ADVO LIMITED

Register to unlock more data on OkredoRegister

ADVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293917

Incorporation date

26/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cobdown House, London Road, Maidstone ME20 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon29/12/2025
Micro company accounts made up to 2024-12-30
dot icon13/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon30/12/2024
Micro company accounts made up to 2023-12-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/05/2024
Certificate of change of name
dot icon14/12/2023
Change of details for a person with significant control
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 ME16 0LS England to Cobdown House London Road Maidstone ME20 6DQ on 2023-12-11
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2023
Confirmation statement made on 2022-10-19 with no updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2022
Satisfaction of charge 042939170002 in full
dot icon03/05/2022
Certificate of change of name
dot icon18/01/2022
Certificate of change of name
dot icon05/01/2022
Cessation of Advo Group Ltd as a person with significant control on 2022-01-01
dot icon05/01/2022
Notification of Advo Holdings as a person with significant control on 2022-01-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Satisfaction of charge 042939170001 in full
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/10/2019
Registration of charge 042939170002, created on 2019-10-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/01/2018
Registration of charge 042939170001, created on 2018-01-08
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/10/2016
Termination of appointment of Robert Barry Woodward as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Iain Julian Gray as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Iain Julian Gray as a secretary on 2016-10-31
dot icon31/10/2016
Termination of appointment of Terence Edward Stanley as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Kedric Rhodes as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Simon Medwin as a director on 2016-10-31
dot icon31/10/2016
Appointment of Mr Larry Bulmer as a secretary on 2016-10-31
dot icon31/10/2016
Appointment of Mr Colin Nigel Boxall as a director on 2016-10-31
dot icon31/10/2016
Appointment of Mr Larry Bulmer as a director on 2016-10-31
dot icon31/10/2016
Registered office address changed from C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW to Advo House St. Leonards Road Allington Maidstone ME16 0LS on 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon09/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon16/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon14/05/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon01/05/2015
Termination of appointment of Neil Vaughan Williams as a director on 2015-04-30
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Deakins Business Park the Hall Coppice Egerton Bolton BL7 9RW to C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW on 2014-09-30
dot icon04/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon04/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon24/07/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon24/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon24/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon25/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/05/2013
Director's details changed for Robert Barry Woodward on 2013-05-14
dot icon02/05/2013
Appointment of Mr Simon Medwin as a director on 2013-05-02
dot icon02/05/2013
Appointment of Mr Kedric Rhodes as a director on 2013-05-02
dot icon02/05/2013
Appointment of Mr Neil Vaughan Williams as a director on 2013-05-02
dot icon06/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Director's details changed for Iain Julian Gray on 2012-03-01
dot icon02/03/2012
Secretary's details changed for Iain Julian Gray on 2012-03-01
dot icon04/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Statement of capital on 2010-12-03
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 05/11/10
dot icon24/11/2010
Resolutions
dot icon04/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon28/09/2009
Director and secretary's change of particulars / iain gray / 01/08/2009
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Appointment terminated director alan clarke
dot icon28/11/2008
Director appointed robert barry woodward
dot icon26/11/2008
Resolutions
dot icon17/10/2008
Return made up to 26/09/08; full list of members
dot icon04/07/2008
Appointment terminated secretary mervyn reeves
dot icon04/07/2008
Appointment terminated director neil williams
dot icon04/07/2008
Resolutions
dot icon04/07/2008
Director and secretary appointed iain gray
dot icon04/07/2008
Director appointed terry stanley
dot icon04/07/2008
Registered office changed on 04/07/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 26/09/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon12/12/2006
New director appointed
dot icon17/10/2006
Return made up to 26/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Certificate of change of name
dot icon08/11/2005
Return made up to 26/09/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 26/09/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 26/09/03; full list of members
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon01/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon26/01/2002
Ad 05/11/01--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon23/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
Ad 03/10/01--------- £ si 19999@1=19999 £ ic 1/20000
dot icon09/10/2001
Registered office changed on 09/10/01 from: 17 city business centre lower road london SE16 2XB
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon26/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
30/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
2
4.00K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulmer, Larry
Director
31/10/2016 - Present
24
Boxall, Colin Nigel
Director
31/10/2016 - Present
10
JPCORS LIMITED
Nominee Secretary
26/09/2001 - 26/09/2001
5391
JPCORD LIMITED
Nominee Director
26/09/2001 - 26/09/2001
5355
Williams, Neil Vaughan
Director
01/12/2006 - 30/06/2008
13

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVO LIMITED

ADVO LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at Cobdown House, London Road, Maidstone ME20 6DQ. There are currently 3 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 LIMITED?

toggle

ADVO LIMITED is currently Active. It was registered on 26/09/2001 .

Where is ADVO LIMITED located?

toggle

ADVO LIMITED is registered at Cobdown House, London Road, Maidstone ME20 6DQ.

What does ADVO LIMITED do?

toggle

ADVO LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ADVO LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2024-12-30.