ADVANTAGE BUSINESS SYSTEMS LIMITED

ADVANTAGE BUSINESS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVANTAGE BUSINESS SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01778540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADVANTAGE BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS NEVILLE RUSSELL SYSTEMS LIMITEDSep 01, 1998Sep 01, 1998
    NEVILLE RUSSELL IT CONSULTING LIMITEDMay 29, 1996May 29, 1996
    NEVILLE RUSSELL CONSULTANCY LIMITEDJul 07, 1988Jul 07, 1988
    NEVILLE RUSSELL AIM LIMITEDDec 21, 1984Dec 21, 1984
    NEVRUS (168) LIMITEDDec 15, 1983Dec 15, 1983

    What are the latest accounts for ADVANTAGE BUSINESS SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ADVANTAGE BUSINESS SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for ADVANTAGE BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 017785400009 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registration of charge 017785400009, created on Jun 03, 2020

    41 pagesMR01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 51,000
    SH01

    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 pagesAD01

    Appointment of Mr Mark Richard Howe as a director on Dec 16, 2015

    2 pagesAP01

    Termination of appointment of Dave Foulke as a director on Jul 03, 2015

    1 pagesTM01

    Who are the officers of ADVANTAGE BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODFREY, Steven
    150 Minories
    EC3N 1LS London
    150 Minories
    England
    Secretary
    150 Minories
    EC3N 1LS London
    150 Minories
    England
    156002500001
    HOWE, Mark Richard
    150 Minories
    EC3N 1LS London
    150 Minories
    England
    Director
    150 Minories
    EC3N 1LS London
    150 Minories
    England
    EnglandBritishCompany Director147984270001
    DE SILVA, Christian Andrzej
    Pear Tree Cottage High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    Secretary
    Pear Tree Cottage High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    BritishDirector47904400001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Secretary
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    SHAW, Charles Trystan
    Meadow View
    Harborough Road, Clipston
    LE16 9RT Market Harborough
    Leicestershire
    Secretary
    Meadow View
    Harborough Road, Clipston
    LE16 9RT Market Harborough
    Leicestershire
    BritishAccountant65981850001
    SMITH, Patrick Noel
    40 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    40 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    AmericanFinance Director71820330004
    VORWERK, Susan
    Foyers
    Friars Rise
    GU22 7JL Woking
    Surrey
    Secretary
    Foyers
    Friars Rise
    GU22 7JL Woking
    Surrey
    American107556040001
    DE SILVA, Christian Andrzej
    Pear Tree Cottage High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    Director
    Pear Tree Cottage High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    United KingdomBritishChartered Accountant47904400001
    DEERE, Kim
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    EnglandBritishManaging Director156008320001
    FOULKE, Dave
    Poultry
    No1 Poultry
    EC2R 8JR London
    No1
    London
    England
    Director
    Poultry
    No1 Poultry
    EC2R 8JR London
    No1
    London
    England
    UsaAmericanRetired164514790001
    GRICE, Markham John
    Kentwater Cottage Hartfield Road
    TN8 7DX Cowden
    Kent
    Director
    Kentwater Cottage Hartfield Road
    TN8 7DX Cowden
    Kent
    BritishChartered Accountant49003250002
    OAKES, Robin Geoffrey
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    Director
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    EnglandBritishChartered Accountant46150280001
    RIDGE, Peter
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    Director
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    EnglandBritishChartered Accountant38219390001
    SHAW, Charles Trystan
    Meadow View
    Harborough Road, Clipston
    LE16 9RT Market Harborough
    Leicestershire
    Director
    Meadow View
    Harborough Road, Clipston
    LE16 9RT Market Harborough
    Leicestershire
    United KingdomBritishAccountant65981850001
    SMITH, Derek Graham
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    Director
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    EnglandBritishChartered Accountant28940630001
    VORWERK, Edward Jerome
    Foyers
    Friars Rise
    GU22 7JS Woking
    Surrey
    Director
    Foyers
    Friars Rise
    GU22 7JS Woking
    Surrey
    United KingdomAmericanManaging Director60129150003

    Who are the persons with significant control of ADVANTAGE BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advantage Business Technologies
    Hibiscus Court
    Doylestown
    32
    Pensylvania 18901
    United States
    Apr 06, 2016
    Hibiscus Court
    Doylestown
    32
    Pensylvania 18901
    United States
    No
    Legal FormCorporate
    Legal AuthorityLimited Liability Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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