ADVONET

Register to unlock more data on OkredoRegister

ADVONET

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229975

Incorporation date

06/06/2001

Size

Group

Contacts

Registered address

Registered address

Unity Business Centre, 26 Roundhay Road, Leeds LS7 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon31/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Emma Victoria Williams as a director on 2025-12-18
dot icon29/09/2025
Appointment of Mr Keith Michael Kirwin as a director on 2025-09-24
dot icon10/09/2025
Termination of appointment of Mau Man Yip as a director on 2025-08-30
dot icon24/07/2025
Appointment of Mr Nicholas Julian Stone as a director on 2025-07-23
dot icon23/07/2025
Appointment of Dr Nicola Elizabeth Nicholson as a director on 2025-07-23
dot icon30/06/2025
Termination of appointment of Maisie Roberts as a director on 2025-06-26
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon05/06/2025
Termination of appointment of Milan Ghosh as a director on 2025-06-05
dot icon04/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of William Case as a director on 2024-08-30
dot icon26/07/2024
Termination of appointment of Ed Long as a director on 2024-07-25
dot icon09/07/2024
Appointment of Miss Jodie Champaneria as a director on 2024-07-03
dot icon08/07/2024
Termination of appointment of Philip Simon Bramson as a secretary on 2024-07-03
dot icon08/07/2024
Appointment of Miss Roseanne Maria Whitmore as a secretary on 2024-07-03
dot icon08/07/2024
Appointment of Mr Milan Ghosh as a director on 2024-07-03
dot icon08/07/2024
Appointment of Dr Maisie Roberts as a director on 2024-07-03
dot icon02/07/2024
Termination of appointment of Sue Gill as a director on 2024-06-19
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Mushtaq Ahmed as a director on 2023-12-09
dot icon11/12/2023
Termination of appointment of Philip Christopher Gleeson as a director on 2023-12-06
dot icon11/12/2023
Appointment of Ms Sharon Burke as a director on 2023-12-06
dot icon10/10/2023
Resolutions
dot icon06/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Appointment of Mr Ed Long as a director on 2023-09-13
dot icon16/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/03/2023
Termination of appointment of Kimberley Sharon Thirkill as a director on 2023-02-28
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/12/2022
Appointment of Mrs Sue Gill as a director on 2022-12-13
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/02/2022
Termination of appointment of Christian Jarvis as a director on 2022-02-17
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Mr Christian Jarvis as a director on 2021-12-15
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon01/06/2021
Termination of appointment of Philip Christopher Gleeson as a secretary on 2021-05-25
dot icon01/06/2021
Appointment of Mr Philip Simon Bramson as a secretary on 2021-05-25
dot icon01/06/2021
Appointment of Mr Philip Christopher Gleeson as a secretary on 2021-05-25
dot icon25/05/2021
Termination of appointment of Clare Louise De Arostegui as a secretary on 2021-05-25
dot icon31/03/2021
Appointment of Mrs Kimberley Sharon Thirkill as a director on 2021-03-16
dot icon19/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon08/12/2020
Statement of company's objects
dot icon02/11/2020
Termination of appointment of Hazel June Woodcock as a director on 2020-10-26
dot icon25/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/05/2020
Director's details changed for Mr Kirti Tandel on 2020-05-06
dot icon10/04/2020
Termination of appointment of Arash Mohammed Hossein Manouchehri as a director on 2020-03-31
dot icon28/02/2020
Appointment of Mr William Case as a director on 2020-02-18
dot icon02/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/11/2019
Termination of appointment of Sharon Elley as a director on 2019-10-29
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon01/04/2019
Termination of appointment of Sabine Martine Dufeutrelle as a director on 2019-03-26
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Appointment of Dr Mushtaq Ahmed as a director on 2018-09-18
dot icon01/10/2018
Appointment of Dr Sharon Elley as a director on 2018-09-18
dot icon01/10/2018
Appointment of Councillor Peter John Gruen as a director on 2018-09-18
dot icon01/10/2018
Termination of appointment of Helen Christine Bradley as a director on 2018-09-18
dot icon01/10/2018
Appointment of Mr Philip Christopher Gleeson as a director on 2018-09-18
dot icon01/10/2018
Appointment of Mrs Emma Victoria Williams as a director on 2018-09-18
dot icon01/10/2018
Appointment of Mrs Clare Louise De Arostegui as a secretary on 2018-09-18
dot icon01/10/2018
Termination of appointment of Philip Bramson as a secretary on 2018-09-18
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/06/2018
Termination of appointment of Victoria Jane Anderson as a director on 2018-06-19
dot icon12/04/2018
Appointment of Mr Philip Bramson as a secretary on 2018-04-12
dot icon12/04/2018
Termination of appointment of Hilary Jane Ashton as a secretary on 2018-04-12
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Director's details changed for Mr Kirti Tandel on 2017-10-13
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Director's details changed for Mr Arash Mohammed Hossein Manouchehri on 2016-12-19
dot icon15/12/2016
Appointment of Ms Hazel June Woodcock as a director on 2016-12-12
dot icon07/12/2016
Appointment of Mrs Hilary Jane Ashton as a secretary on 2016-11-28
dot icon07/12/2016
Termination of appointment of Katherine Anne Whitham as a secretary on 2016-11-28
dot icon29/11/2016
Termination of appointment of Chris Eatwell as a director on 2016-11-22
dot icon15/11/2016
Termination of appointment of Harpartap Singh as a director on 2016-10-26
dot icon28/06/2016
