Background WavePink WaveYellow Wave

ADVOCO CONTRACTOR UMBRELLA LIMITED (10660094)

ADVOCO CONTRACTOR UMBRELLA LIMITED (10660094) is an active UK company. incorporated on 8 March 2017. with registered office in Weymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ADVOCO CONTRACTOR UMBRELLA LIMITED has been registered for 9 years. Current directors include RODGERS, Alan Philip.

Company Number
10660094
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
14a Albany Road, Weymouth, DT4 9TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RODGERS, Alan Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVOCO CONTRACTOR UMBRELLA LIMITED

ADVOCO CONTRACTOR UMBRELLA LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Weymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ADVOCO CONTRACTOR UMBRELLA LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10660094

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

14a Albany Road Weymouth, DT4 9TH,

Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 20
Owner Exit
Apr 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RODGERS, Alan Philip

Active
WeymouthDT4 9TH
Born December 1975
Director
Appointed 08 Mar 2017

RODGERS, Jane Marie

Resigned
WeymouthDT4 9TH
Born November 1976
Director
Appointed 08 Mar 2017
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Marie Rodgers

Ceased
WeymouthDT4 9TH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 31 Mar 2020

Mr Alan Philip Rodgers

Active
WeymouthDT4 9TH
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 December 2023
PSC04Change of PSC Details
Change Person Director Company
27 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation