EXPEDITE ADVISE LIMITED

Register to unlock more data on OkredoRegister

EXPEDITE ADVISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05698091

Incorporation date

04/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon27/09/2025
Final Gazette dissolved following liquidation
dot icon27/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Appointment of a voluntary liquidator
dot icon16/05/2024
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-05-16
dot icon16/05/2024
Statement of affairs
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon10/05/2023
Certificate of change of name
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/06/2022
Registered office address changed from 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 2022-06-25
dot icon23/06/2022
Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR on 2022-06-23
dot icon23/06/2022
Termination of appointment of Szilvia Szakacs as a director on 2022-06-20
dot icon23/06/2022
Termination of appointment of Michelle Beech as a secretary on 2022-06-10
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Notification of Peter David Bell as a person with significant control on 2022-06-15
dot icon15/06/2022
Appointment of Mr Peter David Bell as a director on 2022-06-15
dot icon20/05/2022
Termination of appointment of Peter David Oliver Bell as a director on 2022-05-19
dot icon20/05/2022
Cessation of Peter David Bell as a person with significant control on 2022-05-19
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/08/2021
Satisfaction of charge 056980910002 in full
dot icon21/08/2021
Satisfaction of charge 056980910003 in full
dot icon16/08/2021
Change of details for Mr Peter David Bell as a person with significant control on 2021-08-16
dot icon16/08/2021
Director's details changed for Ms Szilvia Szakacs on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Peter David Oliver Bell on 2021-08-16
dot icon11/08/2021
Change of details for Mr Peter David Bell as a person with significant control on 2021-08-11
dot icon19/05/2021
Resolutions
dot icon01/04/2021
Director's details changed for Ms Szilvia Szakacs on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2021
Termination of appointment of Sarah Louise Fryer as a director on 2021-03-03
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon24/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Memorandum and Articles of Association
dot icon28/07/2020
Appointment of Miss Sarah Louise Fryer as a director on 2020-07-27
dot icon27/07/2020
Appointment of Ms Szilvia Szakacs as a director on 2020-07-27
dot icon24/07/2020
Resolutions
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Resolutions
dot icon06/03/2019
Change of details for Mr Peter David Bell as a person with significant control on 2019-03-01
dot icon05/03/2019
Change of details for Mr Peter David Bell as a person with significant control on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Peter David Oliver Bell on 2019-03-01
dot icon05/03/2019
Secretary's details changed for Michelle Beech on 2019-03-01
dot icon05/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Change of details for Mr Peter David Bell as a person with significant control on 2018-07-01
dot icon20/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Resolutions
dot icon23/10/2017
Registration of charge 056980910002, created on 2017-10-17
dot icon20/10/2017
Registration of charge 056980910003, created on 2017-10-17
dot icon17/10/2017
Resolutions
dot icon25/05/2017
Director's details changed for Mr Peter David Oliver Bell on 2017-05-22
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/01/2017
Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 2017-01-25
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 2016-06-09
dot icon06/06/2016
Resolutions
dot icon29/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon29/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/11/2014
Previous accounting period extended from 2014-02-28 to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Peter David Oliver Bell on 2014-03-24
dot icon24/03/2014
Register inspection address has been changed from 1 Oldfield Wood Woking Surrey GU22 8AN England
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Registered office address changed from 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England on 2014-02-03
dot icon03/02/2014
Termination of appointment of Mark Edworthy as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Appointment of Mr Mark David Edworthy as a director
dot icon09/09/2013
Registered office address changed from 34 Ascot Road Portsmouth Hampshire PO3 6EY United Kingdom on 2013-09-09
dot icon05/09/2013
Certificate of change of name
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon23/04/2012
Registered office address changed from 1 Angel Court London EC2R 7HJ United Kingdom on 2012-04-23
dot icon14/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/09/2011
Termination of appointment of Paul Vines as a director
dot icon26/08/2011
Registered office address changed from 1 Oldfield Wood Woking Surrey GU22 8AN on 2011-08-26
dot icon12/05/2011
Appointment of Mr Paul Lancaster Vines as a director
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/02/2010
Register inspection address has been changed
dot icon27/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/10/2009
Certificate of change of name
dot icon24/10/2009
Change of name notice
dot icon04/06/2009
Return made up to 04/02/09; full list of members
dot icon28/04/2009
Memorandum and Articles of Association
dot icon24/04/2009
Withdrawal of application for striking off
dot icon23/04/2009
Certificate of change of name
dot icon18/02/2009
Return made up to 04/02/08; full list of members
dot icon17/02/2009
Secretary's change of particulars / michelle beech / 17/02/2009
dot icon10/02/2009
First Gazette notice for voluntary strike-off
dot icon21/01/2009
Application for striking-off
dot icon14/01/2009
Registered office changed on 14/01/2009 from 39 cornhill london EC3V 3NU
dot icon22/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon17/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/03/2007
Return made up to 04/02/07; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Registered office changed on 13/04/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
New director appointed
dot icon16/03/2006
Certificate of change of name
dot icon04/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.47K
-
0.00
-
-
2022
2
29.54K
-
0.00
-
-
2022
2
29.54K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

29.54K £Ascended31.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Peter David
Director
15/06/2022 - Present
15

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXPEDITE ADVISE LIMITED

EXPEDITE ADVISE LIMITED is an(a) Dissolved company incorporated on 04/02/2006 with the registered office located at C/O Begbies Traynor (Central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPEDITE ADVISE LIMITED?

toggle

EXPEDITE ADVISE LIMITED is currently Dissolved. It was registered on 04/02/2006 and dissolved on 27/09/2025.

Where is EXPEDITE ADVISE LIMITED located?

toggle

EXPEDITE ADVISE LIMITED is registered at C/O Begbies Traynor (Central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does EXPEDITE ADVISE LIMITED do?

toggle

EXPEDITE ADVISE LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does EXPEDITE ADVISE LIMITED have?

toggle

EXPEDITE ADVISE LIMITED had 2 employees in 2022.

What is the latest filing for EXPEDITE ADVISE LIMITED?

toggle

The latest filing was on 27/09/2025: Final Gazette dissolved following liquidation.