ADVIWEB LIMITED

Register to unlock more data on OkredoRegister

ADVIWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384440

Incorporation date

28/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O PREMIER BUSINESS AUDIO, Laverstoke Grange, Laverstoke, Whitchurch, Hampshire RG28 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/04/2025
Accounts for a dormant company 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 icon28/02/2017
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 icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/06/2015
Current accounting period extended from 2015-06-30 to 2015-11-30
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/02/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon27/02/2015
Purchase of own shares.
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 C/O Premier Business Audio Laverstoke Grange Laverstoke Whitchurch Hampshire RG28 7PF on 2014-12-16
dot icon10/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/04/2014
Director's details changed for Joan Saunders Hall on 2013-03-03
dot icon10/04/2014
Director's details changed for Richard Hoyle on 2013-03-03
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Amended accounts made up to 2010-06-30
dot icon30/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/03/2012
Termination of appointment of Joan Saunders Hall as a secretary
dot icon27/03/2012
Termination of appointment of Saeid Saadat as a director
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 icon05/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon05/03/2011
Termination of appointment of Michael Rea as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Director's details changed for Saeid Saadat on 2010-03-03
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 navestockside brentwood essex CM14 5SN united kingdom
dot icon29/06/2009
Appointment terminated director keith buchanan
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from tan house tan house lane navestock side brentwood essex CM14 5SH
dot icon02/03/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS
dot icon18/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/04/2008
Return made up to 28/02/08; full list of members
dot icon29/11/2007
New director appointed
dot icon27/11/2007
Ad 17/05/06--------- £ si 35000@1=35000
dot icon05/07/2007
Ad 07/04/06--------- £ si 25000@1
dot icon05/07/2007
Nc inc already adjusted 07/04/06
dot icon05/07/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon04/04/2007
Return made up to 28/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
New director appointed
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/2003
Return made up to 28/02/03; full list of members
dot icon29/06/2002
Particulars of mortgage/charge
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
New director appointed
dot icon02/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon09/03/2002
Registered office changed on 09/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon28/02/2002
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
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
28/02/2002 - 28/02/2002
3962
Theydon Nominees Limited
Nominee Director
28/02/2002 - 28/02/2002
5513
Buchanan, Keith
Director
31/03/2003 - 23/06/2009
3
Hoyle, Richard
Director
28/02/2002 - 10/12/2014
8
Rea, Michael William
Director
13/11/2007 - 31/12/2010
1

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 ADVIWEB LIMITED

ADVIWEB LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at C/O PREMIER BUSINESS AUDIO, 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 ADVIWEB LIMITED?

toggle

ADVIWEB LIMITED is currently Active. It was registered on 28/02/2002 .

Where is ADVIWEB LIMITED located?

toggle

ADVIWEB LIMITED is registered at C/O PREMIER BUSINESS AUDIO, Laverstoke Grange, Laverstoke, Whitchurch, Hampshire RG28 7PF.

What does ADVIWEB LIMITED do?

toggle

ADVIWEB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVIWEB LIMITED?

toggle

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