About

Registered Number: 05905651
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 27/28 Eastcastle Street, London, W1W 8DH,

 

Based in London, Advantage Xpo Ltd was setup in 2006, it's status at Companies House is "Active". Advantage Xpo Ltd has 2 directors listed as Browne, Karen, Muratake, Reiki at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Karen 01 July 2013 17 October 2013 1
MURATAKE, Reiki 01 July 2013 29 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 05 July 2018
PSC05 - N/A 05 July 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 23 June 2011
CC04 - Statement of companies objects 12 April 2011
AA - Annual Accounts 08 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 07 February 2011
RESOLUTIONS - N/A 01 February 2011
CH04 - Change of particulars for corporate secretary 11 August 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 23 February 2010
CERTNM - Change of name certificate 19 February 2010
CONNOT - N/A 12 February 2010
CH01 - Change of particulars for director 26 January 2010
AA01 - Change of accounting reference date 20 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 26 August 2008
225 - Change of Accounting Reference Date 19 June 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
287 - Change in situation or address of Registered Office 04 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
CERTNM - Change of name certificate 10 May 2007
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 March 2011 Outstanding

N/A

All assets debenture 27 February 2009 Fully Satisfied

N/A

A first fixed charge 24 April 2008 Fully Satisfied

N/A

A first fixed charge 24 April 2008 Fully Satisfied

N/A

Composite guarantee & debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.