Annual return made up to 2016-06-06 no member list
dot icon07/12/2015
Appointment of Mr Arash Mohammed Hossein Manouchehri as a director on 2015-11-17
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Appointment of Mr Mau Man Yip as a director on 2015-04-07
dot icon31/07/2015
Appointment of Mr Kirti Tandel as a director on 2015-07-07
dot icon01/07/2015
Annual return made up to 2015-06-06 no member list
dot icon01/07/2015
Appointment of Mrs Katherine Anne Whitham as a secretary on 2015-04-07
dot icon01/07/2015
Appointment of Mr Harpartap Singh as a director on 2015-04-07
dot icon01/07/2015
Appointment of Miss Sabine Martine Dufeutrelle as a director on 2015-04-07
dot icon01/07/2015
Termination of appointment of Hilary Jane Ashton as a secretary on 2015-04-07
dot icon01/07/2015
Appointment of Ms Victoria Jane Anderson as a director on 2015-04-07
dot icon01/07/2015
Appointment of Ms Helen Christine Bradley as a director on 2015-04-07
dot icon01/07/2015
Termination of appointment of Paul Edgar Seccombe as a director on 2015-03-31
dot icon01/07/2015
Termination of appointment of Derek Sankar as a director on 2015-03-31
dot icon01/07/2015
Termination of appointment of Philip Simon Bramson as a director on 2015-03-31
dot icon09/02/2015
Director's details changed for Mr Philip Simon Bramson on 2015-02-09
dot icon23/12/2014
Appointment of Mr Chris Eatwell as a director on 2014-12-18
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-06 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Termination of appointment of Janet Maybury as a director
dot icon14/08/2013
Termination of appointment of Jacqueline Martin as a director
dot icon22/07/2013
Annual return made up to 2013-06-06 no member list
dot icon30/04/2013
Appointment of Mr Philip Simon Bramson as a director
dot icon02/04/2013
Registered office address changed from 267 Roundhay Road Leeds West Yorkshire LS8 4HS England on 2013-04-02
dot icon24/01/2013
Appointment of Mrs Hilary Jane Ashton as a secretary
dot icon23/01/2013
Termination of appointment of Annie French as a secretary
dot icon23/01/2013
Termination of appointment of Annie French as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-06 no member list
dot icon01/05/2012
Appointment of Ms Annie Elizabeth French as a secretary
dot icon01/05/2012
Termination of appointment of Pammi Sahota as a secretary
dot icon01/05/2012
Appointment of Dr Ivan Nip as a director
dot icon01/05/2012
Appointment of Miss Jacqueline Martin as a director
dot icon01/05/2012
Appointment of Mr Ralph Edwin Porter as a director
dot icon01/05/2012
Appointment of Mr Reinhard Beck as a director
dot icon01/05/2012
Appointment of Mrs Janet Kay Maybury as a director
dot icon01/05/2012
Director's details changed for Ms Annie Elizabeth French on 2012-05-01
dot icon23/04/2012
Registered office address changed from Unit 48 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB on 2012-04-23
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-06 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-06-06 no member list
dot icon24/08/2010
Director's details changed for Derek Sankar on 2010-06-06
dot icon24/08/2010
Director's details changed for Ms Annie Elizabeth French on 2010-06-06
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Annual return made up to 06/06/09
dot icon25/08/2009
Secretary appointed ms pammi sahota
dot icon25/08/2009
Appointment terminated secretary paul wright
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon16/07/2008
Annual return made up to 06/06/08
dot icon07/07/2008
Director's change of particulars / derek sankar / 29/02/2008
dot icon07/07/2008
Appointment terminated director hilary dyter
dot icon07/07/2008
Director's change of particulars / annie french / 02/07/2008
dot icon12/06/2008
Certificate of change of name
dot icon05/06/2008
Director appointed annie elizabeth french
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 06/06/07
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Director resigned
dot icon14/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon14/11/2006
New director appointed
dot icon22/06/2006
Annual return made up to 06/06/06
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon18/06/2005
Annual return made up to 06/06/05
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon22/10/2004
Director resigned
dot icon07/07/2004
Annual return made up to 06/06/04
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon19/01/2004
New director appointed
dot icon06/07/2003
Annual return made up to 06/06/03
dot icon06/07/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon21/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon29/11/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Annual return made up to 06/06/02
dot icon20/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon06/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleeson, Philip Christopher
Director
18/09/2018 - 06/12/2023
5
Burke, Sharon
Director
06/12/2023 - Present
5
Ahmed, Mushtaq
Director
18/09/2018 - 09/12/2023
3
Singh, Harpartap
Director
07/04/2015 - 26/10/2016
8
Blair, Fiona Evelyn Robina
Director
27/11/2002 - 31/03/2004
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVONET

ADVONET is an(a) Active company incorporated on 06/06/2001 with the registered office located at Unity Business Centre, 26 Roundhay Road, Leeds LS7 1AB. There are currently 11 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 ADVONET?

toggle

ADVONET is currently Active. It was registered on 06/06/2001 .

Where is ADVONET located?

toggle

ADVONET is registered at Unity Business Centre, 26 Roundhay Road, Leeds LS7 1AB.

What does ADVONET do?

toggle

ADVONET operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ADVONET?

toggle

The latest filing was on 31/12/2025: Group of companies' accounts made up to 2025-03-31.