Advizzo Ltd

DataGardener
advizzo ltd
live
Micro

Advizzo Ltd

09622961Private Limited With Share Capital

5Th Floor 1 Marsden Street, Manchester, M21HW
Incorporated

04/06/2015

Company Age

10 years

Directors

8

Employees

8

SIC Code

58290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Advizzo Ltd (09622961) is a private limited with share capital incorporated on 04/06/2015 (10 years old) and registered in manchester, M21HW. The company operates under SIC code 58290 and is classified as Micro.

Advizzo transforms how millions of people think about their water and energy consumption through the way utilities engage with their customers. our platform integrates behavioural science, data analytics and beautiful design to create personalised multi-channel experiences for millions of energy and...

Private Limited With Share Capital
SIC: 58290
Micro
Incorporated 04/06/2015
M21HW
8 employees

Financial Overview

Total Assets

£522.9K

Liabilities

£581.6K

Net Assets

£-58.7K

Turnover

£341.8K

Cash

£169.7K

Key Metrics

8

Employees

8

Directors

3

Shareholders

2

PSCs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Capital Allotment Shares
Category:Capital
Date:19-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Resolution
Category:Resolution
Date:07-11-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:22-10-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-10-2019
Capital Allotment Shares
Category:Capital
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Resolution
Category:Resolution
Date:18-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Capital Allotment Shares
Category:Capital
Date:13-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Resolution
Category:Resolution
Date:15-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:17-03-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Resolution
Category:Resolution
Date:16-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Incorporation Company
Category:Incorporation
Date:04-06-2015

Innovate Grants

8

This company received a grant of £339270.0 for Newton Fund - Clepsydra - A Behavioural Customer Engagement Solution For The Brazilian Water Challenge. The project started on 01/07/2018 and ended on 31/12/2020.

This company received a grant of £74214.0 for Driving Behavioural Change In Energy And Water Consumption To Overcome Households’ Financial Difficulties Derived From Covid-19. The project started on 01/06/2020 and ended on 28/02/2021.

+6 more grants available

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date14/08/2025
Latest Accounts31/12/2024

Trading Addresses

105 Sumner Street, London, SE19HZ
5Th Floor 1 Marsden Street, Manchester, M21HWRegistered

Contact

contacts@advizzo.com
advizzo.com
5Th Floor 1 Marsden Street, Manchester, M21HW