ADVIZZO LTD

Register to unlock more data on OkredoRegister

ADVIZZO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09622961

Incorporation date

04/06/2015

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2015)
dot icon31/10/2025
Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2025-10-22
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr Paul Elliott as a secretary on 2025-07-11
dot icon22/07/2025
Termination of appointment of Sean Latus as a director on 2025-07-11
dot icon22/07/2025
Termination of appointment of Carolyn Louise Blanchard as a secretary on 2025-07-11
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon31/01/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon09/01/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon12/05/2023
Withdrawal of a person with significant control statement on 2023-05-12
dot icon12/05/2023
Notification of Calisen Holdco 3 Limited as a person with significant control on 2023-05-05
dot icon11/05/2023
Registered office address changed from Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB England to 5th Floor 1 Marsden Street Manchester M2 1HW on 2023-05-11
dot icon11/05/2023
Appointment of Mr Sean Latus as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mrs Sarah Ann Blackburn as a director on 2023-05-05
dot icon11/05/2023
Appointment of Phillip Alexander Mclelland as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mr Matthew James Bateman as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mr Brandon James Rennet as a director on 2023-05-05
dot icon11/05/2023
Appointment of Carolyn Louise Blanchard as a secretary on 2023-05-05
dot icon11/05/2023
Termination of appointment of Patrice Guillouzic as a director on 2023-05-05
dot icon11/05/2023
Termination of appointment of Julien Lancha as a director on 2023-05-05
dot icon11/05/2023
Termination of appointment of Ian Peters as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-05
dot icon24/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon01/02/2022
Registered office address changed from 40 Scawen Road London SE8 5AE England to Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB on 2022-02-01
dot icon24/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon23/06/2021
Registered office address changed from 25 Lavington Street London SE1 0NZ England to 40 Scawen Road London SE8 5AE on 2021-06-23
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon23/04/2021
Appointment of Mbm Secretarial Services Limited as a secretary on 2021-04-23
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2020
Satisfaction of charge 096229610001 in full
dot icon25/03/2020
Satisfaction of charge 096229610003 in full
dot icon25/03/2020
Satisfaction of charge 096229610002 in full
dot icon24/03/2020
Termination of appointment of Pierre Samaties as a director on 2020-03-24
dot icon07/11/2019
Resolutions
dot icon22/10/2019
Second filing of a statement of capital following an allotment of shares on 2018-01-18
dot icon16/10/2019
Notification of a person with significant control statement
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon07/10/2019
Cessation of Pierre-Alain Urban as a person with significant control on 2016-12-23
dot icon07/10/2019
Cessation of Julien Lancha as a person with significant control on 2016-12-23
dot icon07/10/2019
Cessation of Patrice Guillouzic as a person with significant control on 2016-12-23
dot icon07/10/2019
Termination of appointment of Antonin Calzarossa as a director on 2019-09-13
dot icon07/10/2019
Termination of appointment of Pierre-Alain Urban as a director on 2019-09-13
dot icon28/08/2019
Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 2019-08-28
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/04/2019
Resolutions
dot icon04/04/2019
Registration of charge 096229610003, created on 2019-03-29
dot icon04/04/2019
Registration of charge 096229610002, created on 2019-03-29
dot icon04/04/2019
Registration of charge 096229610001, created on 2019-03-29
dot icon28/01/2019
Registered office address changed from 24 Undine Road London E14 9UW England to 105 Sumner Street London SE1 9HZ on 2019-01-28
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Appointment of Mr Pierre Samaties as a director on 2016-12-23
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Director's details changed for Mr Pierre-Alain Urban on 2016-07-04
dot icon25/08/2017
Director's details changed for Julien Lancha on 2016-07-04
dot icon17/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/07/2017
Notification of Pierre-Alain Urban as a person with significant control on 2016-12-23
dot icon17/07/2017
Notification of Julien Lancha as a person with significant control on 2016-12-23
dot icon17/07/2017
Notification of Patrice Guillouzic as a person with significant control on 2016-12-23
dot icon02/06/2017
Appointment of Mr Ian Peters as a director on 2017-01-20
dot icon31/05/2017
Termination of appointment of Ian Nolan as a director on 2016-12-09
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Resolutions
dot icon07/10/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon26/09/2016
Appointment of Ian Nolan as a director on 2016-02-29
dot icon20/07/2016
Registered office address changed from Compass House Smugglers Way - Apt 173 London SW18 1DJ England to 24 Undine Road London E14 9UW on 2016-07-20
dot icon18/03/2016
Appointment of Antonin Calzarossa as a director on 2016-02-29
dot icon17/03/2016
Sub-division of shares on 2016-02-29
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon16/03/2016
Resolutions
dot icon02/10/2015
Certificate of change of name
dot icon29/07/2015
Appointment of Mr Pierre-Alain Urban as a director on 2015-06-04
dot icon05/06/2015
Termination of appointment of Pierre-Alain Urban as a director on 2015-06-04
dot icon04/06/2015
Registered office address changed from Compass House 173 Smuggler Way London SW18 1DJ United Kingdom to Compass House Smugglers Way - Apt 173 London SW18 1DJ on 2015-06-04
dot icon04/06/2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Compass House Smugglers Way - Apt 173 London SW18 1DJ on 2015-06-04
dot icon04/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-22.42 % *

* during past year

Cash in Bank

£332,044.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
9
1.03M
-
0.00
758.81K
-
2022
9
751.64K
-
0.00
428.02K
-
2023
8
493.01K
-
0.00
332.04K
-
2023
8
493.01K
-
0.00
332.04K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

493.01K £Descended-34.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.04K £Descended-22.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/04/2021 - 05/05/2023
507
Rennet, Brandon James
Director
05/05/2023 - Present
90
Latus, Sean
Director
05/05/2023 - 11/07/2025
56
Bateman, Matthew James
Director
05/05/2023 - Present
65
Elliott, Paul
Secretary
11/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVIZZO LTD

ADVIZZO LTD is an(a) Active company incorporated on 04/06/2015 with the registered office located at 5th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVIZZO LTD?

toggle

ADVIZZO LTD is currently Active. It was registered on 04/06/2015 .

Where is ADVIZZO LTD located?

toggle

ADVIZZO LTD is registered at 5th Floor 1 Marsden Street, Manchester M2 1HW.

What does ADVIZZO LTD do?

toggle

ADVIZZO LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ADVIZZO LTD have?

toggle

ADVIZZO LTD had 8 employees in 2023.

What is the latest filing for ADVIZZO LTD?

toggle

The latest filing was on 31/10/2025: Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2025-10-22.