Company NameAdvisability Limited
DirectorChristopher Peter Long
Company StatusActive
Company Number09549027
CategoryPrivate Limited Company
Incorporation Date18 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Peter Long
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Lloyds Avenue House 6 Lloyds Avenue
London
EC3N 3AX
Director NameMr Christopher James Burgess
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMs Toni Cheryl Haynes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranford Drive Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR

Location

Registered Address6th Floor, Lloyds Avenue House
6 Lloyds Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
19 July 2019Registered office address changed from 1 Kings Avenue London N21 3NA England to 6th Floor, Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 19 July 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
22 October 2018Change of details for Interest Me Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
22 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Cessation of Pensionology.Uk Ltd as a person with significant control on 29 November 2017 (1 page)
15 December 2017Registered office address changed from 1 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to 1 Kings Avenue London N21 3NA on 15 December 2017 (1 page)
30 November 2017Termination of appointment of Toni Cheryl Haynes as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Christopher James Burgess as a director on 30 November 2017 (1 page)
29 November 2017Appointment of Mr Christopher Peter Long as a director on 29 November 2017 (2 pages)
28 November 2017Cessation of Comilak Limited as a person with significant control on 15 September 2017 (1 page)
28 November 2017Notification of Interest Me Holdings Ltd as a person with significant control on 15 September 2017 (2 pages)
28 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
5 June 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 200
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 200
(4 pages)
7 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
25 May 2016Resolutions
  • RES13 ‐ Share exchange 11/04/2016
(2 pages)
25 May 2016Resolutions
  • RES13 ‐ Share exchange 11/04/2016
(2 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
7 April 2016Appointment of Mrs Toni Cheryl Haynes as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mrs Toni Cheryl Haynes as a director on 7 April 2016 (2 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(29 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(29 pages)