ADVISA GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVISA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05125122

Incorporation date

11/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon20/02/2025
Resolutions
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon20/02/2025
Declaration of solvency
dot icon20/02/2025
Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ to 100 st. James Road Northampton NN5 5LF on 2025-02-20
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon31/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon18/10/2024
Change of share class name or designation
dot icon09/10/2024
Termination of appointment of Gary Brian Mitchell as a secretary on 2024-09-25
dot icon09/10/2024
Termination of appointment of Gary Brian Mitchell as a director on 2024-09-25
dot icon09/10/2024
Cessation of Gary Brian Mitchell as a person with significant control on 2024-09-25
dot icon09/10/2024
Change of details for Mr Mark Adrian Mitchell as a person with significant control on 2024-09-25
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/07/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/06/2022
Resolutions
dot icon24/05/2022
Change of share class name or designation
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Change of share class name or designation
dot icon18/10/2018
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Purchase of own shares.
dot icon23/05/2014
Cancellation of shares. Statement of capital on 2014-05-23
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/01/2011
Director's details changed for Gary Brian Mitchell on 2010-12-31
dot icon05/01/2011
Director's details changed for Mark Adrian Mitchell on 2010-12-31
dot icon05/01/2011
Secretary's details changed for Gary Brian Mitchell on 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/10/2009
Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG on 2009-10-21
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/05/2008
Return made up to 11/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Ad 22/09/07--------- £ si 10@1=10 £ ic 15980/15990
dot icon12/11/2007
Nc inc already adjusted 21/09/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon30/10/2007
Particulars of contract relating to shares
dot icon30/10/2007
Ad 21/09/07--------- £ si 1994@1=1994 £ ic 13986/15980
dot icon28/09/2007
Return made up to 11/05/07; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 11/05/06; full list of members
dot icon30/11/2005
Particulars of contract relating to shares
dot icon30/11/2005
Ad 31/12/04--------- £ si 13985@1
dot icon08/11/2005
Return made up to 11/05/05; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
First Gazette notice for compulsory strike-off
dot icon21/04/2005
Nc inc already adjusted 01/12/04
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon25/11/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon11/05/2004
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
31/12/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
414.40K
-
0.00
-
-
2022
0
475.16K
-
0.00
-
-
2023
0
408.30K
-
0.00
-
-
2023
0
408.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

408.30K £Descended-14.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/05/2004 - 11/05/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/05/2004 - 11/05/2004
67500
Mr Mark Adrian Mitchell
Director
11/05/2004 - Present
2
Mitchell, Gary Brian
Director
11/05/2004 - 25/09/2024
3
Mitchell, Gary Brian
Secretary
11/05/2004 - 25/09/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVISA GROUP LIMITED

ADVISA GROUP LIMITED is an(a) Dissolved company incorporated on 11/05/2004 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISA GROUP LIMITED?

toggle

ADVISA GROUP LIMITED is currently Dissolved. It was registered on 11/05/2004 and dissolved on 13/11/2025.

Where is ADVISA GROUP LIMITED located?

toggle

ADVISA GROUP LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ADVISA GROUP LIMITED do?

toggle

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

What is the latest filing for ADVISA GROUP LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.