ADVO GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500663

Incorporation date

01/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon23/10/2025
Termination of appointment of Steven John Hough as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mr Darren James Perkins as a director on 2025-10-22
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon20/03/2025
Termination of appointment of Larry Bulmer as a director on 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-08-01 with updates
dot icon20/09/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon12/09/2024
Sub-division of shares on 2007-03-31
dot icon12/09/2024
Statement of capital following an allotment of shares on 2006-12-28
dot icon12/08/2024
Appointment of Mr Steven John Hough as a director on 2024-07-01
dot icon18/07/2024
Statement of capital following an allotment of shares on 2006-12-28
dot icon18/07/2024
Sub-division of shares on 2006-07-06
dot icon15/07/2024
Satisfaction of charge 045006630009 in full
dot icon15/07/2024
Satisfaction of charge 045006630007 in full
dot icon15/07/2024
Satisfaction of charge 045006630008 in full
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon10/07/2024
Notification of Brown & Brown Broking Holdco (Europe) Limited as a person with significant control on 2024-07-01
dot icon10/07/2024
Cessation of Advo Holdings as a person with significant control on 2024-07-01
dot icon04/07/2024
Termination of appointment of Larry Bulmer as a secretary on 2024-07-01
dot icon04/07/2024
Termination of appointment of Colin Nigel Boxall as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-07-01
dot icon04/07/2024
Registered office address changed from , Cobdown House London Road, Maidstone, ME20 6DQ, United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-07-04
dot icon03/07/2024
Statement of company's objects
dot icon01/07/2024
Change of share class name or designation
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-30
dot icon31/05/2024
Second filing of Confirmation Statement dated 2016-08-01
dot icon10/05/2024
Satisfaction of charge 045006630010 in full
dot icon10/05/2024
Satisfaction of charge 045006630011 in full
dot icon14/12/2023
Change of details for Advo Holdings as a person with significant control on 2023-12-13
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon11/12/2023
Registered office address changed from , Advo House St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-12-11
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/09/2023
Registration of charge 045006630010, created on 2023-08-30
dot icon01/09/2023
Registration of charge 045006630011, created on 2023-08-30
dot icon14/08/2023
Director's details changed for Mr Larry Bulmer on 2023-08-14
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2022
Satisfaction of charge 045006630005 in full
dot icon22/12/2022
Satisfaction of charge 045006630006 in full
dot icon21/12/2022
Registration of charge 045006630007, created on 2022-12-21
dot icon21/12/2022
Registration of charge 045006630008, created on 2022-12-21
dot icon21/12/2022
Registration of charge 045006630009, created on 2022-12-21
dot icon23/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Resolutions
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Satisfaction of charge 045006630004 in full
dot icon31/10/2019
Satisfaction of charge 3 in full
dot icon11/10/2019
Registration of charge 045006630006, created on 2019-10-01
dot icon10/10/2019
Registration of charge 045006630005, created on 2019-10-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon24/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
01/08/16 Statement of Capital gbp 216.5
dot icon12/04/2016
Registration of charge 045006630004, created on 2016-04-06
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/03/2015
Satisfaction of charge 2 in full
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/03/2011
Statement of capital on 2011-03-25
dot icon25/03/2011
Solvency statement dated 20/03/10
dot icon25/03/2011
Statement by directors
dot icon25/03/2011
Resolutions
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2010
Registered office address changed from , Unit D, Orchard Business Centre, Maidstone, Kent, ME16 0JZ on 2010-03-16
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 01/08/09; full list of members
dot icon29/07/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon27/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/02/2009
Director appointed mr colin nigel boxall
dot icon16/02/2009
Appointment terminated director alexandra morgan
dot icon16/02/2009
Return made up to 01/08/08; full list of members
dot icon11/11/2008
Ad 01/11/08\gbp si [email protected]=26\gbp ic 190/216\
dot icon12/10/2007
Return made up to 01/08/07; full list of members
dot icon12/10/2007
Location of debenture register
dot icon12/10/2007
Location of register of members
dot icon12/10/2007
Registered office changed on 12/10/07 from:\7 linden close, tunbridge wells, kent, TN4 8HH
dot icon05/06/2007
Full accounts made up to 2005-12-31
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
S-div conve 28/12/06
dot icon01/06/2007
Ad 01/04/07--------- £ si [email protected]=8 £ ic 190/198
dot icon01/06/2007
Ad 28/12/06--------- £ si 13@1=13 £ ic 100/113
dot icon01/06/2007
Ad 28/12/06--------- £ si 150000@1=150000 £ ic 198/150198
dot icon01/06/2007
Ad 28/12/06--------- £ si [email protected]=77 £ ic 113/190
dot icon18/02/2007
Director resigned
dot icon01/02/2007
Return made up to 01/08/06; full list of members
dot icon24/10/2006
Director resigned
dot icon30/08/2006
Memorandum and Articles of Association
dot icon30/08/2006
Ad 01/09/05--------- £ si 300000@1=300000 £ ic 100/300100
dot icon30/08/2006
Nc inc already adjusted 01/09/05
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon21/09/2005
New director appointed
dot icon15/09/2005
Return made up to 01/08/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon08/10/2004
New director appointed
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon23/07/2004
Certificate of change of name
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/10/2003
Return made up to 01/08/03; full list of members
dot icon08/10/2003
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Certificate of change of name
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from:\16 churchill way, cardiff, CF10 2DX
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon01/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-41 *

* during past year

Number of employees

0
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
41
677.14K
-
0.00
137.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/08/2002 - 01/08/2002
15962
Boxall, Colin Nigel
Director
01/02/2009 - 01/07/2024
2
Hough, Steven John
Director
01/07/2024 - 22/10/2025
1
Perkins, Darren James
Director
22/10/2025 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVO GROUP LIMITED

ADVO GROUP LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVO GROUP LIMITED?

toggle

ADVO GROUP LIMITED is currently Active. It was registered on 01/08/2002 .

Where is ADVO GROUP LIMITED located?

toggle

ADVO GROUP LIMITED is registered at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does ADVO GROUP LIMITED do?

toggle

ADVO GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADVO GROUP LIMITED?

toggle

The latest filing was on 23/10/2025: Termination of appointment of Steven John Hough as a director on 2025-10-22.