ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advil Ltd

Advil Ltd is an active company incorporated on 11 June 2019 with the registered office located in Alfreton, Derbyshire. Advil Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12043639
Private limited company
Age
6 years
Incorporated 11 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 502 days
Dated 5 June 2023 (2 years 5 months ago)
Next confirmation dated 5 June 2024
Was due on 19 June 2024 (1 year 4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 217 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • American • Lives in United States • Born in Sep 1998
Director • Managing Director • British • Lives in UK • Born in Sep 1976
Mr Jules Thomas Horne
PSC • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
Bestitrecruitments Limited
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£3.98K
Increased by £3.43K (+620%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.98K
Increased by £3.43K (+620%)
Total Liabilities
-£10K
Same as previous period
Net Assets
-£6.02K
Increased by £3.43K (-36%)
Debt Ratio (%)
251%
Decreased by 1557.13% (-86%)
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
4 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
4 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Matthew John Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Matthew John Parry Resigned
5 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
11 Months Ago on 15 Nov 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover Advil Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Matthew John Parry as a director on 9 May 2025
Submitted on 9 May 2025
Cessation of Matthew John Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #4305, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Registered office address changed from 12043639, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #4305, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year