General information

Name:

Advan Digital Ltd

Office Address:

Unit 2 Guards Avenue CR3 5XL Caterham On The Hill

Number: 06395017

Incorporation date: 2007-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06395017 is the registration number for Advan Digital Limited. The company was registered as a Private Limited Company on 2007-10-10. The company has been on the British market for 17 years. This business can be contacted at Unit 2 Guards Avenue in Caterham On The Hill. The main office's postal code assigned to this place is CR3 5XL. Started as Rescom Buildings, this company used the business name until 2018, when it was replaced by Advan Digital Limited. This company's principal business activity number is 41100 meaning Development of building projects. The latest accounts describe the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Tue, 10th Oct 2023.

From the data we have, the limited company was created 17 years ago and has so far been managed by three directors, and out of them two (Marija S. and Simon H.) are still active.

  • Previous company's names
  • Advan Digital Limited 2018-03-05
  • Rescom Buildings Ltd 2007-10-10

Financial data based on annual reports

Company staff

Marija S.

Role: Director

Appointed: 01 January 2019

Latest update: 3 December 2023

Simon H.

Role: Director

Appointed: 10 October 2007

Latest update: 3 December 2023

People with significant control

Executives who have control over the firm are as follows: Marija S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marija S.
Notified on 10 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Sunday 1st October 2023 director's details were changed (CH01)
filed on: 10th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

157 Stafford Road

Post code:

CR0 4NN

City / Town:

Croydon

HQ address,
2014

Address:

157 Stafford Road

Post code:

CR0 4NN

City / Town:

Croydon

HQ address,
2015

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

HQ address,
2016

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode