ADVITEL LIMITED

Register to unlock more data on OkredoRegister

ADVITEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884206

Incorporation date

04/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laverstoke Grange, Laverstoke, Whitchurch, Hampshire RG28 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1994)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon26/06/2015
Current accounting period extended from 2015-06-30 to 2015-11-30
dot icon22/06/2015
Purchase of own shares.
dot icon06/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/02/2015
Cancellation of shares. Statement of capital on 2014-10-22
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Termination of appointment of Joan Saunders Hall as a director on 2014-12-10
dot icon16/12/2014
Termination of appointment of Richard Hoyle as a director on 2014-12-10
dot icon16/12/2014
Appointment of Mr Anthony John Buxton as a director on 2014-12-10
dot icon16/12/2014
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Laverstoke Grange Laverstoke Whitchurch Hampshire RG28 7PF on 2014-12-16
dot icon16/12/2014
Termination of appointment of Anthony Richard Hoyle as a director on 2014-10-24
dot icon10/04/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Amended accounts made up to 2010-06-30
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/03/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Joan Saunders Hall as a secretary
dot icon27/03/2012
Director's details changed for Joan Saunders Hall on 2011-11-03
dot icon27/03/2012
Director's details changed for Richard Hoyle on 2011-11-03
dot icon27/03/2012
Director's details changed for Anthony Richard Hoyle on 2011-11-03
dot icon27/03/2012
Secretary's details changed for Joan Saunders Hall on 2011-11-03
dot icon03/11/2011
Registered office address changed from 82 Hill Rise St Ives Cambs PE27 6SG England on 2011-11-03
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Michael Rea as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon04/01/2010
Director's details changed for Anthony Richard Hoyle on 2010-01-04
dot icon04/01/2010
Director's details changed for Michael William Rea on 2010-01-04
dot icon09/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from 82 hill rise st ives cambs PE27 6SG england
dot icon09/07/2009
Registered office changed on 09/07/2009 from tan house tan house lane navestock side brentwood essex CM14 5SN
dot icon23/01/2009
Return made up to 04/01/09; full list of members
dot icon23/01/2009
Location of debenture register
dot icon23/01/2009
Registered office changed on 23/01/2009 from tan house tan house lane navestock side brentwood essex CM14 5SH
dot icon23/01/2009
Location of register of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from newmans fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon05/07/2007
New director appointed
dot icon03/04/2007
Return made up to 04/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Ad 01/04/06--------- £ si 511@1=511 £ ic 18794/19305
dot icon02/08/2006
Ad 01/04/06--------- £ si 571@1=571 £ ic 18223/18794
dot icon04/04/2006
Return made up to 04/01/06; full list of members
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon10/02/2005
Return made up to 04/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/06/2003
Ad 31/03/03--------- £ si 15212@1=15212 £ ic 54663/69875
dot icon26/04/2003
Registered office changed on 26/04/03 from: tan house tan house lane, navestockside brentwood essex CM14 5SN
dot icon08/02/2003
Return made up to 04/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/06/2002
Particulars of mortgage/charge
dot icon18/02/2002
Return made up to 04/01/02; no change of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 04/01/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
Particulars of contract relating to shares
dot icon28/07/2000
Ad 02/03/00--------- £ si 27343@1=27343 £ ic 27320/54663
dot icon30/05/2000
Return made up to 04/01/00; full list of members
dot icon30/05/2000
New secretary appointed
dot icon22/05/2000
Ad 02/03/00--------- £ si 26320@1=26320 £ ic 1000/27320
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
£ nc 1000/150000 11/05/00
dot icon24/03/2000
Accounting reference date extended from 01/02/00 to 31/03/00
dot icon06/12/1999
Return made up to 04/01/99; no change of members
dot icon17/11/1999
Registered office changed on 17/11/99 from: c/o hazlems fenton palladium house 1-4 argyll street london W1V 2LD
dot icon14/10/1999
Accounts for a small company made up to 1999-01-31
dot icon12/08/1999
Secretary resigned;director resigned
dot icon06/02/1999
Accounts for a small company made up to 1998-01-31
dot icon27/01/1998
Return made up to 04/01/98; full list of members
dot icon01/08/1997
Return made up to 04/01/97; full list of members
dot icon01/08/1997
Location of register of members
dot icon04/07/1997
Accounts for a small company made up to 1997-01-31
dot icon16/06/1997
Director resigned
dot icon21/05/1997
Accounts for a small company made up to 1996-01-31
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon06/01/1997
Secretary resigned;director resigned
dot icon06/01/1997
Registered office changed on 06/01/97 from: palladium house 1-4 argyll street london W1V 2LD
dot icon30/12/1996
Registered office changed on 30/12/96 from: 518 galleywood road chelmsford essex CM2 8BU
dot icon09/12/1996
Particulars of mortgage/charge
dot icon16/07/1996
Ad 12/03/96--------- £ si 320@1=320 £ ic 610/930
dot icon14/02/1996
Return made up to 04/01/96; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-01-31
dot icon08/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Accounting reference date notified as 01/02
dot icon13/02/1994
Ad 23/01/94--------- £ si 600@1=600 £ ic 2/602
dot icon28/01/1994
Secretary resigned;new director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon28/01/1994
New secretary appointed;new director appointed
dot icon28/01/1994
Registered office changed on 28/01/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon04/01/1994
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
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.84K
-
0.00
-
-
2022
0
74.84K
-
0.00
-
-
2023
0
74.84K
-
0.00
-
-
2023
0
74.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.84K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
04/01/1994 - 10/01/1994
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
04/01/1994 - 10/01/1994
9562
Rea, Michael William
Director
01/07/2006 - 31/12/2010
1
Sinclair, Roger Robert
Secretary
10/01/1994 - 02/12/1996
-
Buxton, Anthony John
Director
10/12/2014 - Present
14

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVITEL LIMITED

ADVITEL LIMITED is an(a) Active company incorporated on 04/01/1994 with the registered office located at Laverstoke Grange, Laverstoke, Whitchurch, Hampshire RG28 7PF. 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 ADVITEL LIMITED?

toggle

ADVITEL LIMITED is currently Active. It was registered on 04/01/1994 .

Where is ADVITEL LIMITED located?

toggle

ADVITEL LIMITED is registered at Laverstoke Grange, Laverstoke, Whitchurch, Hampshire RG28 7PF.

What does ADVITEL LIMITED do?

toggle

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

What is the latest filing for ADVITEL LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.