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

ADVANTAGE BUSINESS SYSTEMS LIMITED

150 MINORIES, 150 MINORIES, LONDON, EC3N 1LS,
Company Registration Number
01778540
Private Limited Company
Active

Company Overview

About Advantage Business Systems Ltd
ADVANTAGE BUSINESS SYSTEMS LIMITED was founded on 1983-12-15 and has its registered office in London. The organisation's status is listed as "Active". Advantage Business Systems Limited is a Private Limited Company registered in ENGLAND 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
ADVANTAGE BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
150 MINORIES
150 MINORIES
LONDON
EC3N 1LS
Other companies in EC2R
 
Filing Information
Company Number 01778540
Company ID Number 01778540
Date formed 1983-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677811302  
Last Datalog update: 2023-10-08 04:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE BUSINESS SYSTEMS LIMITED
The accountancy firm based at this address is EUROPEAN PRIVATE COMPANIES SERVICES LTD
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 ADVANTAGE BUSINESS SYSTEMS LIMITED
The following companies were found which have the same name as ADVANTAGE BUSINESS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANTAGE BUSINESS SYSTEMS, INC. 26 MILLAN AVENUE Suffolk NESCONSET NY 11767 Active Company formed on the 2004-02-10
ADVANTAGE BUSINESS SYSTEMS, INC. 1402 S W 82ND AVE. N. LAUDERDALE FL 33068 Inactive Company formed on the 1990-06-29
ADVANTAGE BUSINESS SYSTEMS CORP. 7700 N KENDALL DRIVE MIAMI FL 33156 Inactive Company formed on the 1997-05-07
ADVANTAGE BUSINESS SYSTEMS INC California Unknown
ADVANTAGE BUSINESS SYSTEMS LLC Michigan UNKNOWN
ADVANTAGE BUSINESS SYSTEMS INCORPORATED New Jersey Unknown
ADVANTAGE BUSINESS SYSTEMS INC North Carolina Unknown
Advantage Business Systems Inc Connecticut Unknown
Advantage Business Systems Inc Indiana Unknown
ADVANTAGE BUSINESS SYSTEMS INC Mississippi Unknown
ADVANTAGE BUSINESS SYSTEMS INC Pennsylvannia Unknown
ADVANTAGE BUSINESS SYSTEMS INC Arkansas Unknown

Company Officers of ADVANTAGE BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GODFREY
Company Secretary 2010-11-29
MARK RICHARD HOWE
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVE FOULKE
Director 2011-10-31 2015-07-03
KIM DEERE
Director 2010-11-29 2011-10-31
SUSAN VORWERK
Company Secretary 2002-09-05 2010-11-29
EDWARD JEROME VORWERK
Director 1999-08-12 2010-11-29
PATRICK NOEL SMITH
Company Secretary 2000-07-01 2002-09-05
CHARLES TRYSTAN SHAW
Director 1999-08-12 2001-11-03
CHARLES TRYSTAN SHAW
Company Secretary 2000-05-04 2000-07-01
CHRISTIAN ANDRZEJ DE SILVA
Company Secretary 1999-08-12 2000-03-02
CHRISTIAN ANDRZEJ DE SILVA
Director 1996-05-20 2000-03-02
DAVID VICTOR GIBBONS
Nominated Secretary 1992-05-04 1999-08-12
MARKHAM JOHN GRICE
Director 1996-05-20 1999-08-12
ROBIN GEOFFREY OAKES
Director 1996-05-31 1999-08-12
PETER RIDGE
Director 1998-09-11 1999-08-12
DEREK GRAHAM SMITH
Director 1992-05-04 1998-09-11

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017785400009
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017785400009
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 68 Lombard Street London EC3V 9LJ England
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 51000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Providian House 16 - 18 Monument Street London EC3R 8AJ England
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 51000
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM No1 Poultry No1 Poultry London London EC2R 8JR
2015-12-17AP01DIRECTOR APPOINTED MR MARK RICHARD HOWE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVE FOULKE
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 51000
2015-05-20AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 51000
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-15AR0130/04/12 ANNUAL RETURN FULL LIST
2012-04-26SH20Statement by directors
2012-04-26SH19Statement of capital on 2012-04-26 GBP 51,000
2012-04-26CAP-SSSolvency statement dated 20/04/12
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES01ALTER ARTICLES 20/04/2012
2012-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-11AP01DIRECTOR APPOINTED MR DAVE FOULKE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM DEERE
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-05-24AR0130/04/11 FULL LIST
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 27 -28 CLEMENT'S LANE LONDON EC4N 7AE
2010-11-29AP01DIRECTOR APPOINTED MRS KIM DEERE
2010-11-29AP03SECRETARY APPOINTED MR STEVEN GODFREY
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN VORWERK
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VORWERK
2010-06-01AR0130/04/10 FULL LIST
2010-02-24AA31/12/09 TOTAL EXEMPTION FULL
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 33 THROGMORTON STREET LONDON EC2N 2BR
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN
2007-06-05363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1388(2)RAD 31/12/06--------- £ SI 89675@1=89675 £ IC 1613311/1702986
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CENTRALPOINT 45 BEECH STREET LONDON EC2Y 8AD
2006-05-24363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14AUDAUDITOR'S RESIGNATION
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 97-101 CLEVELAND STREET LONDON W1T 6PW
2004-07-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-10RES13ISSUE OF A PREF SHARES 31/05/04
2004-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-10RES04£ NC 100000/2100000 31/0
2004-06-10123NC INC ALREADY ADJUSTED 31/05/04
2004-06-1088(2)RAD 31/05/04--------- £ SI 1562311@1=1562311 £ IC 51000/1613311
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 97-101 CLEVELAND STREET LONDON W1P 5PN
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-25RES13APPROVAL OF ARRANGEMENT 19/09/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE BUSINESS SYSTEMS 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 ADVANTAGE BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RECEIVABLES PURCHASE COLLECTION AND CHARGE 2003-09-15 Satisfied CONESTOGA MANAGEMENT COMPANY
DEED OF RECEIVABLES PURCHASE, COLLECTION AND CHARGE 2003-02-14 Satisfied CONESTOGA MANAGEMENT COMPANY
DEED OF ASSIGNMENT OF BOOK DEBTS 2002-09-19 Satisfied DAVID S FOULKE
DEBENTURE 2002-09-19 Satisfied DAVID S FOULKE
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-04-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-06-30 Satisfied NETCON INC
DEBENTURE CREATING FIXED AND FLOATING CHARGES 1999-08-12 Satisfied NDC HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADVANTAGE BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

ADVANTAGE BUSINESS SYSTEMS LIMITED owns 2 domain names.

advantage.co.uk   theadvantagegroup.co.uk  

Trademarks
We have not found any records of ADVANTAGE BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE BUSINESS SYSTEMS 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 (62090 - Other information technology service activities) as ADVANTAGE BUSINESS SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE BUSINESS SYSTEMS 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 ADVANTAGE BUSINESS SYSTEMS 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 ADVANTAGE BUSINESS SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1