INVESTMENT ADVISORY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INVESTMENT ADVISORY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453468

Incorporation date

20/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Cirrus Drive, Shinfield, Reading RG2 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Ms Rachel Mary Brown on 2025-08-05
dot icon05/08/2025
Director's details changed for Ms Annabel Nicola Brown on 2025-08-05
dot icon07/07/2025
Cessation of Nicholas Sebastian Brown as a person with significant control on 2025-05-27
dot icon07/07/2025
Change of details for Mrs Sharon Mary Brown as a person with significant control on 2025-05-27
dot icon07/07/2025
Notification of Annabel Nicola Brown as a person with significant control on 2025-05-27
dot icon07/07/2025
Notification of Rachel Mary Brown as a person with significant control on 2025-05-27
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon19/06/2025
Director's details changed for Ms Rachel Mary Brown on 2025-06-19
dot icon08/04/2025
Notification of Sharon Mary Brown as a person with significant control on 2025-04-04
dot icon07/04/2025
Change of details for Nicholas Sebastian Brown as a person with significant control on 2025-04-04
dot icon03/04/2025
Director's details changed for Ms Annabel Nicola Brown on 2025-04-03
dot icon03/04/2025
Director's details changed for Ms Rachel Mary Brown on 2025-04-03
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon25/01/2024
Secretary's details changed for Mrs Sharon Mary Brown on 2024-01-24
dot icon24/01/2024
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 74 Cirrus Drive Shinfield Reading RG2 9FL on 2024-01-24
dot icon24/01/2024
Director's details changed for Ms Annabel Nicola Brown on 2024-01-24
dot icon24/01/2024
Director's details changed for Ms Rachel Mary Brown on 2024-01-24
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Director's details changed for Ms Rachel Mary Brown on 2023-03-23
dot icon23/03/2023
Director's details changed for Ms Annabel Nicola Brown on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of Mrs Sharon Mary Brown as a secretary on 2022-04-01
dot icon05/04/2022
Termination of appointment of Gary Kirkman as a secretary on 2022-04-01
dot icon05/04/2022
Termination of appointment of Gary Kirkman as a director on 2022-04-01
dot icon05/04/2022
Appointment of Ms Annabel Nicola Brown as a director on 2022-04-01
dot icon05/04/2022
Appointment of Ms Rachel Mary Brown as a director on 2022-04-01
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Director's details changed for Gary Kirkman on 2020-08-18
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon01/06/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/04/2018
Cessation of Thomas Brown as a person with significant control on 2016-07-11
dot icon12/04/2018
Cessation of Marjorie Jean Brown as a person with significant control on 2016-07-11
dot icon12/04/2018
Notification of Nicholas Sebastian Brown as a person with significant control on 2016-07-11
dot icon12/04/2018
Notification of Marjorie Jean Brown as a person with significant control on 2016-04-06
dot icon12/04/2018
Notification of Thomas Brown as a person with significant control on 2016-04-06
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Registration of a charge
dot icon01/04/2015
Registration of charge 084534680003, created on 2015-03-12
dot icon01/04/2015
Registration of charge 084534680004, created on 2015-03-12
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon29/10/2013
Registration of charge 084534680001
dot icon29/10/2013
Registration of charge 084534680002
dot icon20/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
740.51K
-
0.00
11.58K
-
2023
2
752.83K
-
0.00
5.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Annabel Nicola Brown
Director
01/04/2022 - Present
-
Rachel Mary Brown
Director
01/04/2022 - Present
-
Brown, Sharon Mary
Secretary
01/04/2022 - Present
-

Persons with Significant Control

8
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 INVESTMENT ADVISORY SOLUTIONS LIMITED

INVESTMENT ADVISORY SOLUTIONS LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at 74 Cirrus Drive, Shinfield, Reading RG2 9FL. 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 INVESTMENT ADVISORY SOLUTIONS LIMITED?

toggle

INVESTMENT ADVISORY SOLUTIONS LIMITED is currently Active. It was registered on 20/03/2013 .

Where is INVESTMENT ADVISORY SOLUTIONS LIMITED located?

toggle

INVESTMENT ADVISORY SOLUTIONS LIMITED is registered at 74 Cirrus Drive, Shinfield, Reading RG2 9FL.

What does INVESTMENT ADVISORY SOLUTIONS LIMITED do?

toggle

INVESTMENT ADVISORY SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for INVESTMENT ADVISORY SOLUTIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.