ADVISEMETHOD LIMITED
Overview
| Company Name | ADVISEMETHOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02623676 |
| 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 ADVISEMETHOD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ADVISEMETHOD LIMITED located?
| Registered Office Address | 18 High Street High Street OX10 0BP Wallingford Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVISEMETHOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for ADVISEMETHOD LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for ADVISEMETHOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Kenneth Gotch as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Cessation of Richard Kenneth Gotch as a person with significant control on Nov 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2024 | 5 pages | AA | ||
Appointment of Mrs Camilla Elizabeth Behrens as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2021 | 5 pages | AA | ||
Secretary's details changed for Jill Frances Hudson on Mar 31, 2022 | 1 pages | CH03 | ||
Registered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to 18 High Street High Street Wallingford Oxon OX10 0BP on Mar 31, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 29, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||
Registered office address changed from Office 2, Jeffersons Business Centre South Bar Street Banbury OX16 9AA England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on Dec 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Office 12B, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 2, Jeffersons Business Centre South Bar Street Banbury OX16 9AA on Apr 11, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||
Cessation of Irene Mary Beatty as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||
Registered office address changed from C/O Ms Irene M Beatty the Garden Flat 11 Middleton Road Banbury Oxfordshire OX16 3QH to Office 12B, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on Apr 15, 2019 | 1 pages | AD01 | ||
Termination of appointment of Irene Mary Beatty as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||
Who are the officers of ADVISEMETHOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, Jill Frances | Secretary | High Street OX10 0BP Wallingford 18 Oxon England | 249914010001 | |||||||
| BEHRENS, Camilla Elizabeth | Director | High Street OX10 0BP Wallingford 18 High Street Oxon England | United Kingdom | British | 202945590001 | |||||
| HUDSON, Jill Frances | Director | OX10 0BP Wallingford 18 High Street Oxfordshire United Kingdom | England | British | 108857480001 | |||||
| BEATTY, Irene Mary | Secretary | The Garden Flat 11 Middleton Road OX16 3QH Banbury Oxfordshire | British | 100050510001 | ||||||
| BEATTY, Irene Mary | Secretary | The Garden Flat 11 Middleton Road OX16 3QH Banbury Oxfordshire | British | 100050510001 | ||||||
| GIRAUD, Yvonne | Secretary | 11 Middleton Road OX16 3QH Banbury Oxfordshire | British | 79410940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEATTY, Irene Mary | Director | The Garden Flat 11 Middleton Road OX16 3QH Banbury Oxfordshire | England | British | 100050510001 | |||||
| GIRAUD, Yvonne | Director | 11 Middleton Road OX16 3QH Banbury Oxfordshire | British | 79410940001 | ||||||
| GLOVER, Lita Elizabeth | Director | c/o Irene Beatty 11 Middleton Road OX16 3QH Banbury The Garden Flat Oxfordshire United Kingdom | England | British | 40175840001 | |||||
| GOSLING, Ruth Teresa | Director | 11a Middleton Road OX16 3QH Banbury Oxfordshire | England | British | 100073180002 | |||||
| GOTCH, Paula Anne | Director | c/o Ms Irene M Beatty 11 Middleton Road OX16 3QH Banbury The Garden Flat Oxfordshire United Kingdom | England | British | 293909840001 | |||||
| GOTCH, Richard Kenneth | Director | North Bar OX16 0TH Banbury North Bar House Oxfordshire United Kingdom | England | British | 83941330005 | |||||
| GOTCH, Richard Kenneth | Director | Ebenezer Cottage Church Road CV35 0EZ Gaydon Warwickshire | British | 83941330004 | ||||||
| HAYDAY, Edna May | Director | 11 Middleton Road OX16 8QH Banbury Oxfordshire | British | 50961530001 | ||||||
| RAINE, Amanda Louise | Director | 11 Middleton Road OX16 8QH Banbury Oxfordshire | British | 62833650001 | ||||||
| STICKLEY, Gary | Director | 11 Middleton Road OX16 8QH Banbury Oxfordshire | English | 23817000001 | ||||||
| TOPLISS, Ashley James | Director | 11a Middleton Road OX16 3QH Banbury Oxfordshire | England | British | 100073090002 | |||||
| WARTHO, Gerald | Director | 11 Middleton Road OX16 8QH Banbury Oxfordshire | British | 23817010001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ADVISEMETHOD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jill Frances Hudson | Dec 09, 2016 | High Street OX10 0BP Wallingford 18 High Street Oxon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Kenneth Gotch | Jun 26, 2016 | North Bar OX16 0TH Banbury North Bar House Oxfordshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Irene Mary Beatty | Jun 26, 2016 | 11 Middleton Road OX16 3QH Banbury The Garden Flat Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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