ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advantica Intellectual Property Limited

Advantica Intellectual Property Limited is an active company incorporated on 17 July 1992 with the registered office located in Loughborough, Leicestershire. Advantica Intellectual Property Limited was registered 33 years ago.
Status
Active
Active since 25 years ago
Company No
02732228
Private limited company
Age
33 years
Incorporated 17 July 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Holywell Park
Ashby Road
Loughborough
Leicestershire
LE11 3GR
Address changed on 10 Nov 2023 (1 year 10 months ago)
Previous address was 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England
Telephone
01509282000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Manager • British • Lives in England • Born in Mar 1982
Director • Corporate Specialist • British • Lives in England • Born in Jul 1979
Director • Regional Finance Manager • British • Lives in England • Born in Apr 1974
GL Industrial Services UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DNV Services UK Limited
Mr Kevin Hughes and Robert Thomas Stebbings are mutual people.
Active
Noble Denton Holdings Limited
Robert Thomas Stebbings and Victoria Grundy are mutual people.
Active
GL Industrial Services UK Ltd
Robert Thomas Stebbings and Mr Kevin Hughes are mutual people.
Active
Garrad Hassan Group Limited
Robert Thomas Stebbings and Victoria Grundy are mutual people.
Active
Noble Denton Consultants Limited
Mr Kevin Hughes and Robert Thomas Stebbings are mutual people.
Active
Noble Denton Group Limited
Robert Thomas Stebbings and Victoria Grundy are mutual people.
Active
Germanischer Lloyd Industrial Services Holdings (UK) Limited
Robert Thomas Stebbings and Victoria Grundy are mutual people.
Active
DNV UK Limited
Mr Kevin Hughes and Robert Thomas Stebbings are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£266.36K
Increased by £15.46K (+6%)
Turnover
£4.98K
Increased by £808 (+19%)
Employees
Unreported
Same as previous period
Total Assets
£277.35K
Increased by £11.61K (+4%)
Total Liabilities
-£7.63K
Decreased by £4.08K (-35%)
Net Assets
£269.72K
Increased by £15.69K (+6%)
Debt Ratio (%)
3%
Decreased by 1.66% (-38%)
Latest Activity
Gl Industrial Services Uk Ltd (PSC) Appointed
4 Days Ago on 3 Sep 2025
Pradeep Vamadevan (PSC) Resigned
4 Days Ago on 3 Sep 2025
Full Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Mrs Victoria Grundy Appointed
1 Year 1 Month Ago on 23 Jul 2024
Robert Thomas Stebbings Resigned
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Inspection Address Changed
1 Year 10 Months Ago on 10 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 11 Jul 2023
Get Credit Report
Discover Advantica Intellectual Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Pradeep Vamadevan as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Notification of Gl Industrial Services Uk Ltd as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 11 Feb 2025
Appointment of Mrs Victoria Grundy as a director on 23 July 2024
Submitted on 24 Jul 2024
Termination of appointment of Robert Thomas Stebbings as a director on 23 July 2024
Submitted on 24 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 7 Feb 2024
Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
Submitted on 10 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year