ADVISARE LIMITED

Register to unlock more data on OkredoRegister

ADVISARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999088

Incorporation date

07/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

25 Leeside Crescent, Temple Fortune, London NW11 0DACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/12/2022
Director's details changed for Raheen Sacranie on 2022-12-07
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon03/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/12/2014
Registered office address changed from C/O Raheen Sacranie 81 Oxford Street Gainsborough House London W1D 2EU to 25 Leeside Crescent Temple Fortune London NW11 0DA on 2014-12-03
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon22/12/2013
Register inspection address has been changed
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Termination of appointment of Fiona Kidy as a secretary
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/11/2010
Director's details changed for Raheen Sacranie on 2010-10-29
dot icon29/11/2010
Secretary's details changed for Fiona Yasmin Kidy on 2010-11-29
dot icon29/11/2010
Registered office address changed from Flat 1 40 Woodstock Road London NW11 8ER on 2010-11-29
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Termination of appointment of Fiona Kidy as a director
dot icon14/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/12/2009
Director's details changed for Raheen Sacranie on 2009-12-12
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/12/2006
Return made up to 07/12/06; full list of members
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 07/12/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 07/12/04; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon07/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: flat 1 40 woodstock road london NW11 8ER
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 07/12/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/01/2001
Return made up to 07/12/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/12/1999
Return made up to 07/12/99; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/01/1999
Return made up to 07/12/98; no change of members
dot icon04/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/12/1997
Return made up to 07/12/97; no change of members
dot icon25/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/12/1996
Return made up to 07/12/96; full list of members
dot icon02/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/12/1995
Return made up to 07/12/95; full list of members
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon15/12/1994
Registered office changed on 15/12/94 from: 124-130 tabernacle street london EC2A 4SD
dot icon15/12/1994
Director resigned;new director appointed
dot icon15/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.83K
-
0.00
-
-
2022
1
58.49K
-
0.00
-
-
2022
1
58.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

58.49K £Ascended15.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
07/12/1994 - 07/12/1994
2792
RM NOMINEES LIMITED
Nominee Director
07/12/1994 - 07/12/1994
2323
Sacranie, Halima
Secretary
07/12/1994 - 02/01/2008
-
Kidy, Fiona Yasmin
Secretary
02/01/2008 - 02/01/2013
-
Kidy, Fiona Yasmin
Director
05/01/2008 - 26/01/2010
4

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 ADVISARE LIMITED

ADVISARE LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at 25 Leeside Crescent, Temple Fortune, London NW11 0DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISARE LIMITED?

toggle

ADVISARE LIMITED is currently Active. It was registered on 07/12/1994 .

Where is ADVISARE LIMITED located?

toggle

ADVISARE LIMITED is registered at 25 Leeside Crescent, Temple Fortune, London NW11 0DA.

What does ADVISARE LIMITED do?

toggle

ADVISARE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADVISARE LIMITED have?

toggle

ADVISARE LIMITED had 1 employees in 2022.

What is the latest filing for ADVISARE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.