ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adva Group Limited

Adva Group Limited is an active company incorporated on 23 September 2020 with the registered office located in Stanmore, Greater London. Adva Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12899962
Private limited company
Age
5 years
Incorporated 23 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (3 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Elliot Woolfe & Rose Limited
Devonshire House, 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
United Kingdom
Address changed on 27 Jun 2024 (1 year 4 months ago)
Previous address was Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Insurance Underwriter • Irish • Lives in Hong Kong • Born in Mar 1967
Director • Insurance Investor • British • Lives in Hong Kong • Born in Jul 1962
Director • British • Lives in UK • Born in Jun 1971
Mr. Dermot Anthony Reilly
PSC • Irish • Lives in Malaysia • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adva Specialty Limited
Mr Dermot Anthony Reilly and Harjinder Singh Sandhu are mutual people.
Active
Pantai Enterprises Limited
Harjinder Singh Sandhu is a mutual person.
Active
Agi Warranty GMBH - UK Branch
Harjinder Singh Sandhu is a mutual person.
Active
Adva Risk Partners Limited
Harjinder Singh Sandhu is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.67K
Increased by £2.57K (+2572%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£50.54K
Increased by £28.64K (+131%)
Total Liabilities
-£50.42K
Increased by £23.4K (+87%)
Net Assets
£119
Increased by £5.24K (-102%)
Debt Ratio (%)
100%
Decreased by 23.61% (-19%)
Latest Activity
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Ernest Frank Lacey Resigned
1 Year 1 Month Ago on 9 Sep 2024
Mr Ernest Frank Lacey Appointed
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Pantai Enterprises Limited (PSC) Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Pantai Enterprises Limited (PSC) Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Philip William Bilney (PSC) Resigned
4 Years Ago on 14 Dec 2020
Get Credit Report
Discover Adva Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 July 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Jun 2025
Termination of appointment of Ernest Frank Lacey as a secretary on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Mr Ernest Frank Lacey as a secretary on 23 August 2024
Submitted on 24 Aug 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 26 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Jul 2024
Change of details for Pantai Enterprises Limited as a person with significant control on 27 June 2024
Submitted on 28 Jun 2024
Change of details for Pantai Enterprises Limited as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 27 June 2024
Submitted on 27 Jun 2024
Cessation of Philip William Bilney as a person with significant control on 14 December 2020
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year