Background WavePink WaveYellow Wave

ADVANCE ENVIRONMENTAL LIMITED (03735393)

ADVANCE ENVIRONMENTAL LIMITED (03735393) is an active UK company. incorporated on 18 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ADVANCE ENVIRONMENTAL LIMITED has been registered for 27 years. Current directors include BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert and 2 others.

Company Number
03735393
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE ENVIRONMENTAL LIMITED

ADVANCE ENVIRONMENTAL LIMITED is an active company incorporated on 18 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ADVANCE ENVIRONMENTAL LIMITED was registered 27 years ago.(SIC: 74901)

Status

active

Active since 27 years ago

Company No

03735393

LTD Company

Age

27 Years

Incorporated 18 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 26 June 2017To: 19 August 2025
19-21 Boundary Road Brackley Northamptonshire NN13 7ES
From: 3 March 2011To: 26 June 2017
Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
From: 18 March 1999To: 3 March 2011
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

BLEAZARD, Stuart

Active
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 23 Jan 2026

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 16 Jul 2018
Resigned 01 Aug 2023

BONE, Christopher

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

TINKLER, Jane Heather, Dr

Resigned
Cornerstones, BrackleyNN13 6DY
Secretary
Appointed 18 Mar 1999
Resigned 15 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 18 Mar 1999

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 16 Jul 2018
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 15 Aug 2025

DACRE, Alexander Peter

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 15 Jun 2017
Resigned 22 May 2024

GREENWOOD, Philip Edwin

Resigned
Davy Way, GloucesterGL2 2AQ
Born May 1977
Director
Appointed 11 Nov 2019
Resigned 16 Nov 2023

HITCHCOCK, Jamie Alexander

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

O'NEILL, Derek Patrick

Resigned
55 King Street, ManchesterM2 4LQ
Born April 1963
Director
Appointed 15 Jun 2017
Resigned 31 Mar 2019

TINKLER, Jane Heather, Dr

Resigned
Cornerstones, BrackleyNN13 6DY
Born August 1971
Director
Appointed 18 Mar 1999
Resigned 15 Jun 2017

TINKLER, Peter

Resigned
Cornerstones, BrackleyNN13 6DY
Born December 1963
Director
Appointed 18 Mar 1999
Resigned 15 Jun 2017

WALLS, Andrew Raymond

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1973
Director
Appointed 16 Nov 2023
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 15 Jun 2017
Ceased 19 Nov 2024

Mr Peter Tinkler

Ceased
Halse, BrackleyNN13 6DY
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017

Dr Jane Heather Tinkler

Ceased
Halse, BrackleyNN13 6DY
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 August 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 November 2024
DS02DS02
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
16 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
16 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
16 August 2023
EW02EW02
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Dissolution Voluntary Strike Off Suspended
11 January 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 December 2019
DS01DS01
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Elect To Keep The Directors Residential Address Register Information On The Public Register
10 July 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
10 July 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
10 July 2017
EH01EH01
Resolution
4 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
123Notice of Increase in Nominal Capital
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Incorporation Company
18 March 1999
NEWINCIncorporation