ADVORTO UK LIMITED

Register to unlock more data on OkredoRegister

ADVORTO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07452718

Incorporation date

26/11/2010

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2010)
dot icon17/04/2026
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon17/12/2025
Director's details changed for Mr Steven Graham Varnish on 2025-12-17
dot icon14/04/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon14/04/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon08/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon01/03/2024
Termination of appointment of Stephen James Read as a director on 2024-02-17
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon06/10/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-10-06
dot icon06/10/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-27
dot icon06/10/2023
Change of details for Kallidus Bidco Limited as a person with significant control on 2023-10-06
dot icon03/07/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/07/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon16/05/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon16/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon28/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/12/2022
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London EC4M 7rd on 2022-12-01
dot icon21/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-21
dot icon04/05/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/12/2021
Director's details changed for Mr Robert Scott Caul on 2019-03-01
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon18/08/2021
Appointment of Stephen James Read as a director on 2021-08-16
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon29/03/2021
Notice of agreement to exemption from filing of accounts for period ending 30/06/20
dot icon29/03/2021
Filing exemption statement of guarantee by parent company for period ending 30/06/20
dot icon03/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon03/12/2020
Satisfaction of charge 074527180001 in full
dot icon15/07/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon15/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon15/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon15/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon06/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon17/09/2019
Appointment of Mr Steven Graham Varnish as a director on 2019-08-12
dot icon29/07/2019
Termination of appointment of Iain Gordon Slater as a director on 2019-07-26
dot icon02/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon02/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon02/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon02/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon30/10/2017
Memorandum and Articles of Association
dot icon30/10/2017
Resolutions
dot icon11/10/2017
Notification of Kallidus Bidco Limited as a person with significant control on 2017-09-29
dot icon11/10/2017
Cessation of Michael Neil Mcclelland as a person with significant control on 2017-09-29
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon09/10/2017
Termination of appointment of Michael Neil Mcclelland as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Jonathan Mark Landale as a director on 2017-09-29
dot icon09/10/2017
Appointment of Mr Iain Gordon Slater as a director on 2017-09-29
dot icon09/10/2017
Appointment of Mr Robert Scott Caul as a director on 2017-09-29
dot icon09/10/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon09/10/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Fleet Place London EC4M 7rd on 2017-10-09
dot icon03/10/2017
Registration of charge 074527180001, created on 2017-09-29
dot icon10/08/2017
Change of share class name or designation
dot icon07/08/2017
Resolutions
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Registered office address changed from 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT on 2014-04-29
dot icon06/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Michael Neil Mcclelland on 2011-04-01
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon01/03/2011
Registered office address changed from Unit 01 Block 1-2 the Leather Market, Weston Street London SE1 3ET United Kingdom on 2011-03-01
dot icon12/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-07
dot icon12/01/2011
Appointment of Jonathan Mark Landale as a director
dot icon12/01/2011
Appointment of Mr Michael Neil Mcclelland as a director
dot icon01/12/2010
Termination of appointment of Barbara Kahan as a director
dot icon26/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
27/09/2023 - Present
2431
Caul, Robert Scott
Director
29/09/2017 - Present
19
Kahan, Barbara
Director
26/11/2010 - 26/11/2010
27938
Landale, Jonathan Mark
Director
26/11/2010 - 29/09/2017
8
Read, Stephen James
Director
16/08/2021 - 17/02/2024
19

Persons with Significant Control

2
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 ADVORTO UK LIMITED

ADVORTO UK LIMITED is an(a) Active company incorporated on 26/11/2010 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 ADVORTO UK LIMITED?

toggle

ADVORTO UK LIMITED is currently Active. It was registered on 26/11/2010 .

Where is ADVORTO UK LIMITED located?

toggle

ADVORTO UK LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ADVORTO UK LIMITED do?

toggle

ADVORTO UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVORTO UK LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from filing of accounts for period ending 30/06/25.