UKBizDB.co.uk

ADVANTIK LTD

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

This company is commonly known as Advantik Ltd. The company was founded 6 years ago and was given the registration number 11266437. The firm's registered office is in HAVERFORDWEST. You can find them at Ground Floor Philbeach House, Dale, Haverfordwest, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ADVANTIK LTD
Company Number:11266437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hepworth Road, London, England, SW16 5DH

Director01 November 2019Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director21 March 2018Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director25 April 2018Active
Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director01 April 2018Active

People with Significant Control

Mr Ruman Khan
Notified on:01 November 2019
Status:Active
Date of birth:December 1998
Nationality:Indian
Country of residence:England
Address:27, Hepworth Road, London, England, SW16 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steffy Selva Kennedy
Notified on:25 April 2018
Status:Active
Date of birth:November 1991
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Prakashraj Dhanasekaran
Notified on:21 March 2018
Status:Active
Date of birth:February 1996
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Address

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

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.