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

AVANTAGE REPLY LIMITED

38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
Company Registration Number
05177605
Private Limited Company
Active

Company Overview

About Avantage Reply Ltd
AVANTAGE REPLY LIMITED was founded on 2004-07-13 and has its registered office in London. The organisation's status is listed as "Active". Avantage Reply 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
AVANTAGE REPLY LIMITED
 
Legal Registered Office
38 GROSVENOR GARDENS
LONDON
SW1W 0EB
Other companies in SW1W
 
Previous Names
AVANTAGE (UK) LIMITED08/04/2011
AVANTAGE CAPITA LIMITED12/11/2009
I.VANTAGE SOLUTIONS LIMITED31/08/2004
Filing Information
Company Number 05177605
Company ID Number 05177605
Date formed 2004-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB848431215  
Last Datalog update: 2023-12-07 03:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTAGE REPLY 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 AVANTAGE REPLY LIMITED

Current Directors
Officer Role Date Appointed
DANIELE ANGELUCCI
Director 2011-02-04
RICCARDO LODIGIANI
Director 2011-02-04
FILIPPO RIZZANTE
Director 2011-02-04
MARIO RIZZANTE
Director 2011-02-04
TATIANA RIZZANTE
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIAL LIMITED
Company Secretary 2011-02-04 2016-04-01
FREDERIC LEON JOSE MARIE ARTHUR GIELEN
Director 2007-04-30 2014-04-14
GERALD ANCIA
Director 2005-01-01 2014-03-14
MARTIN CLARK
Director 2004-10-01 2014-01-31
ANDREW ROGER NORD
Director 2004-07-13 2014-01-31
STUART RICHARD LOWE
Director 2011-02-04 2011-05-20
NATASHA TRAN
Company Secretary 2005-03-14 2011-02-04
ANDREW JAMES LYON
Director 2004-07-13 2005-07-01
NOMINEE SECRETARY LTD
Nominated Secretary 2004-07-13 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELE ANGELUCCI WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
DANIELE ANGELUCCI WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
DANIELE ANGELUCCI WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
DANIELE ANGELUCCI WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
DANIELE ANGELUCCI WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
DANIELE ANGELUCCI REPLY NL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
DANIELE ANGELUCCI RISK REPLY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
DANIELE ANGELUCCI FRANCE REPLY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
DANIELE ANGELUCCI PORTALTECH REPLY LIMITED Director 2011-11-18 CURRENT 2000-05-23 Active
DANIELE ANGELUCCI OPEN REPLY LIMITED Director 2011-05-20 CURRENT 2000-03-27 Active
DANIELE ANGELUCCI TECHNOLOGY REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI REPLY LIMITED Director 2011-05-20 CURRENT 1999-09-23 Active
DANIELE ANGELUCCI SYTEL REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-15 Active
DANIELE ANGELUCCI SPIKE REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI CLUSTER REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI @ LOGISTICS REPLY LIMITED Director 2011-05-20 CURRENT 2010-06-16 Active
DANIELE ANGELUCCI GLUE REPLY LIMITED Director 2011-02-03 CURRENT 2010-06-30 Active
DANIELE ANGELUCCI REPLY SERVICES LIMITED Director 2011-02-03 CURRENT 2010-07-29 Active
DANIELE ANGELUCCI ATOMIC REPLY LIMITED Director 2011-02-03 CURRENT 2010-09-02 Active
RICCARDO LODIGIANI WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
RICCARDO LODIGIANI WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
RICCARDO LODIGIANI WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI REPLY NL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
RICCARDO LODIGIANI BREED REPLY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
RICCARDO LODIGIANI RISK REPLY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI FRANCE REPLY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
RICCARDO LODIGIANI SOLIDSOFT REPLY LIMITED Director 2013-12-06 CURRENT 1993-09-14 Active
RICCARDO LODIGIANI PORTALTECH REPLY LIMITED Director 2011-11-18 CURRENT 2000-05-23 Active
RICCARDO LODIGIANI ATOMIC REPLY LIMITED Director 2010-10-27 CURRENT 2010-09-02 Active
RICCARDO LODIGIANI REPLY SERVICES LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
RICCARDO LODIGIANI GLUE REPLY LIMITED Director 2010-07-18 CURRENT 2010-06-30 Active
RICCARDO LODIGIANI 38 GROSVENOR GARDENS LIMITED Director 2009-12-18 CURRENT 2009-11-18 Active
RICCARDO LODIGIANI OPEN REPLY LIMITED Director 2008-07-15 CURRENT 2000-03-27 Active
RICCARDO LODIGIANI REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 Active
FILIPPO RIZZANTE LYNX RECRUITMENT LIMITED Director 2016-07-06 CURRENT 2001-09-18 Active
FILIPPO RIZZANTE WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
FILIPPO RIZZANTE WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
FILIPPO RIZZANTE WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
FILIPPO RIZZANTE WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
FILIPPO RIZZANTE WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
FILIPPO RIZZANTE SOLIDSOFT REPLY LIMITED Director 2013-12-06 CURRENT 1993-09-14 Active
FILIPPO RIZZANTE REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 Active
MARIO RIZZANTE 38 GROSVENOR GARDENS LIMITED Director 2018-03-02 CURRENT 2009-11-18 Active
MARIO RIZZANTE BREED REPLY INVESTMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
MARIO RIZZANTE BREED REPLY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
MARIO RIZZANTE REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 Active
TATIANA RIZZANTE REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 Active

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
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-12Memorandum articles filed
2023-07-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-29CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-13Register inspection address changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12RES01ADOPT ARTICLES 12/12/22
2022-11-22RP04CS01
2022-11-22PSC02Notification of Reply Limited as a person with significant control on 2021-07-08
2022-11-22PSC07CESSATION OF REPLY SPA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MRS FLAVIA REBUFFAT
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-08AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB
2018-10-26CH01Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-15CH01Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR FREDERIC LEON JOSE MARIE ARTHUR GIELEN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA RIZZANTE
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 5085.7
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC02Notification of Reply Spa as a person with significant control on 2016-04-06
2016-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5085.7
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO RIZZANTE / 01/04/2016
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 5085.7
2015-07-29AR0129/07/15 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 5085.7
2014-08-01AR0129/07/14 FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 5TH FLOOR DUKES HOUSE 32-38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC GIELEN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANCIA
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORD
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 01/12/2013
2013-08-02AR0129/07/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TATIANA RIZZANTE / 20/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 20/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO RIZZANTE / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO LODIGIANI / 20/03/2013
2013-02-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-01-22SH0622/01/13 STATEMENT OF CAPITAL GBP 5085.70
2013-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-15ANNOTATIONPart Admin Removed
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0129/07/12 FULL LIST
2012-03-16AUDAUDITOR'S RESIGNATION
2011-08-15AR0129/07/11 FULL LIST
2011-07-11AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-27SH02SUB-DIVISION 04/02/11
2011-06-24AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2011-06-21SH02SUB-DIVISION 04/02/11
2011-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21RES13SUBDIVISION 04/02/2011
2011-06-21RES01ADOPT ARTICLES 04/02/2011
2011-06-21SH0104/02/11 STATEMENT OF CAPITAL GBP 5150.0
2011-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-06-08AD02SAIL ADDRESS CREATED
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANCIA / 03/05/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANCIA / 03/05/2011
2011-05-27AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWE
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY NATASHA TRAN
2011-04-21AP01DIRECTOR APPOINTED DANIELE ANGELUCCI
2011-04-21AP01DIRECTOR APPOINTED MR STUART RICHARD LOWE
2011-04-21AP01DIRECTOR APPOINTED TATIANA RIZZANTE
2011-04-21AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2011-04-21AP01DIRECTOR APPOINTED MARIO RIZZANTE
2011-04-21AP01DIRECTOR APPOINTED RICCARDO LODIGIANI
2011-04-21AP01DIRECTOR APPOINTED FILIPPO RIZZANTE
2011-04-08RES15CHANGE OF NAME 21/03/2011
2011-04-08CERTNMCOMPANY NAME CHANGED AVANTAGE (UK) LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 5TH FLOOR DUKES HOUSE 32-38 DUKES PLACE, LONDON, EC3A 7LP
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-05AR0129/07/10 FULL LIST
2010-08-16SH0110/05/10 STATEMENT OF CAPITAL GBP 5000.0
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-06-29MEM/ARTSARTICLES OF ASSOCIATION
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-20RES01ADOPT ARTICLES 04/05/2010
2010-05-20RES04NC INC ALREADY ADJUSTED 04/05/2010
2010-01-29SH02SUB-DIVISION 04/12/09
2010-01-29RES13SUB DIVISION 04/12/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AVANTAGE REPLY 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 AVANTAGE REPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AVANTAGE REPLY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30

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 AVANTAGE REPLY LIMITED

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

AVANTAGE REPLY LIMITED owns 4 domain names.

avantage.co.uk   avantageconsulting.co.uk   avantagereply.co.uk   gambit-finance.co.uk  

Trademarks
We have not found any records of AVANTAGE REPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANTAGE REPLY 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 (70229 - Management consultancy activities other than financial management) as AVANTAGE REPLY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AVANTAGE REPLY 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 AVANTAGE REPLY 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 AVANTAGE REPLY 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.