Background WavePink WaveYellow Wave

ADVANTE LIMITED (00653012)

ADVANTE LIMITED (00653012) is an active UK company. incorporated on 18 March 1960. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ADVANTE LIMITED has been registered for 66 years.

Company Number
00653012
Status
active
Type
ltd
Incorporated
18 March 1960
Age
66 years
Address
10/11 Argent Court, Basildon, SS15 6TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTE LIMITED

ADVANTE LIMITED is an active company incorporated on 18 March 1960 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ADVANTE LIMITED was registered 66 years ago.(SIC: 77390)

Status

active

Active since 66 years ago

Company No

00653012

LTD Company

Age

66 Years

Incorporated 18 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WIGGINS PLANT LIMITED
From: 5 October 1982To: 21 October 1999
C.S.WIGGINS & SONS(PLANT)LIMITED
From: 18 March 1960To: 5 October 1982
Contact
Address

10/11 Argent Court Sylvan Way Southfields Business Park Basildon, SS15 6TH,

Previous Addresses

, Manor Drive Peterborough, Cambridgeshire, PE4 7AP, England
From: 21 December 2020To: 27 January 2021
, 10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6th, England
From: 26 March 2018To: 21 December 2020
, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3HG
From: 18 March 1960To: 26 March 2018
Timeline

30 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Mar 60
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Medium
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Statement Of Companys Objects
7 January 2021
CC04CC04
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
15 December 2011
MG02MG02
Legacy
5 May 2011
MG01MG01
Accounts With Accounts Type Medium
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
17 August 2010
MG02MG02
Accounts With Accounts Type Medium
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Made Up Date
24 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
287Change of Registered Office
Accounts With Made Up Date
15 April 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 2000
AAAnnual Accounts
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 February 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 March 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
17 July 1990
363363
Accounts With Made Up Date
4 May 1990
AAAnnual Accounts
Legacy
17 April 1990
288288
Legacy
6 October 1989
288288
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Legacy
27 June 1989
287Change of Registered Office
Legacy
8 May 1989
363363
Accounts With Made Up Date
2 May 1989
AAAnnual Accounts
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
10 June 1988
363363
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Accounts With Made Up Date
18 March 1988
AAAnnual Accounts
Legacy
28 July 1987
288288
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
20 October 1986
225(1)225(1)
Legacy
10 October 1986
288288
Miscellaneous
24 September 1986
MISCMISC
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Legacy
17 July 1986
288288
Certificate Change Of Name Company
5 October 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1960
MISCMISC
Incorporation Company
18 March 1960
NEWINCIncorporation