active Qynn Score: 33
Formed in 2012, ADVANCE TRADE SOLUTIONS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 2 years.
The registered office of the company is currently based at 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
5 Technology Park Colindeep Lane Colindale London NW9 6BX
07/03/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
3
1
3
0
0
3
0
0
3
0
3
0
0
3
0
Accounts
Total exemption full accounts made up to 28/02/2020
01/03/2021
28/02/2020
Confirmation Statement
Confirmation statement made on 22/02/2020 with updates
01/04/2020
22/02/2020
Accounts
Total exemption full accounts made up to 28/02/2019
27/11/2019
28/02/2019
Officers
Termination of appointment of Pamela Wade as a director on 30/09/2019
08/10/2019
30/09/2019
Persons with Significant Control
Cessation of Pamela Wade as a person with significant control on 01/08/2019
08/08/2019
01/08/2019
Persons with Significant Control
Notification of Hilton Wade as a person with significant control on 01/08/2019
08/08/2019
01/08/2019
Officers
Directors details changed for Mr Hilton Wade on 21/02/2019
11/03/2019
21/02/2019
Confirmation Statement
Confirmation statement made on 22/02/2019 with updates
11/03/2019
22/02/2019
Accounts
Total exemption full accounts made up to 28/02/2018
18/10/2018
28/02/2018
Capital
Statement of capital following an allotment of shares on 01/03/2018
06/04/2018
01/03/2018
Officers
Appointment of Mr Hilton Wade as a director on 01/03/2018
06/04/2018
01/03/2018
Confirmation Statement
Confirmation statement made on 22/02/2018 with no updates
04/04/2018
22/02/2018
Persons with Significant Control
Change of details for Mrs Pamela Wade as a person with significant control on 05/03/2018
13/03/2018
05/03/2018
Address
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 07/03/2018
07/03/2018
07/03/2018
Accounts
Total exemption full accounts made up to 28/02/2017
28/11/2017
28/02/2017
Confirmation Statement
Confirmation statement made on 22/02/2017 with updates
24/02/2017
22/02/2017
Accounts
Total exemption small company accounts made up to 29/02/2016
30/11/2016
29/02/2016
Annual Return
Annual return made up to 22/02/2016 with full list of shareholders
10/03/2016
22/02/2016
Address
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 10/03/2016
10/03/2016
10/03/2016
Accounts
Total exemption small company accounts made up to 28/02/2015
09/09/2015
28/02/2015
Annual Return
Annual return made up to 22/02/2015 with full list of shareholders
04/03/2015
22/02/2015
Officers
Directors details changed for Marketing Director Pamela Wade on 22/02/2015
04/03/2015
22/02/2015
Officers
Directors details changed for Marketing Director Pamela Wade on 22/02/2015
04/03/2015
22/02/2015
Accounts
Total exemption small company accounts made up to 28/02/2014
28/11/2014
28/02/2014
Annual Return
Annual return made up to 23/02/2014 with full list of shareholders
14/07/2014
23/02/2014
Address
Registered office address changed from 10 Pennsylvania Close Exeter EX4 6DJ United Kingdom on 18/06/2014
18/06/2014
18/06/2014
Officers
Appointment of Company Secretary Hilton Christopher Wade as a secretary
03/06/2014
n/a
Address
Registered office address changed from 10 Pennsylvania Close 10, Pennsylvania Close Exeter Devon EX4 6DJ United Kingdom on 03/06/2014
03/06/2014
03/06/2014
Address
Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED on 03/06/2014
03/06/2014
03/06/2014
Officers
Termination of appointment of Hilton Wade as a director
03/06/2014
n/a
Officers
Appointment of Marketing Director Pamela Wade as a director
03/06/2014
n/a
Annual Return
Annual return made up to 22/02/2014 with full list of shareholders
28/03/2014
22/02/2014
Accounts
Total exemption small company accounts made up to 28/02/2013
20/11/2013
28/02/2013
Change of Name
Change of name notice
09/07/2013
n/a
Annual Return
Annual return made up to 22/02/2013 with full list of shareholders
13/03/2013
22/02/2013
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCE TRADE SOLUTIONS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCE TRADE SOLUTIONS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/03/2018
3 Yrs 1 Mth
90
January 1961
03/06/2014
6 Yrs 10 Mths
Director
01/06/2013
6 Yrs 3 Mths
30/09/2019
Director
22/02/2012
2 Yrs 3 Mths
02/06/2014
Individual Person
n/a
01/08/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
01/08/2019
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors