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

ADVANCECENTRE LIMITED

KENILWORTH, HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6NU,
Company Registration Number
04097849
Private Limited Company
Active

Company Overview

About Advancecentre Ltd
ADVANCECENTRE LIMITED was founded on 2000-10-27 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Advancecentre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVANCECENTRE LIMITED
 
Legal Registered Office
KENILWORTH
HAMBLEDON ROAD, DENMEAD
WATERLOOVILLE
HAMPSHIRE
PO7 6NU
Other companies in PO7
 
Filing Information
Company Number 04097849
Company ID Number 04097849
Date formed 2000-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB768738172  
Last Datalog update: 2025-02-05 09:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCECENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS BAR ASSOCIATES LIMITED   BUSINESS BAR COMMERCIAL SERVICES LIMITED   BUSINESS BAR CONTRACTS LIMITED   BUSINESS BAR SERVICES LIMITED   JANDIAN 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.

Company Officers of ADVANCECENTRE LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE DIFONZO
Company Secretary 2000-11-30
STEPHEN MICHAEL CHESNEY
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ROSEMARY BIRD
Director 2007-05-04 2017-04-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-10-27 2000-11-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-10-27 2000-11-30

More director information

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
2025-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-11-22CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-30PSC04Change of details for Mr Stephen Michael Chesney as a person with significant control on 2022-11-29
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-29CH01Director's details changed for Stephen Michael Chesney on 2022-11-29
2022-11-29PSC04Change of details for Mr Stephen Michael Chesney as a person with significant control on 2022-11-29
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-12-01PSC04Change of details for Mr Stephen Michael Chesney as a person with significant control on 2020-10-20
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ROSEMARY BIRD
2017-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0127/10/15 ANNUAL RETURN FULL LIST
2015-04-23RP04SECOND FILING WITH MUD 27/10/10 FOR FORM AR01
2015-04-23RP04SECOND FILING WITH MUD 27/10/09 FOR FORM AR01
2015-04-23AR0127/10/08 FULL LIST AMEND
2015-04-23AR0127/10/07 FULL LIST AMEND
2015-04-23ANNOTATIONClarification
2015-02-19RP04SECOND FILING WITH MUD 27/10/13 FOR FORM AR01
2015-02-19RP04SECOND FILING WITH MUD 27/10/12 FOR FORM AR01
2015-02-19RP04SECOND FILING WITH MUD 27/10/11 FOR FORM AR01
2015-02-19ANNOTATIONClarification
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHESNEY / 06/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BIRD / 06/02/2015
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-05AR0127/10/13 FULL LIST
2013-11-05AR0127/10/13 FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0127/10/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHESNEY / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BIRD / 30/11/2012
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE DIFONZO / 30/11/2012
2012-11-30AR0127/10/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-07AR0127/10/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE PARSONAGE / 07/11/2011
2011-11-07AR0127/10/11 FULL LIST
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-23AR0101/09/10 FULL LIST
2010-11-23AR0101/09/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-21AR0127/10/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE PARSONAGE / 27/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHESNEY / 27/10/2009
2009-11-21AR0127/10/09 FULL LIST
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-26225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2007-05-25288aNEW DIRECTOR APPOINTED
2006-11-02363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-29363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-04363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-11363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2000-12-04288aNEW SECRETARY APPOINTED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-12-04288bSECRETARY RESIGNED
2000-12-04288bDIRECTOR RESIGNED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR
2000-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCECENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCECENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCECENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 50,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ADVANCECENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 55,838
Cash Bank In Hand 2012-04-30 £ 33,136
Cash Bank In Hand 2011-04-30 £ 16,625
Current Assets 2012-05-01 £ 59,651
Current Assets 2012-04-30 £ 47,189
Current Assets 2011-04-30 £ 48,198
Debtors 2012-05-01 £ 3,813
Debtors 2012-04-30 £ 14,053
Debtors 2011-04-30 £ 31,573
Fixed Assets 2012-05-01 £ 679
Fixed Assets 2012-04-30 £ 908
Fixed Assets 2011-04-30 £ 1,216
Shareholder Funds 2012-05-01 £ 9,600
Shareholder Funds 2012-04-30 £ 14,122
Shareholder Funds 2011-04-30 £ 5,003
Tangible Fixed Assets 2012-05-01 £ 679
Tangible Fixed Assets 2012-04-30 £ 908
Tangible Fixed Assets 2011-04-30 £ 1,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCECENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCECENTRE LIMITED
Trademarks
We have not found any records of ADVANCECENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCECENTRE 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 (62020 - Information technology consultancy activities) as ADVANCECENTRE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCECENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCECENTRE 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 ADVANCECENTRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1