UKBizDB.co.uk

ADVANCED DESIGN TECHNOLOGY LIMITED

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

This company is commonly known as Advanced Design Technology Limited. The company was founded 25 years ago and was given the registration number 03636794. The firm's registered office is in LONDON. You can find them at 30 Mill Bank, Millbank, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADVANCED DESIGN TECHNOLOGY LIMITED
Company Number:03636794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:30 Mill Bank, Millbank, London, England, SW1P 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Friars Avennue, Friars Avenue, London, England, N20 0XE

Secretary06 March 2015Active
2-26-9-206 Sanno Ota Ku, Tokyo, Japan, FOREIGN

Director10 November 1998Active
30 Mill Bank, Millbank, London, England, SW1P 4DU

Director15 December 2019Active
34 Lower Green Road, Esher, KT10 8HD

Director16 February 2009Active
30 Mill Bank, Millbank, London, England, SW1P 4DU

Director01 April 2015Active
29 Friars Avenue, London, N20 0XE

Director08 October 1998Active
12 Whitefield Avenue, Purley, CR8 4BG

Secretary08 October 1998Active
19 Cornerways, 1 Daylesford Avenue, London, SW15 5QP

Secretary14 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1998Active
6-26-8 Tsujido, Fujisawa-Shi, Japan,

Director10 November 1998Active
Dilke House, 1 Malet Street, London, WC1E 7JN

Director15 February 2013Active
1-9-20 Kyomachi, Kawasaki-Ku, Kawasaki 210, Japan,

Director10 November 1998Active
3-11-203 Wakabadai, Asahi-Ku, Yokohama, Japan,

Director01 June 2002Active
19 Cornerways, 1 Daylesford Avenue, London, SW15 5QP

Director06 November 1998Active
12, Isimq Gmbh, Birkerfeld, Warngau, Germany, 83627

Director09 November 2017Active
12, Gascony Avenue, London, NW6 4NA

Director06 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1998Active

People with Significant Control

Professor Mehrdad Zangeneh
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Dilke House, Malet Street, London, England, WC1E 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

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 (6 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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-10-01Address

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

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-28Officers

Appoint person director company with name date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2015-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.