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

ADVANCE IP TECHNOLOGIES LIMITED

291 MATHER AVENUE, LIVERPOOL, L18 9UD,
Company Registration Number
05125617
Private Limited Company
Active

Company Overview

About Advance Ip Technologies Ltd
ADVANCE IP TECHNOLOGIES LIMITED was founded on 2004-05-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Advance Ip Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANCE IP TECHNOLOGIES LIMITED
 
Legal Registered Office
291 MATHER AVENUE
LIVERPOOL
L18 9UD
Other companies in CM6
 
Previous Names
OVAMEX TRADING LIMITED29/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCE IP TECHNOLOGIES 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.

Company Officers of ADVANCE IP TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MANISHA SRIVASTAVA
Company Secretary 2015-09-07
BRUCE MICHAEL DREW
Director 2009-08-24
NEIL SHILPAN PATEL
Director 2014-02-11
SHILPAN PATEL
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MANISHA SRIVASTAVA
Director 2016-02-20 2018-06-01
PHILIP ARTHUR HADLEY
Director 2016-02-20 2017-05-09
BRUCE MICHAEL DREW
Company Secretary 2009-08-24 2015-09-06
RISHIL PATEL
Director 2007-11-15 2014-02-11
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2004-12-21 2009-07-14
YARON BERENHOLTZ
Director 2004-12-21 2009-07-14
BEN WHITE
Director 2004-12-21 2009-07-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-11 2004-12-21
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-11 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL DREW AVIONICS SYSTEMS CONSULTING LIMITED Director 2016-09-28 CURRENT 1998-06-30 Dissolved 2017-08-22
BRUCE MICHAEL DREW ARROW REALTY LIMITED Director 2016-03-18 CURRENT 2013-06-27 Dissolved 2017-06-27
BRUCE MICHAEL DREW AGRI-TECH ORGANIC SOLUTIONS LIMITED Director 2014-09-25 CURRENT 2014-01-30 Active
BRUCE MICHAEL DREW HI-GEN POWER LIMITED Director 2010-06-10 CURRENT 2009-09-14 Dissolved 2016-08-09
BRUCE MICHAEL DREW AQUAVISTA LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active

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
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-04APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL DREW
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA SRIVASTAVA on 2022-11-10
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA SRIVASTAVA on 2022-11-10
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT
2022-10-10DIRECTOR APPOINTED MS MANISHA SRIVASTAVA
2022-10-10AP01DIRECTOR APPOINTED MS MANISHA SRIVASTAVA
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA SRIVASTAVA
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR HADLEY
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-13AD04Register(s) moved to registered office address The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT
2016-02-22AP01DIRECTOR APPOINTED MR PHILLIP ARTHUR HADLEY
2016-02-22AP01DIRECTOR APPOINTED MRS MANISHA SRIVASTAVA
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05CC04Statement of company's objects
2015-10-28AP03Appointment of Mrs Manisha Srivastava as company secretary on 2015-09-07
2015-10-28TM02Termination of appointment of Bruce Michael Drew on 2015-09-06
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-17AR0111/05/15 ANNUAL RETURN FULL LIST
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-24AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-02-12AP01DIRECTOR APPOINTED MR NEIL SHILPAN PATEL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RISHIL PATEL
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-14AD02SAIL ADDRESS CHANGED FROM: THE STUDIO ELMS FARM ROXWELL CHELMSFORD ESSEX CM1 4NJ UNITED KINGDOM
2012-06-27AA31/03/12 TOTAL EXEMPTION FULL
2012-05-14AR0111/05/12 FULL LIST
2012-05-14AD02SAIL ADDRESS CHANGED FROM: WRITTLE COLLEGE INNOVATION CENTRE CHELMSFORD ESSEX CM1 3RR UNITED KINGDOM
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-05-12AR0111/05/11 FULL LIST
2010-09-06AA31/03/10 TOTAL EXEMPTION FULL
2010-05-13AR0111/05/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-13AD02SAIL ADDRESS CREATED
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHILPAN PATEL / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHIL PATEL / 01/01/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2010-02-15AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-08-24288aDIRECTOR APPOINTED MR BRUCE MICHAEL DREW
2009-08-24288aSECRETARY APPOINTED MR BRUCE MICHAEL DREW
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR BEN WHITE
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR YARON BERENHOLTZ
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / BEN WHITE / 02/02/2008
2008-05-19363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-29CERTNMCOMPANY NAME CHANGED OVAMEX TRADING LIMITED CERTIFICATE ISSUED ON 29/05/07
2007-03-3088(2)RAD 25/01/07--------- £ SI 999@1=999 £ IC 1/1000
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-06-01363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-10244DELIVERY EXT'D 3 MTH 31/05/05
2005-06-10363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCE IP TECHNOLOGIES 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 ADVANCE IP TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCE IP TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVANCE IP TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCE IP TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCE IP TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ADVANCE IP TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCE IP TECHNOLOGIES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCE IP TECHNOLOGIES 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 ADVANCE IP TECHNOLOGIES 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 ADVANCE IP TECHNOLOGIES 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.