Background WavePink WaveYellow Wave

THE ADVISORY FIRM LTD (11297032)

THE ADVISORY FIRM LTD (11297032) is an active UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. THE ADVISORY FIRM LTD has been registered for 7 years. Current directors include VAN GRINSVEN, Sian.

Company Number
11297032
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
VAN GRINSVEN, Sian
SIC Codes
69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADVISORY FIRM LTD

THE ADVISORY FIRM LTD is an active company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. THE ADVISORY FIRM LTD was registered 7 years ago.(SIC: 69202, 70229)

Status

active

Active since 7 years ago

Company No

11297032

LTD Company

Age

7 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 1 May 2023 (2 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

207 3rd Floor, 207 Regent Street London W1B 3HH England
From: 25 March 2019To: 5 January 2022
7 Argyle Road Sevenoaks TN13 1HJ United Kingdom
From: 6 April 2018To: 25 March 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Left
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 22
Director Left
Dec 23
Funding Round
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Nov 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VAN GRINSVEN, Sian

Active
Wenlock Road, LondonN1 7GU
Born March 1981
Director
Appointed 01 Jan 2021

COETZEE, Abri

Resigned
Wenlock Road, LondonN1 7GU
Born July 1977
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2023

COPELAND, Lyndsay

Resigned
3rd Floor, 207 Regent Street, LondonW1B 3HH
Born May 1986
Director
Appointed 29 Oct 2018
Resigned 05 Jul 2019

CULPEPER, Simon Reginald

Resigned
Wenlock Road, LondonN1 7GU
Born December 1984
Director
Appointed 01 Mar 2021
Resigned 01 Nov 2023

JULIO, Mark Steven

Resigned
3rd Floor, 207 Regent Street, LondonW1B 3HH
Born March 1978
Director
Appointed 14 Aug 2019
Resigned 28 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Sian Van Grinsven

Active
Wenlock Road, LondonN1 7GU
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2024
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2022
Ceased 05 Apr 2024

Mr Abri Coetzee

Ceased
Argyle Road, SevenoaksTN13 1HJ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
15 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Incorporation Company
6 April 2018
NEWINCIncorporation