Advanced Design Technology Limited LONDON


Founded in 1998, Advanced Design Technology, classified under reg no. 03636794 is an active company. Currently registered at 30 Mill Bank SW1P 4DU, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 16th Oct 1998 Advanced Design Technology Limited is no longer carrying the name Chargeoption.

At present there are 5 directors in the the firm, namely James R., Hiroyoshi W. and Steven S. and others. In addition one secretary - Mehrdad Z. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advanced Design Technology Limited Address / Contact

Office Address 30 Mill Bank
Office Address2 Millbank
Town London
Post code SW1P 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636794
Date of Incorporation Wed, 23rd Sep 1998
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

James R.

Position: Director

Appointed: 15 December 2019

Hiroyoshi W.

Position: Director

Appointed: 01 April 2015

Mehrdad Z.

Position: Secretary

Appointed: 06 March 2015

Steven S.

Position: Director

Appointed: 16 February 2009

Akira G.

Position: Director

Appointed: 10 November 1998

Mehrdad Z.

Position: Director

Appointed: 08 October 1998

Georg S.

Position: Director

Appointed: 09 November 2017

Resigned: 11 January 2024

Hirofumi I.

Position: Director

Appointed: 15 February 2013

Resigned: 06 March 2015

Matsuho M.

Position: Director

Appointed: 01 June 2002

Resigned: 10 January 2010

Shotaro K.

Position: Director

Appointed: 10 November 1998

Resigned: 12 February 2013

Hideomi H.

Position: Director

Appointed: 10 November 1998

Resigned: 01 June 2002

Gholam R.

Position: Director

Appointed: 06 November 1998

Resigned: 31 January 2005

Andrew W.

Position: Director

Appointed: 06 November 1998

Resigned: 15 December 2019

Gholam R.

Position: Secretary

Appointed: 14 October 1998

Resigned: 06 March 2015

David P.

Position: Secretary

Appointed: 08 October 1998

Resigned: 14 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 08 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 1998

Resigned: 08 October 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Mehrdad Z. This PSC has 50,01-75% voting rights and has 25-50% shares.

Mehrdad Z.

Notified on 1 July 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Chargeoption October 16, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, January 2024
Free Download (17 pages)

Company search