ADVISORYPE LIMITED

Register to unlock more data on OkredoRegister

ADVISORYPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074797

Incorporation date

30/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

20 Warriner Gardens, Battersea, London SW11 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon31/03/2020
Resolutions
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/07/2017
Appointment of Mr Mark Graham Bennett as a secretary on 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/07/2017
Termination of appointment of Cameron Harry Mintoft Robson as a secretary on 2017-06-30
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon06/02/2017
Micro company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/07/2013
Director's details changed for Mr Mark Graham Bennett on 2013-06-01
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon15/08/2011
Appointment of Mrs Marina Vladimirova Gerova-Bennett as a director
dot icon24/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mark Graham Bennett on 2010-06-30
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon24/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 30/06/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 30/06/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon29/07/2001
Registered office changed on 29/07/01 from: c/o robson stripes solicitors murlain house union street chester cheshire CH1 1QP
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 30/06/99; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Return made up to 30/06/98; no change of members
dot icon22/12/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Return made up to 30/06/97; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 30/06/96; full list of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: c/o robson steggles and mather park house lower bridge street chester CH1 1RS
dot icon13/09/1995
Accounting reference date notified as 31/12
dot icon31/07/1995
Registered office changed on 31/07/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon30/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
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
6.98K
-
0.00
-
-
2022
1
28.55K
-
136.53K
-
-
2023
1
85.43K
-
260.93K
-
-
2023
1
85.43K
-
260.93K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

85.43K £Ascended199.20 % *

Total Assets(GBP)

-

Turnover(GBP)

260.93K £Ascended91.11 % *

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
Bennett, Mark Graham
Director
03/07/1995 - Present
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/06/1995 - 03/07/1995
4502
Robson, Cameron Harry Mintoft
Secretary
03/07/1995 - 30/06/2017
3
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/06/1995 - 03/07/1995
4516
Gerova-Bennett, Marina Vladimirova
Director
15/08/2011 - Present
-

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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVISORYPE LIMITED

ADVISORYPE LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 20 Warriner Gardens, Battersea, London SW11 4EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISORYPE LIMITED?

toggle

ADVISORYPE LIMITED is currently Active. It was registered on 30/06/1995 .

Where is ADVISORYPE LIMITED located?

toggle

ADVISORYPE LIMITED is registered at 20 Warriner Gardens, Battersea, London SW11 4EB.

What does ADVISORYPE LIMITED do?

toggle

ADVISORYPE LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ADVISORYPE LIMITED have?

toggle

ADVISORYPE LIMITED had 1 employees in 2023.

What is the latest filing for ADVISORYPE LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-30 with no updates.