Background WavePink WaveYellow Wave

ADV 001 LIMITED (11994196)

ADV 001 LIMITED (11994196) is an active UK company. incorporated on 14 May 2019. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ADV 001 LIMITED has been registered for 6 years. Current directors include KRUGEL, Pieter-Schalk, LEACH, Andrew, MASON, Stephen and 2 others.

Company Number
11994196
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KRUGEL, Pieter-Schalk, LEACH, Andrew, MASON, Stephen, O'KEEFFE, Noel, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADV 001 LIMITED

ADV 001 LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ADV 001 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11994196

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 6 October 2022To: 8 May 2025
70 Jermyn Street St James's London SW1Y 6NY England
From: 14 May 2019To: 6 October 2022
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Sept 21
Loan Secured
Sept 21
Owner Exit
Nov 21
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Cleared
Nov 22
Loan Secured
May 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
May 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KRUGEL, Pieter-Schalk

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1985
Director
Appointed 04 Oct 2022

LEACH, Andrew

Active
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 06 May 2025

MASON, Stephen

Active
Main Street, NottinghamNG8 6PE
Born September 1964
Director
Appointed 06 May 2025

O'KEEFFE, Noel

Active
Main Street, NottinghamNG8 6PE
Born December 1963
Director
Appointed 04 Oct 2022

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 06 May 2025

O'KEEFFE, Noel

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 04 Oct 2022
Resigned 03 Jun 2025

CLARE, Matthew Anthony

Resigned
St James's, LondonSW1Y 6NY
Born January 1991
Director
Appointed 22 Aug 2019
Resigned 04 Oct 2022

GAZZARD, Paul Terence

Resigned
St James's, LondonSW1Y 6NY
Born January 1972
Director
Appointed 06 Sept 2021
Resigned 04 Oct 2022

MENDOZA, Howard Harvey

Resigned
St James's, LondonSW1Y 6NY
Born November 1949
Director
Appointed 14 May 2019
Resigned 13 Jan 2022

SHARDLOW, Richard Joseph

Resigned
St James's, LondonSW1Y 6NY
Born November 1975
Director
Appointed 22 Aug 2019
Resigned 10 Jun 2021

Persons with significant control

4

2 Active
2 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2025
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Ceased 04 Oct 2022
77 Park Road, Kingston Upon ThamesKT2 6DE

Nature of Control

Significant influence or control
Notified 14 May 2019
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Secretary Company
30 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Incorporation Company
14 May 2019
NEWINCIncorporation