Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED INFORMATION ACCESS LIMITED
Company Information for

ADVANCED INFORMATION ACCESS LIMITED

SATAGO COTTAGE 360A, BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
00994108
Private Limited Company
Liquidation

Company Overview

About Advanced Information Access Ltd
ADVANCED INFORMATION ACCESS LIMITED was founded on 1970-11-12 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Advanced Information Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED INFORMATION ACCESS LIMITED
 
Legal Registered Office
SATAGO COTTAGE 360A
BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in SE1
 
Filing Information
Company Number 00994108
Company ID Number 00994108
Date formed 1970-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2022
Account next due 05/01/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239428247  
Last Datalog update: 2023-02-05 17:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED INFORMATION ACCESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED INFORMATION ACCESS LIMITED
The following companies were found which have the same name as ADVANCED INFORMATION ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED INFORMATION ACCESS (SYSTEMS) LIMITED PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY GU22 0LA Active - Proposal to Strike off Company formed on the 1978-07-17
ADVANCED INFORMATION ACCESS (LONDON) LIMITED UNIT 14, HODDESDON ENTERPRISE CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FJ Active Company formed on the 2018-03-07
ADVANCED INFORMATION ACCESS CORPORATION Michigan UNKNOWN

Company Officers of ADVANCED INFORMATION ACCESS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL REBAY
Company Secretary 1992-10-31
MICHAEL REBAY
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER REBAY
Director 2015-01-30 2018-04-30
DAVID WOODWORTH
Director 2004-08-13 2010-10-31
BRYAN WILLIAM MORWOOD
Director 1992-10-31 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL REBAY ADVANCED INFORMATION ACCESS (SYSTEMS) LIMITED Director 2018-03-01 CURRENT 1978-07-17 Active - Proposal to Strike off
MICHAEL REBAY CROSSLAND MANAGEMENT LIMITED Director 2008-10-31 CURRENT 1999-11-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Voluntary liquidation Statement of receipts and payments to 2024-01-19
2023-01-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-27Voluntary liquidation declaration of solvency
2023-01-27Appointment of a voluntary liquidator
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM 4 Mayhurst Crescent 4 Mayhurst Crescent Woking Surrey GU22 8DG England
2022-12-3005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REBAY DECEASED
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Oaktrees, Comeragh Close Comeragh Close Hook Heath Woking Surrey GU22 0LZ England
2022-02-01CESSATION OF MICHAEL REBAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC07CESSATION OF MICHAEL REBAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Oaktrees, Comeragh Close Comeragh Close Hook Heath Woking Surrey GU22 0LZ England
2022-01-0505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2021-03-01PSC04Change of details for person with significant control
2021-02-16AP01DIRECTOR APPOINTED MISS JESSICA REBAY
2021-02-12DISS40Compulsory strike-off action has been discontinued
2021-01-01AA01Current accounting period extended from 31/12/20 TO 05/04/21
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBAY
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Michael Rebay on 2019-05-28
2019-05-27PSC06Change of details for Michael Rebay as a person with significant control on 2019-05-27
2019-05-27TM02Termination of appointment of Michael Rebay on 2019-04-30
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Pinehurst Pinehurst, Hook Heath Road Hook Heath Woking Surrey GU22 0LA England
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REBAY
2018-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REBAY
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 183/185 Union Street London SE1 0LN
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 128061
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 128061
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-31AP01DIRECTOR APPOINTED ALEXANDER REBAY
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 128061
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 128061
2013-11-03AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWORTH
2010-11-10CH01Director's details changed for Michael Rebay on 2010-10-31
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0131/10/09 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288bDIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-01-16363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-16190LOCATION OF DEBENTURE REGISTER
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17353LOCATION OF REGISTER OF MEMBERS
2002-12-17363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-10363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-12363aRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23363aRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-15363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-01363xRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-09363xRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-09363aRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-01-09363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-02-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-02-12363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-05AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-03-05363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-03-22AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-03-22363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED INFORMATION ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-26
Notices to2023-01-26
Resolution2023-01-26
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED INFORMATION ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1981-06-03 Satisfied BROWN SHIPLEY & CO LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 143,739
Provisions For Liabilities Charges 2012-01-01 £ 27,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED INFORMATION ACCESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 128,061
Cash Bank In Hand 2012-01-01 £ 423,185
Current Assets 2012-01-01 £ 757,209
Debtors 2012-01-01 £ 334,024
Fixed Assets 2012-01-01 £ 35,506
Shareholder Funds 2012-01-01 £ 621,976
Tangible Fixed Assets 2012-01-01 £ 35,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED INFORMATION ACCESS LIMITED registering or being granted any patents
Domain Names

ADVANCED INFORMATION ACCESS LIMITED owns 1 domain names.

advinfo.co.uk  

Trademarks
We have not found any records of ADVANCED INFORMATION ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED INFORMATION ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ADVANCED INFORMATION ACCESS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED INFORMATION ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyADVANCED INFORMATION ACCESS LIMITEDEvent Date2023-01-26
Name of Company: ADVANCED INFORMATION ACCESS LIMITED Company Number: 00994108 Nature of Business: Information technology consultancy activities Registered office: 4 Mayhurst Crescent, Woking, GU22 8DG…
 
Initiating party Event TypeNotices to
Defending partyADVANCED INFORMATION ACCESS LIMITEDEvent Date2023-01-26
 
Initiating party Event TypeResolution
Defending partyADVANCED INFORMATION ACCESS LIMITEDEvent Date2023-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED INFORMATION ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED INFORMATION ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.