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.
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 | : |
|
Registered Address | : | 30 Mill Bank, Millbank, London, England, SW1P 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Friars Avennue, Friars Avenue, London, England, N20 0XE | Secretary | 06 March 2015 | Active |
2-26-9-206 Sanno Ota Ku, Tokyo, Japan, FOREIGN | Director | 10 November 1998 | Active |
30 Mill Bank, Millbank, London, England, SW1P 4DU | Director | 15 December 2019 | Active |
34 Lower Green Road, Esher, KT10 8HD | Director | 16 February 2009 | Active |
30 Mill Bank, Millbank, London, England, SW1P 4DU | Director | 01 April 2015 | Active |
29 Friars Avenue, London, N20 0XE | Director | 08 October 1998 | Active |
12 Whitefield Avenue, Purley, CR8 4BG | Secretary | 08 October 1998 | Active |
19 Cornerways, 1 Daylesford Avenue, London, SW15 5QP | Secretary | 14 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1998 | Active |
6-26-8 Tsujido, Fujisawa-Shi, Japan, | Director | 10 November 1998 | Active |
Dilke House, 1 Malet Street, London, WC1E 7JN | Director | 15 February 2013 | Active |
1-9-20 Kyomachi, Kawasaki-Ku, Kawasaki 210, Japan, | Director | 10 November 1998 | Active |
3-11-203 Wakabadai, Asahi-Ku, Yokohama, Japan, | Director | 01 June 2002 | Active |
19 Cornerways, 1 Daylesford Avenue, London, SW15 5QP | Director | 06 November 1998 | Active |
12, Isimq Gmbh, Birkerfeld, Warngau, Germany, 83627 | Director | 09 November 2017 | Active |
12, Gascony Avenue, London, NW6 4NA | Director | 06 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-28 | Officers | Appoint person director company with name date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-19 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.