Company NameProfessional Advantage Limited
DirectorStephen Denis Howcroft
Company StatusActive
Company Number05819794
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Denis Howcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address29 Brookpine Place
Pennant Hills
Nsw
2125
Australia
Secretary NameAndrew James Herbert Parsons
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleIt Sales Consultant
Correspondence AddressBentley Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.professionaladvantage.co.uk/
Telephone020 72689800
Telephone regionLondon

Location

Registered AddressTennyson House 4th Floor
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£56,183
Cash£105,066
Current Liabilities£338,990

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
19 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
3 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
30 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
29 April 2019Registered office address changed from 201 Great Portland Street 5th Floor London W1W 5AB to Tennyson House 4th Floor 159-165 Great Portland Street London W1W 5PA on 29 April 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
3 May 2018Registered office address changed from 210 Great Portland Street London W1W 5AB England to 201 Great Portland Street 5th Floor London W1W 5AB on 3 May 2018 (2 pages)
26 October 2017Registered office address changed from Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY England to 210 Great Portland Street London W1W 5AB on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY England to 210 Great Portland Street London W1W 5AB on 26 October 2017 (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY on 7 June 2016 (1 page)
7 June 2016Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY on 7 June 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Secretary's details changed for Andrew James Herbert Parsons on 20 May 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Secretary's details changed for Andrew James Herbert Parsons on 20 May 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Registered office address changed from , James Cowper Kreston 3 Wesley Gate, Queens Road, Reading, RG1 4AP, England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , James Cowper Kreston 3 Wesley Gate, Queens Road, Reading, RG1 4AP, England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
13 August 2015Registered office address changed from , Challenger House Ground Floor, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 13 August 2015 (1 page)
13 August 2015Registered office address changed from , Challenger House Ground Floor, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 13 August 2015 (1 page)
13 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Registered office address changed from Challenger House Ground Floor Rumbolds Hill Midhurst West Sussex GU29 9BY to James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP on 13 August 2015 (1 page)
13 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Registered office address changed from Hatton House Bepton Road Midhurst West Sussex GU29 9LU to Challenger House Ground Floor Rumbolds Hill Midhurst West Sussex GU29 9BY on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from , Hatton House Bepton Road, Midhurst, West Sussex, GU29 9LU to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from , Hatton House Bepton Road, Midhurst, West Sussex, GU29 9LU to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 27 March 2015 (2 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Amended accounts made up to 30 June 2012 (6 pages)
11 June 2013Amended accounts made up to 30 June 2012 (6 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from , Phoenix House, Bartholomew, Street, Newbury, Berkshire, RG14 5QA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Phoenix House, Bartholomew Street, Newbury Berkshire RG14 5QA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from , Phoenix House, Bartholomew, Street, Newbury, Berkshire, RG14 5QA on 22 July 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 June 2009Secretary's change of particulars / andrew parsons / 14/02/2009 (1 page)
12 June 2009Secretary's change of particulars / andrew parsons / 14/02/2009 (1 page)
12 June 2009Return made up to 17/05/09; no change of members (4 pages)
12 June 2009Return made up to 17/05/09; no change of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
17 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
17 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (18 pages)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (18 pages)