Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL ADVANTAGE LIMITED
Company Information for

CHANNEL ADVANTAGE LIMITED

C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
03016118
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Channel Advantage Ltd
CHANNEL ADVANTAGE LIMITED was founded on 1995-01-30 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Channel Advantage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHANNEL ADVANTAGE LIMITED
 
Legal Registered Office
C/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in SL7
 
Filing Information
Company Number 03016118
Company ID Number 03016118
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-10-31
Account next due 31/12/2019
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB636102862  
Last Datalog update: 2023-06-07 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL ADVANTAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHANNEL ADVANTAGE LIMITED
The following companies were found which have the same name as CHANNEL ADVANTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANNEL ADVANTAGE PTE. LTD. TANAH MERAH KECHIL AVENUE Singapore 465530 Dissolved Company formed on the 2008-09-13
CHANNEL ADVANTAGE LLC Delaware Unknown
CHANNEL ADVANTAGE CONSULTING LLC New Jersey Unknown

Company Officers of CHANNEL ADVANTAGE LIMITED

Current Directors
Officer Role Date Appointed
ANTONY STUART HALL
Company Secretary 2014-06-20
MARK CHARLES CORNWELL
Director 2014-06-20
KIRSTIANNE HORNE
Director 2014-06-20
RICHARD NORMAN TRIGGS
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN POWER
Company Secretary 2009-02-02 2014-06-20
ANTONY HALL
Director 2006-10-01 2014-06-20
CHRISTOPHER MARK ANTHONY PEARSON
Director 1995-01-30 2010-07-31
ANDREW STUART DARBY
Company Secretary 2008-11-01 2008-12-18
HELEN PEARSON
Company Secretary 1995-01-30 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL NEW MODEL IDENTITY LIMITED Director 2013-07-10 CURRENT 2000-11-10 Active
MARK CHARLES CORNWELL JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
MARK CHARLES CORNWELL HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
KIRSTIANNE HORNE MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
KIRSTIANNE HORNE HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
KIRSTIANNE HORNE FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
KIRSTIANNE HORNE BREAKFAST OF CHAMPIONS (UK) LTD. Director 2014-06-18 CURRENT 2010-03-26 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
RICHARD NORMAN TRIGGS HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD NORMAN TRIGGS FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Director 1994-10-17 CURRENT 1976-10-04 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Weekend Audio Sales PromotersOn-going Saturday & Sunday Until 25 th September 2016 Can you deliver excellence in store? Are you a music fanatic? Then read on Do you have2016-07-22
Graduate In-store Promoters (Nationwide locations)Channel Advantage is a technology-led, field sales and marketing agency, increasing sales opportunities for some of the worlds biggest technology, consumer2016-06-27
We are always recruiting!Just the job (or, should we say, jobs) for Technology Demonstrators. Earn 75-100+ per day representing the coolest technology brands. At Channel Advantage2016-06-22
Audio PromoterCan you deliver excellence in store? Are you a music fanatic? Yes? Then read on.. Do you have Experience in the sales or demonstration environment? A2016-06-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-07Final Gazette dissolved via compulsory strike-off
2023-03-07Liquidation. Administration move to dissolve company
2022-10-12Administrator's progress report
2022-05-03liquidation-in-administration-extension-of-period
2022-04-06AM10Administrator's progress report
2021-10-07AM10Administrator's progress report
2021-04-07AM10Administrator's progress report
2021-02-26AM19liquidation-in-administration-extension-of-period
2020-10-16AM10Administrator's progress report
2020-09-22AM06Notice of deemed approval of proposals
2020-06-24AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-05-12AM03Statement of administrator's proposal
2020-04-29AM02Liquidation statement of affairs AM02SOA
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
2020-03-12AM01Appointment of an administrator
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-07-26AA01Previous accounting period extended from 30/10/18 TO 31/03/19
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030161180004
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030161180003
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18AR0104/06/16 ANNUAL RETURN FULL LIST
2016-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2015-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/14
2015-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/14
2015-06-15RES13Resolutions passed:
  • Company business 22/05/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-06-15RES01ADOPT ARTICLES 22/05/2015
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0104/06/15 ANNUAL RETURN FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIANNE HORNE / 27/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 27/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CORNWELL / 27/11/2014
2014-08-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN POWER
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HALL
2014-08-11AP01DIRECTOR APPOINTED MR MARK CHARLES CORNWELL
2014-08-11AP01DIRECTOR APPOINTED RICHARD NORMAN TRIGGS
2014-08-11AP01DIRECTOR APPOINTED KIRSTIANNE HORNE
2014-08-11AP03SECRETARY APPOINTED ANTONY STUART HALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ
2014-07-17AA01CURRSHO FROM 31/03/2015 TO 31/10/2014
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0104/06/14 FULL LIST
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-07AR0107/01/14 FULL LIST
2013-07-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-25SH0112/04/13 STATEMENT OF CAPITAL GBP 1000
2013-01-09AR0109/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM THE OLD DAIRY STONOR PARK HENLEY-ON-THAMES OXFORDSHIRE RG9 6HF
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALL / 07/06/2012
2012-02-14AR0130/01/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0130/01/11 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19AR0130/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON / 30/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HALL / 30/01/2010
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06288aSECRETARY APPOINTED JOHN MARTIN POWER
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY ANDREW DARBY
2009-02-12363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY HELEN PEARSON
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2008-11-05288aDIRECTOR APPOINTED ANTHONY HALL
2008-11-05288aSECRETARY APPOINTED ANDREW STUART DARBY
2008-04-28363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON / 29/01/2008
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / HELEN PEARSON / 29/01/2008
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-02363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-23363aRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS; AMEND
2003-03-09363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-16363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-23288cSECRETARY'S PARTICULARS CHANGED
2001-04-10288cDIRECTOR'S PARTICULARS CHANGED
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CHANNEL ADVANTAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-22
Appointmen2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL ADVANTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-14 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-03-23 Satisfied THE HONOURABLE RALPH WILLIAM ROBERT THOMAS STONOR
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL ADVANTAGE LIMITED

