Adwise Limited

General information

Name:

Adwise Ltd

Office Address:

7 Kingston Hall Gotham Road Kingston-on-soar NG11 0DJ Nottingham

Number: 06158034

Incorporation date: 2007-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Nottingham registered with number: 06158034. The firm was registered in the year 2007. The main office of this firm is situated at 7 Kingston Hall Gotham Road Kingston-on-soar. The area code for this address is NG11 0DJ. The company's Standard Industrial Classification Code is 73110: Advertising agencies. Friday 31st March 2023 is the last time when company accounts were reported.

7 transactions have been registered in 2014 with a sum total of £21,350. In 2013 there was a similar number of transactions (exactly 15) that added up to £78,045. The Council conducted 10 transactions in 2012, this added up to £50,450. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 42 transactions and issued invoices for £211,698. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Projects & Activities.

From the information we have gathered, this company was founded in 2007 and has so far been supervised by four directors, and out of them three (George M., Alison P. and Steven M.) are still in the management. In order to help the directors in their tasks, this particular company has been using the skills of Alison P. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

George M.

Role: Director

Appointed: 01 November 2022

Latest update: 27 March 2024

Alison P.

Role: Director

Appointed: 01 January 2017

Latest update: 27 March 2024

Steven M.

Role: Director

Appointed: 14 March 2007

Latest update: 27 March 2024

Alison P.

Role: Secretary

Appointed: 14 March 2007

Latest update: 27 March 2024

People with significant control

Steven M. is the individual who has control over this firm, owns over 3/4 of company shares.

Steven M.
Notified on 14 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

HQ address,
2016

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Accountant/Auditor,
2016 - 2015

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 7 £ 21 350.00
2014-06-30 5100024530 £ 10 000.00 Goods Received/invoice Rec'd A/c
2014-02-28 5100102320 £ 4 620.00 Goods Received/invoice Rec'd A/c
2014-06-30 5100024530 £ 2 000.00 Input Vat
2013 Derbyshire County Council 15 £ 78 045.40
2013-12-30 5100081520 £ 13 246.00 Goods Received/invoice Rec'd A/c
2013-03-28 5100079609 £ 10 665.00 Goods Received/invoice Rec'd A/c
2013-01-09 5100062649 £ 10 261.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 10 £ 50 450.20
2012-12-18 5100058102 £ 11 045.00 Goods Received/invoice Rec'd A/c
2012-11-29 5100050836 £ 9 696.00 Goods Received/invoice Rec'd A/c
2012-01-30 5100040697 £ 6 890.00 Projects & Activities
2011 Derbyshire County Council 8 £ 47 697.00
2011-06-08 5100005550 £ 15 262.00 Professional/consultants Fees
2011-03-30 5100031319 £ 12 565.00 Non Rectruitment Advertising
2011-01-06 5100022040 £ 5 750.00 Solicitors Fees
2010 Derbyshire County Council 2 £ 14 155.65
2010-12-10 5100019428 £ 7 720.00 Non Rectruitment Advertising
2010-12-16 5100020303 £ 6 435.65 Non Rectruitment Advertising

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Similar companies nearby

Closest companies