ADVTECH SOLUTION LIMITED

Register to unlock more data on OkredoRegister

ADVTECH SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10432411

Incorporation date

18/10/2016

Size

Dormant

Contacts

Registered address

Registered address

L220,Beaconside Business Village,, Stafford Enterprise Park,Weston Road, Stafford ST18 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon17/11/2025
Registered office address changed from Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ United Kingdom to L220,Beaconside Business Village, Stafford Enterprise Park,Weston Road Stafford ST18 0BF on 2025-11-17
dot icon17/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon04/06/2025
Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-06-04
dot icon31/10/2024
Accounts for a dormant company made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-10-25
dot icon24/10/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-10-24
dot icon24/10/2023
Appointment of Longshine Overseas Limited as a secretary on 2023-10-24
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/07/2023
Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13
dot icon06/07/2023
Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-06
dot icon06/07/2023
Secretary's details changed for Credential Group (Uk) Limited on 2023-07-06
dot icon01/06/2023
Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon28/03/2022
Cessation of Haisong Wang as a person with significant control on 2022-03-28
dot icon28/03/2022
Cessation of Yong Yan Chen as a person with significant control on 2022-03-28
dot icon28/03/2022
Change of details for Fui Chin Chai as a person with significant control on 2022-03-28
dot icon28/03/2022
Notification of Haisong Wang as a person with significant control on 2018-10-23
dot icon21/03/2022
Change of details for Fui Chin Chai as a person with significant control on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Fui Chin Chai on 2022-03-21
dot icon08/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon03/08/2021
Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 2021-07-30
dot icon03/08/2021
Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-08-03
dot icon03/08/2021
Appointment of Credential Group (Uk) Limited as a secretary on 2021-07-30
dot icon05/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon22/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2017-10-17
dot icon18/10/2016
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDENTIAL GROUP (UK) LIMITED
Corporate Secretary
30/07/2021 - 13/07/2023
226
LONGSHINE OVERSEAS LIMITED
Corporate Secretary
24/10/2023 - Present
1961
Fui Chin Chai
Director
18/10/2016 - Present
2
BAILILAI SECRETARIAL (U.K.) LIMITED
Corporate Secretary
18/10/2016 - 30/07/2021
301

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+
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 ADVTECH SOLUTION LIMITED

ADVTECH SOLUTION LIMITED is an(a) Active company incorporated on 18/10/2016 with the registered office located at L220,Beaconside Business Village,, Stafford Enterprise Park,Weston Road, Stafford ST18 0BF. 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 ADVTECH SOLUTION LIMITED?

toggle

ADVTECH SOLUTION LIMITED is currently Active. It was registered on 18/10/2016 .

Where is ADVTECH SOLUTION LIMITED located?

toggle

ADVTECH SOLUTION LIMITED is registered at L220,Beaconside Business Village,, Stafford Enterprise Park,Weston Road, Stafford ST18 0BF.

What does ADVTECH SOLUTION LIMITED do?

toggle

ADVTECH SOLUTION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVTECH SOLUTION LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ United Kingdom to L220,Beaconside Business Village, Stafford Enterprise Park,Weston Road Stafford ST18 0BF on 2025-11-17.