Company Information for ADVANCE IP TECHNOLOGIES LIMITED
291 MATHER AVENUE, LIVERPOOL, L18 9UD,
|
Company Registration Number
05125617
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADVANCE IP TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
291 MATHER AVENUE LIVERPOOL L18 9UD Other companies in CM6 | ||
Previous Names | ||
|
Company Number | 05125617 | |
---|---|---|
Company ID Number | 05125617 | |
Date formed | 2004-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB984600795 |
Last Datalog update: | 2024-08-05 11:15:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MANISHA SRIVASTAVA |
||
BRUCE MICHAEL DREW |
||
NEIL SHILPAN PATEL |
||
SHILPAN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANISHA SRIVASTAVA |
Director | ||
PHILIP ARTHUR HADLEY |
Director | ||
BRUCE MICHAEL DREW |
Company Secretary | ||
RISHIL PATEL |
Director | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
YARON BERENHOLTZ |
Director | ||
BEN WHITE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIONICS SYSTEMS CONSULTING LIMITED | Director | 2016-09-28 | CURRENT | 1998-06-30 | Dissolved 2017-08-22 | |
ARROW REALTY LIMITED | Director | 2016-03-18 | CURRENT | 2013-06-27 | Dissolved 2017-06-27 | |
AGRI-TECH ORGANIC SOLUTIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-01-30 | Active | |
HI-GEN POWER LIMITED | Director | 2010-06-10 | CURRENT | 2009-09-14 | Dissolved 2016-08-09 | |
AQUAVISTA LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL DREW | ||
SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA SRIVASTAVA on 2022-11-10 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA SRIVASTAVA on 2022-11-10 | ||
REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT | ||
DIRECTOR APPOINTED MS MANISHA SRIVASTAVA | ||
AP01 | DIRECTOR APPOINTED MS MANISHA SRIVASTAVA | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISHA SRIVASTAVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR HADLEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ARTHUR HADLEY | |
AP01 | DIRECTOR APPOINTED MRS MANISHA SRIVASTAVA | |
RES01 | ADOPT ARTICLES 05/01/16 | |
CC04 | Statement of company's objects | |
AP03 | Appointment of Mrs Manisha Srivastava as company secretary on 2015-09-07 | |
TM02 | Termination of appointment of Bruce Michael Drew on 2015-09-06 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR NEIL SHILPAN PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISHIL PATEL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE STUDIO ELMS FARM ROXWELL CHELMSFORD ESSEX CM1 4NJ UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WRITTLE COLLEGE INNOVATION CENTRE CHELMSFORD ESSEX CM1 3RR UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHILPAN PATEL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RISHIL PATEL / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR BRUCE MICHAEL DREW | |
288a | SECRETARY APPOINTED MR BRUCE MICHAEL DREW | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
288b | APPOINTMENT TERMINATED DIRECTOR BEN WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR YARON BERENHOLTZ | |
288b | APPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEN WHITE / 02/02/2008 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OVAMEX TRADING LIMITED CERTIFICATE ISSUED ON 29/05/07 | |
88(2)R | AD 25/01/07--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
363a | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 ADVANCE IP TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ADVANCE IP TECHNOLOGIES LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |