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

ADVOUCH LIMITED

5 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HU,
Company Registration Number
01138018
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advouch Ltd
ADVOUCH LIMITED was founded on 1973-10-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Advouch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADVOUCH LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
LONDON
ENGLAND
E14 5HU
Other companies in EC1Y
 
Filing Information
Company Number 01138018
Company ID Number 01138018
Date formed 1973-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-03
Return next due 2018-06-17
Type of accounts DORMANT
Last Datalog update: 2018-01-08 06:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVOUCH 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 ADVOUCH LIMITED
The following companies were found which have the same name as ADVOUCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVOUCHER LIMITED 45 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 2006-10-05

Company Officers of ADVOUCH LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-08-20
JEREMY CHARLES ARTHUR THOMPSON
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRUBLE GRANAT
Director 2015-08-20 2016-08-01
MYLES JOHNSON
Company Secretary 2013-02-18 2015-08-20
MYLES JOHNSON
Director 2013-02-18 2015-08-20
JOHN GERARD MOORE
Director 2007-10-30 2014-10-20
KERRY JENKINS
Company Secretary 2007-10-30 2013-02-18
KERRY JENKINS
Director 2007-10-30 2013-02-18
MARK ARNOLD CROGHAN
Company Secretary 2001-01-24 2007-10-30
MARK ARNOLD CROGHAN
Director 2005-12-31 2007-10-30
STEPHEN CHARLES WHITE
Director 2000-04-19 2007-10-30
ANTHONY JOHN LAW
Company Secretary 1995-06-04 2002-04-30
ANTHONY JOHN LAW
Director 1991-04-30 2002-04-30
RAHUL SALARIA
Director 1995-02-28 2000-05-05
JOHN MICHAEL FINN
Director 1991-04-30 2000-04-19
ANN MARIE LAW
Director 1997-01-22 2000-04-19
RICHARD NICHOLAS RIDLEY
Director 1994-05-11 1997-09-30
IAN SIDNEY WATCHORN
Company Secretary 1991-04-30 1995-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation
JEREMY CHARLES ARTHUR THOMPSON CAYTOO LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JEREMY CHARLES ARTHUR THOMPSON TRINT LIMITED Director 2016-05-09 CURRENT 2014-09-18 Active
JEREMY CHARLES ARTHUR THOMPSON DISCOVERY GROUP LIMITED Director 2014-12-19 CURRENT 2000-01-12 Dissolved 2018-01-16
JEREMY CHARLES ARTHUR THOMPSON GORKANA LIMITED Director 2010-04-15 CURRENT 2003-05-15 Dissolved 2018-01-16
JEREMY CHARLES ARTHUR THOMPSON PORTFOLIO METRICA LIMITED Director 2009-10-23 CURRENT 1993-09-30 Active - Proposal to Strike off
JEREMY CHARLES ARTHUR THOMPSON DURRANTS PRESS CUTTINGS LIMITED Director 2007-10-30 CURRENT 1994-11-22 Dissolved 2018-01-16

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
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP .02943
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANYON UK INVESTMENTS LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORKANA GROUP LIMITED
2017-06-23SOAS(A)Voluntary dissolution strike-off suspended
2017-05-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-05-03DS01Application to strike the company off the register
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Discovery House 28-42 Banner Street London EC1Y 8QE
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011380180004
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011380180005
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP .02943
2016-06-20AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-30SH20Statement by Directors
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP .02943
2015-09-30SH19Statement of capital on 2015-09-30 GBP 0.02943
2015-09-30CAP-SSSolvency Statement dated 29/09/15
2015-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-08-28AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-08-28AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-08-28TM02Termination of appointment of Myles Johnson on 2015-08-20
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON
2015-08-28AP01DIRECTOR APPOINTED MR JEREMY CHARLES ARTHUR THOMPSON
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1471.5
2015-06-03AR0103/06/15 FULL LIST
2015-01-15MEM/ARTSARTICLES OF ASSOCIATION
2015-01-15RES01ALTER ARTICLES 17/12/2014
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011380180005
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011380180004
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1471.5
2014-06-17AR0103/06/14 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0103/06/13 FULL LIST
2013-02-18AP03SECRETARY APPOINTED MR MYLES JOHNSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS
2013-02-18AP01DIRECTOR APPOINTED MR MYLES JOHNSON
2012-08-22AR0103/06/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-30AR0103/06/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-28AR0103/06/10 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-27RES01ALTER ARTICLES 21/07/2009
2009-07-27RES13SECTION 175 21/07/2009
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-26363sRETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-10-1688(2)RAD 19/10/06--------- £ SI 2500@.1=250 £ IC 1471/1721
2007-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-07-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-16363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-01363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-06-01288aNEW SECRETARY APPOINTED
2001-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-06288aNEW SECRETARY APPOINTED
2000-08-03363(288)DIRECTOR RESIGNED
2000-08-03363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-05-02288bDIRECTOR RESIGNED
2000-04-27SRES01ADOPTARTICLES19/04/00
2000-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-17AUDAUDITOR'S RESIGNATION
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 50 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA
1999-07-09363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-03363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADVOUCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVOUCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-12-18 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
LEGAL CHARGE 1988-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-22 Satisfied MIDLAND BANK PLC
CHARGE 1986-01-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ADVOUCH LIMITED

Intangible Assets
Patents
We have not found any records of ADVOUCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVOUCH LIMITED
Trademarks
We have not found any records of ADVOUCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVOUCH 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 (82990 - Other business support service activities not elsewhere classified) as ADVOUCH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADVOUCH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVOUCH 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 ADVOUCH 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.