UKBizDB.co.uk

ADV 001 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adv 001 Limited. The company was founded 5 years ago and was given the registration number 11994196. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, St James's, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ADV 001 LIMITED
Company Number:11994196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:70 Jermyn Street, St James's, London, England, SW1Y 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, England, EC2M 5PS

Secretary04 October 2022Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director04 October 2022Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director04 October 2022Active
70 Jermyn Street, St James's, London, England, SW1Y 6NY

Director22 August 2019Active
70 Jermyn Street, St James's, London, England, SW1Y 6NY

Director06 September 2021Active
70 Jermyn Street, St James's, London, England, SW1Y 6NY

Director14 May 2019Active
70 Jermyn Street, St James's, London, England, SW1Y 6NY

Director22 August 2019Active

People with Significant Control

Sloane Developments Limited
Notified on:04 October 2022
Status:Active
Country of residence:United Kingdom
Address:Salisbury House, London Wall, United Kingdom, EC2M 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dke Flexible Energy Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:70, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Arlington Energy (Development)
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:The Studio, 77 Park Road, Kingston Upon Thames, England, KT2 6DE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-18Accounts

Change account reference date company previous shortened.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Accounts

Change account reference date company previous extended.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.