Intangible Assets
Patents
We have not found any records of CHANNEL ADVANTAGE LIMITED registering or being granted any patents
Domain Names

CHANNEL ADVANTAGE LIMITED owns 52 domain names.Showing the first 50 domains

catherineburnett.co.uk   razorplus.co.uk   stonorretreat.co.uk   teammcafee.co.uk   teammicrosoft.co.uk   teammidway.co.uk   team3m.co.uk   teampinnacle.co.uk   teamgarmin.co.uk   teamprofile.co.uk   teamgem.co.uk   technologyacademy.co.uk   teamblackberry.co.uk   teamroxio.co.uk   teamhp.co.uk   teamigloo.co.uk   teamlexmark.co.uk   teammaxtor.co.uk   thetechnologyacademy.co.uk   theposshop.co.uk   bigthanks.co.uk   channelknowledge.co.uk   channelspecialists.co.uk   channel-events.co.uk   channel-instore.co.uk   channel-knowledge.co.uk   channeladvantage.co.uk   channelevents.co.uk   channelgames.co.uk   channelideas.co.uk   channelinstore.co.uk   demowarrior.co.uk   izabel.co.uk   mswindowsguru.co.uk   msretaillive.co.uk   retailtoday.co.uk   thedigitallifestyle.co.uk   sarahburnett.co.uk   sarahpearson.co.uk   torqueretailservices.co.uk   cooldemo.co.uk   fieldcentral.co.uk   teamnokia.co.uk   channel-games.co.uk   myw3b.co.uk   salespeopledirect.co.uk   teamsonos.co.uk   teamsonyericsson.co.uk   teamhtc.co.uk   teamsymantec.co.uk  

Trademarks
We have not found any records of CHANNEL ADVANTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL ADVANTAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CHANNEL ADVANTAGE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL ADVANTAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHANNEL ADVANTAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185076000Lithium-ion accumulators (excl. spent)
2013-06-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHANNEL ADVANTAGE LIMITEDEvent Date2022-12-22
 
Initiating party Event TypeAppointmen
Defending partyCHANNEL ADVANTAGE LIMITEDEvent Date2020-03-13
In the High Court of Justice, Business & Property Courts in London Insolvency and Companies List (ChD) Court Number: CR-2020-1418 CHANNEL ADVANTAGE LIMITED (Company Number 03016118 ) Trading Name: Ret…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL ADVANTAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL ADVANTAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.