-
0.00
380.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilks, Jeremy Langton
Director
21/06/2007 - 13/12/2013
9
Combined Nominees Limited
Nominee Director
30/12/1997 - 06/01/1998
7286
Haas, Christoph
Director
01/12/2012 - 15/11/2013
1
Morczinek, Miro
Director
01/12/2012 - 16/06/2014
1
Lechner, Klaus
Director
01/05/2013 - 30/09/2017
1

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 ADVIQO UK LIMITED

ADVIQO UK LIMITED is an(a) Active company incorporated on 30/12/1997 with the registered office located at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk NR7 0HR. 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 ADVIQO UK LIMITED?

toggle

ADVIQO UK LIMITED is currently Active. It was registered on 30/12/1997 .

Where is ADVIQO UK LIMITED located?

toggle

ADVIQO UK LIMITED is registered at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk NR7 0HR.

What does ADVIQO UK LIMITED do?

toggle

ADVIQO UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADVIQO UK LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a small company made up to 2025-12-31.