ASSET ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

ASSET ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202944

Incorporation date

20/04/2001

Size

Group

Contacts

Registered address

Registered address

Matrix House, Basing View, Basingstoke RG21 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon01/04/2026
Registration of charge 042029440014, created on 2026-03-31
dot icon13/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon14/04/2025
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Matrix House Basing View Basingstoke RG21 4FF on 2025-04-14
dot icon23/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon14/05/2024
Director's details changed for Mr Philip James Knight on 2024-05-14
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/10/2023
Termination of appointment of Clare Margaret Wakely as a secretary on 2023-10-26
dot icon26/10/2023
Appointment of Mrs Clare Margaret Wakely as a director on 2023-10-26
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon14/12/2021
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14
dot icon06/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/06/2021
Termination of appointment of Alastair James Ramsay as a director on 2021-06-16
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/03/2020
Satisfaction of charge 042029440011 in full
dot icon02/03/2020
Satisfaction of charge 042029440012 in full
dot icon09/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon07/03/2019
Appointment of Mrs Clare Margaret Wakely as a secretary on 2019-03-07
dot icon25/02/2019
Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14
dot icon06/06/2018
Accounts made up to 2017-09-30
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon03/05/2018
Termination of appointment of Elizabeth Law as a secretary on 2018-04-20
dot icon05/03/2018
Registered office address changed from 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke RG21 4DZ on 2018-03-05
dot icon13/12/2017
Satisfaction of charge 042029440013 in full
dot icon13/12/2017
Satisfaction of charge 042029440010 in full
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon03/03/2017
Registration of charge 042029440013, created on 2017-02-28
dot icon08/12/2016
Memorandum and Articles of Association
dot icon08/12/2016
Resolutions
dot icon22/11/2016
Registration of charge 042029440012, created on 2016-11-17
dot icon22/11/2016
Registration of charge 042029440011, created on 2016-11-17
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon11/02/2016
Satisfaction of charge 2 in full
dot icon11/02/2016
Satisfaction of charge 5 in full
dot icon11/02/2016
Satisfaction of charge 4 in full
dot icon11/02/2016
Satisfaction of charge 6 in full
dot icon11/02/2016
Satisfaction of charge 7 in full
dot icon11/02/2016
Satisfaction of charge 8 in full
dot icon11/02/2016
Satisfaction of charge 3 in full
dot icon11/02/2016
Satisfaction of charge 9 in full
dot icon24/11/2015
Termination of appointment of Peter Jonathan Lewin as a director on 2015-11-17
dot icon24/11/2015
Termination of appointment of Peter Jonathan Lewin as a secretary on 2015-11-17
dot icon28/10/2015
Registration of charge 042029440010, created on 2015-10-23
dot icon23/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Alastair James Ramsay as a director
dot icon27/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 3Rd Floor Network House Basing View Basingstoke Hampshire RG21 4HG on 2013-06-24
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/03/2013
Termination of appointment of Gerard Moon as a director
dot icon11/03/2013
Appointment of Mr Gerard Moon as a director
dot icon15/05/2012
Secretary's details changed for Miss Elizabeth Laaw on 2012-05-15
dot icon15/05/2012
Appointment of Miss Elizabeth Laaw as a secretary
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Change of name notice
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/08/2010
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 2010-08-23
dot icon23/07/2010
Termination of appointment of John Canfield as a secretary
dot icon14/07/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/03/2010
Appointment of Mr Philip James Knight as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon30/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon02/06/2009
Return made up to 20/04/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 20/04/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon03/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/09/2007
New secretary appointed
dot icon07/09/2007
Resolutions
dot icon31/08/2007
Certificate of change of name
dot icon23/08/2007
New director appointed
dot icon02/05/2007
Return made up to 20/04/07; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/05/2006
Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/05/2005
Return made up to 20/04/05; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/05/2004
Return made up to 20/04/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/07/2003
Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon30/06/2003
Certificate of change of name
dot icon23/05/2003
Return made up to 20/04/03; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon21/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon07/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/11/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon27/04/2001
Secretary resigned
dot icon27/04/2001
Director resigned
dot icon27/04/2001
New secretary appointed;new director appointed
dot icon27/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Peter Jonathan
Director
12/10/2002 - 17/11/2015
88
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/04/2001 - 20/04/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/04/2001 - 20/04/2001
36021
Moon, Gerard Leslie
Director
05/03/2012 - 05/03/2012
17
Olive, Michael Pelham Morris
Director
12/10/2002 - Present
82

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 ASSET ADVANTAGE LIMITED

ASSET ADVANTAGE LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at Matrix House, Basing View, Basingstoke RG21 4FF. There are currently 4 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 ASSET ADVANTAGE LIMITED?

toggle

ASSET ADVANTAGE LIMITED is currently Active. It was registered on 20/04/2001 .

Where is ASSET ADVANTAGE LIMITED located?

toggle

ASSET ADVANTAGE LIMITED is registered at Matrix House, Basing View, Basingstoke RG21 4FF.

What does ASSET ADVANTAGE LIMITED do?

toggle

ASSET ADVANTAGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSET ADVANTAGE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.