Background WavePink WaveYellow Wave

INSOLVENCY ADVICE LIMITED (03911228)

INSOLVENCY ADVICE LIMITED (03911228) is an active UK company. incorporated on 21 January 2000. with registered office in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSOLVENCY ADVICE LIMITED has been registered for 26 years. Current directors include TRAYNOR, Richard William.

Company Number
03911228
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
340 Deansgate, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TRAYNOR, Richard William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSOLVENCY ADVICE LIMITED

INSOLVENCY ADVICE LIMITED is an active company incorporated on 21 January 2000 with the registered office located in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSOLVENCY ADVICE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03911228

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MARPLACE (NUMBER 488) LIMITED
From: 21 January 2000To: 23 February 2000
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

3 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Left
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 01 Jul 2008

TRAYNOR, Richard William

Active
Chelford Road, MacclesfieldSK10 4AW
Born November 1959
Director
Appointed 17 Jul 2000

BURTON, Catherine Francesca Rosalind

Resigned
Wellsprings, High PeakSK22 2EP
Secretary
Appointed 03 Aug 2007
Resigned 01 Jul 2008

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Secretary
Appointed 17 Jul 2000
Resigned 21 Jun 2005

ROBERTS, Alan John

Resigned
Pres Du Douit, LangleySK11 0NB
Secretary
Appointed 21 Jun 2005
Resigned 03 Aug 2007

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 21 Jan 2000
Resigned 17 Jul 2000

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Born July 1965
Director
Appointed 17 Jul 2000
Resigned 31 Dec 2009

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 21 Jan 2000
Resigned 17 Jul 2000

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Legacy
6 May 2010
MG02MG02
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Auditors Resignation Company
15 January 2008
AUDAUD
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
287Change of Registered Office
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
363aAnnual Return
Legacy
27 November 2000
287Change of Registered Office
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2000
NEWINCIncorporation