NUMERICAL ADVANTAGE LIMITED

1 Derwent Business Centre 1 Derwent Business Centre, Derby, DE1 2BU, England
StatusACTIVE
Company No.06406405
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

NUMERICAL ADVANTAGE LIMITED is an active private limited company with number 06406405. It was incorporated 16 years, 6 months, 29 days ago, on 23 October 2007. The company address is 1 Derwent Business Centre 1 Derwent Business Centre, Derby, DE1 2BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Honey

Change date: 2023-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-11

Officer name: Mrs Samantha Honey

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Skelton

Termination date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Matthew Liam Skelton

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Matthew Liam Skelton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 11 Old Sneed Park Bristol BS9 1RG

New address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Liam Skelton

Change date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: 35 the Praedium Chapter Walk Bristol BS6 6WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Matthew Liam Skelton

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2012

Action Date: 09 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-09

Old address: 65 the Praedium Chapter Walk Redland Bristol BS6 6WB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Matthew Liam Skelton

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCRE8 CONSULTANCY LTD

32 PRIORY CRESCENT,SOUTHSEA,PO4 8RN

Number:09342617
Status:ACTIVE
Category:Private Limited Company

ASHCOMBE PROPERTIES LTD

ASHLEIGH HOUSE,ILMINSTER,TA19 0DW

Number:01225235
Status:ACTIVE
Category:Private Limited Company

MATHER & ELLIS LIMITED

MOSLEY ROAD,MANCHESTER,M17 1QA

Number:00757855
Status:ACTIVE
Category:Private Limited Company

SFIA FOUNDATION

5 FLEET PLACE,LONDON,EC4M 7RD

Number:04770377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMITHS SURVEYORS LIMITED

NORTH MOOR,YORK,YO23 2UF

Number:04494440
Status:ACTIVE
Category:Private Limited Company

TOP SEARCH MEDIA LIMITED

3 BENNISON STREET,GUISBOROUGH,TS14 6HY

Number:10849189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source