Company NameAdvance Connects (Europe) Ltd
DirectorsMichael Jonathon Whitfield and Simon Christopher Weise
Company StatusActive
Company Number10110034
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Previous NamesAdvance Telemarketing Ltd and Advance Tm Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Jonathon Whitfield
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House North Road
Ellesmere Port
CH65 1AF
Wales
Director NameMr Simon Christopher Weise
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House North Road
Ellesmere Port
CH65 1AF
Wales

Location

Registered AddressBridgewater House
North Road
Ellesmere Port
CH65 1AF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

17 June 2022Delivered on: 20 June 2022
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

6 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
6 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2020Particulars of variation of rights attached to shares (2 pages)
6 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2020Change of share class name or designation (2 pages)
7 June 2020Confirmation statement made on 23 May 2020 with updates (6 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
23 May 2019Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Michael Jonathon Whitfield on 22 May 2019 (2 pages)
20 July 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 May 2018Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 18 May 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
24 July 2017Registered office address changed from Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Unit 5 Office 5 Stanney Mill Road Ellesmere Port CH2 4RG on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Unit 5 Office 5 Stanney Mill Road Ellesmere Port CH2 4RG on 24 July 2017 (1 page)
30 May 2017Registered office address changed from Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 30 May 2017 (1 page)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
17 October 2016Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 17 October 2016 (1 page)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 17 October 2016 (1 page)
23 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 12
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 12
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 6
(3 pages)
20 May 2016Appointment of Mr Simon Christopher Weise as a director on 20 May 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 6
(3 pages)
20 May 2016Appointment of Mr Simon Christopher Weise as a director on 20 May 2016 (2 pages)
12 May 2016Registered office address changed from Stanlow Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 12 May 2016 (1 page)
12 May 2016Director's details changed for Mr Michael Michael Whitfield on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from Stanlow Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 12 May 2016 (1 page)
12 May 2016Director's details changed for Mr Michael Michael Whitfield on 12 May 2016 (2 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)