Background WavePink WaveYellow Wave

ADVO HOLDINGS LIMITED (05433490)

ADVO HOLDINGS LIMITED (05433490) is an active UK company. incorporated on 22 April 2005. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVO HOLDINGS LIMITED has been registered for 20 years. Current directors include BOXALL, Colin Nigel, BULMER, Larry.

Company Number
05433490
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
Cobdown House, Maidstone, ME20 6DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOXALL, Colin Nigel, BULMER, Larry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVO HOLDINGS LIMITED

ADVO HOLDINGS LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVO HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05433490

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

HARLEY GROUP LIMITED
From: 22 April 2005To: 22 May 2008
Contact
Address

Cobdown House London Road Maidstone, ME20 6DQ,

Previous Addresses

Advo House St. Leonards Road Allington Maidstone Kent ME16 0LS
From: 15 July 2013To: 11 December 2023
1-6 Essex Street London WC2R 3HY
From: 22 April 2005To: 15 July 2013
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Apr 16
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Left
Jul 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
New Owner
Feb 26
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOXALL, Colin Nigel

Active
London Road, MaidstoneME20 6DQ
Secretary
Appointed 01 Feb 2006

BOXALL, Colin Nigel

Active
London Road, MaidstoneME20 6DQ
Born May 1965
Director
Appointed 22 Apr 2005

BULMER, Larry

Active
Camden Park, Tunbridge WellsTN2 5BB
Born August 1963
Director
Appointed 23 May 2008

KEARSLEY, Damien Paul

Resigned
Flat 2, LondonNW3 1RX
Secretary
Appointed 22 Apr 2005
Resigned 01 Feb 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

KEARSLEY, Damien Paul

Resigned
Flat 2, LondonNW3 1RX
Born September 1969
Director
Appointed 22 Apr 2005
Resigned 01 Feb 2006

MCCRACKEN, Christopher

Resigned
37 Ursula Street, LondonSW11 3DW
Born April 1961
Director
Appointed 22 Apr 2005
Resigned 01 Apr 2021

Persons with significant control

2

Mr Larry Bulmer

Active
London Road, MaidstoneME20 6DQ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016

Mr Larry Bulmer

Active
London Road, MaidstoneME20 6DQ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Annual Return Company With Made Up Date Full List Shareholders
7 April 2026
AR01AR01
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
21 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Capital Cancellation Shares
9 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2024
SH03Return of Purchase of Own Shares
Resolution
20 November 2024
RESOLUTIONSResolutions
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
24 February 2009
190190
Legacy
24 February 2009
287Change of Registered Office
Legacy
4 June 2008
123Notice of Increase in Nominal Capital
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
122122
Resolution
27 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
23 June 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
22 April 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation