Advania Dormant Limited

DataGardener
live
Micro

Advania Dormant Limited

04239103Private Limited With Share Capital

Lowry Mill Lees Street, Swinton, Manchester, M276DB
Incorporated

21/06/2001

Company Age

24 years

Directors

1

Employees

2

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Advania Dormant Limited (04239103) is a private limited with share capital incorporated on 21/06/2001 (24 years old) and registered in manchester, M276DB. The company operates under SIC code 62020 and is classified as Micro.

Content & code limited is a management consulting company based out of 4th floor fountain house 130 fenchurch street, london, united kingdom.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 21/06/2001
M276DB
2 employees

Financial Overview

Total Assets

£11.18M

Liabilities

£54.2K

Net Assets

£11.13M

Turnover

£38.0K

Cash

£225

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2023
Change Of Name Notice
Category:Change Of Name
Date:10-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-02-2021
Resolution
Category:Resolution
Date:08-02-2021
Memorandum Articles
Category:Incorporation
Date:08-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-06-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2014
Auditors Resignation Company
Category:Auditors
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:20-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Legacy
Category:Mortgage
Date:01-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-06-2012
Termination Secretary Company With Name
Category:Officers
Date:01-06-2012
Legacy
Category:Mortgage
Date:15-05-2012
Legacy
Category:Mortgage
Date:04-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:24-04-2012
Legacy
Category:Mortgage
Date:24-04-2012
Resolution
Category:Resolution
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Legacy
Category:Mortgage
Date:16-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2011
Legacy
Category:Mortgage
Date:23-02-2011
Miscellaneous
Category:Miscellaneous
Date:21-01-2011
Auditors Resignation Company
Category:Auditors
Date:12-01-2011
Legacy
Category:Mortgage
Date:14-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor, Fountain House, 130 Fenchurch Street, London, EC3M5DJ
Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M276DBRegistered

Contact

03332417689
contentandcode.com
Lowry Mill Lees Street, Swinton, Manchester, M276DB