ADVANTAGE BUSINESS SYSTEMS LIMITED
Overview
Company Name | ADVANTAGE BUSINESS SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01778540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANTAGE BUSINESS SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ADVANTAGE BUSINESS SYSTEMS LIMITED located?
Registered Office Address | 150 Minories 150 Minories EC3N 1LS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANTAGE BUSINESS SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MAZARS NEVILLE RUSSELL SYSTEMS LIMITED | Sep 01, 1998 | Sep 01, 1998 |
NEVILLE RUSSELL IT CONSULTING LIMITED | May 29, 1996 | May 29, 1996 |
NEVILLE RUSSELL CONSULTANCY LIMITED | Jul 07, 1988 | Jul 07, 1988 |
NEVILLE RUSSELL AIM LIMITED | Dec 21, 1984 | Dec 21, 1984 |
NEVRUS (168) LIMITED | Dec 15, 1983 | Dec 15, 1983 |
What are the latest accounts for ADVANTAGE BUSINESS SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ADVANTAGE BUSINESS SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for ADVANTAGE BUSINESS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Satisfaction of charge 017785400009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Registration of charge 017785400009, created on Jun 03, 2020 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 150 Minories 150 Minories London EC3N 1LS on Aug 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from No1 Poultry No1 Poultry London London EC2R 8JR to Providian House 16 - 18 Monument Street London EC3R 8AJ on Feb 29, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Richard Howe as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dave Foulke as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ADVANTAGE BUSINESS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GODFREY, Steven | Secretary | 150 Minories EC3N 1LS London 150 Minories England | 156002500001 | |||||||
HOWE, Mark Richard | Director | 150 Minories EC3N 1LS London 150 Minories England | England | British | Company Director | 147984270001 | ||||
DE SILVA, Christian Andrzej | Secretary | Pear Tree Cottage High Street Pavenham MK43 7NJ Bedford Bedfordshire | British | Director | 47904400001 | |||||
GIBBONS, David Victor | Nominee Secretary | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
SHAW, Charles Trystan | Secretary | Meadow View Harborough Road, Clipston LE16 9RT Market Harborough Leicestershire | British | Accountant | 65981850001 | |||||
SMITH, Patrick Noel | Secretary | 40 Wheatsheaf Close GU21 4BP Woking Surrey | American | Finance Director | 71820330004 | |||||
VORWERK, Susan | Secretary | Foyers Friars Rise GU22 7JL Woking Surrey | American | 107556040001 | ||||||
DE SILVA, Christian Andrzej | Director | Pear Tree Cottage High Street Pavenham MK43 7NJ Bedford Bedfordshire | United Kingdom | British | Chartered Accountant | 47904400001 | ||||
DEERE, Kim | Director | Lombard Street EC3V 9LJ London 68 England | England | British | Managing Director | 156008320001 | ||||
FOULKE, Dave | Director | Poultry No1 Poultry EC2R 8JR London No1 London England | Usa | American | Retired | 164514790001 | ||||
GRICE, Markham John | Director | Kentwater Cottage Hartfield Road TN8 7DX Cowden Kent | British | Chartered Accountant | 49003250002 | |||||
OAKES, Robin Geoffrey | Director | 102 Green End Road Boxmoor HP1 1RT Hemel Hempstead Hertfordshire | England | British | Chartered Accountant | 46150280001 | ||||
RIDGE, Peter | Director | The White House Old Perry Street BR7 6PL Chislehurst Kent | England | British | Chartered Accountant | 38219390001 | ||||
SHAW, Charles Trystan | Director | Meadow View Harborough Road, Clipston LE16 9RT Market Harborough Leicestershire | United Kingdom | British | Accountant | 65981850001 | ||||
SMITH, Derek Graham | Director | Springfield Orchard Epping Road CM5 0BD Ongar Essex | England | British | Chartered Accountant | 28940630001 | ||||
VORWERK, Edward Jerome | Director | Foyers Friars Rise GU22 7JS Woking Surrey | United Kingdom | American | Managing Director | 60129150003 |
Who are the persons with significant control of ADVANTAGE BUSINESS SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Advantage Business Technologies | Apr 06, 2016 | Hibiscus Court Doylestown 32 Pensylvania 18901 United States | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0