UKBizDB.co.uk

ADVANTAGE TECHNOLOGIES LIMITED

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

This company is commonly known as Advantage Technologies Limited. The company was founded 31 years ago and was given the registration number 02794849. The firm's registered office is in THETFORD. You can find them at Nether Hall, Nether Row, Thetford, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADVANTAGE TECHNOLOGIES LIMITED
Company Number:02794849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director03 August 2023Active
Second Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director03 August 2023Active
Downview, Larkspur Road, East Malling, ME19 6EQ

Secretary02 March 1993Active
15 Suffolk Court, Painter Street, Thetford, IP24 1AT

Secretary01 July 1998Active
36 Snaefell Park, Sheringham, NR26 8GZ

Secretary27 November 2007Active
36 Snaefell Park, Sheringham, NR26 8GZ

Secretary22 January 2004Active
16 Lodge Close, Holt, NR25 6SN

Secretary13 May 1994Active
Nether Hall, Nether Row, Thetford, England, IP24 2EG

Secretary09 September 2019Active
21 Cunningham Close, Thetford, IP24 2TQ

Secretary01 March 2002Active
47, Lynn Road, Swaffham, United Kingdom, PE37 7BB

Secretary19 May 2008Active
20 Raymond Street, Thetford, IP24 2EA

Secretary16 September 1999Active
Nether Hall, Nether Row, Thetford, IP24 2EG

Secretary03 January 2017Active
29 Celia Phillips Close, Thetford, IP24 1TU

Secretary01 June 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 March 1993Active
2 Cunningham Close, Thetford, IP24 2TQ

Director03 March 2000Active
2 Cunningham Close, Thetford, IP24 2TQ

Director01 March 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 March 1993Active
43 Barn Platt, Ashford, TN23 7UH

Director02 March 1993Active
Nether Hall, Nether Row, Thetford, England, IP24 2EG

Director01 July 1998Active
Nether Hall, Nether Row, Thetford, England, IP24 2EG

Director03 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 March 1993Active

People with Significant Control

Wavenet Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:Second Floor, One Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Neil Barnett
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Second Floor, One Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Alfred Eldridge
Notified on:30 June 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Second Floor, One Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Incorporation

Memorandum articles.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.