Advizzo Ltd MANCHESTER


Founded in 2015, Advizzo, classified under reg no. 09622961 is an active company. Currently registered at 5th Floor 1 M2 1HW, Manchester the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 2nd Oct 2015 Advizzo Ltd is no longer carrying the name Delugenergy.

At present there are 5 directors in the the firm, namely Sandeep J., Matthew B. and Sean L. and others. In addition one secretary - Carolyn B. - is with the company. As of 10 May 2024, there were 9 ex directors - Phillip M., Ian P. and others listed below. There were no ex secretaries.

Advizzo Ltd Address / Contact

Office Address 5th Floor 1
Office Address2 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09622961
Date of Incorporation Thu, 4th Jun 2015
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Sandeep J.

Position: Director

Appointed: 23 January 2024

Matthew B.

Position: Director

Appointed: 05 May 2023

Sean L.

Position: Director

Appointed: 05 May 2023

Brandon R.

Position: Director

Appointed: 05 May 2023

Carolyn B.

Position: Secretary

Appointed: 05 May 2023

Sarah B.

Position: Director

Appointed: 05 May 2023

Phillip M.

Position: Director

Appointed: 05 May 2023

Resigned: 31 December 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 April 2021

Resigned: 05 May 2023

Ian P.

Position: Director

Appointed: 20 January 2017

Resigned: 05 May 2023

Pierre S.

Position: Director

Appointed: 23 December 2016

Resigned: 24 March 2020

Antonin C.

Position: Director

Appointed: 29 February 2016

Resigned: 13 September 2019

Ian N.

Position: Director

Appointed: 29 February 2016

Resigned: 09 December 2016

Patrice G.

Position: Director

Appointed: 04 June 2015

Resigned: 05 May 2023

Pierre-Alain U.

Position: Director

Appointed: 04 June 2015

Resigned: 13 September 2019

Pierre-Alain U.

Position: Director

Appointed: 04 June 2015

Resigned: 04 June 2015

Julien L.

Position: Director

Appointed: 04 June 2015

Resigned: 05 May 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Calisen Holdco 3 Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrice G. This PSC owns 25-50% shares. Then there is Pierre-Alain U., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Calisen Holdco 3 Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of England And Wales
Registration number 10174809
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrice G.

Notified on 23 December 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Pierre-Alain U.

Notified on 23 December 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Julien L.

Notified on 23 December 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Company previous names

Delugenergy October 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-04-30
Net Worth160 320       
Balance Sheet
Cash Bank On Hand 380 524317 5601 1191 423 699758 810428 018332 044
Current Assets198 051761 876768 14997 6711 708 2021 064 280801 486659 592
Debtors13 226381 352450 58987 450275 401305 470373 468327 548
Net Assets Liabilities  681 115-308 6421 750 4871 034 688751 638493 005
Other Debtors 92 1205 9004 0006 08163 216165 366101 059
Property Plant Equipment 4 4426 3944 3305 6856 5014 4042 596
Cash Bank In Hand184 825       
Net Assets Liabilities Including Pension Asset Liability160 320       
Tangible Fixed Assets1 841       
Reserves/Capital
Called Up Share Capital382       
Profit Loss Account Reserve-109 973       
Shareholder Funds160 320       
Other
Version Production Software     2 021 2 023
Accrued Liabilities  3302 05018 09013 66542 09825 496
Accumulated Depreciation Impairment Property Plant Equipment 3 0127 70911 23015 21219 61423 40726 172
Additions Other Than Through Business Combinations Property Plant Equipment   1 4575 3375 2181 696957
Amounts Owed By Group Undertakings Participating Interests    42 689   
Average Number Employees During Period 8111210998
Bank Borrowings   130 266    
Creditors 109 964102 530280 377-36 600-13 90711 274135 079
Current Asset Investments  9 1029 1029 10261 136  
Deferred Income   32 79713 5585 50023 089 
Increase From Depreciation Charge For Year Property Plant Equipment  4 6973 5213 9824 4023 8762 765
Loans From Directors  -1 20413 845 -365-365-365
Net Current Assets Liabilities158 479651 912665 619-182 7061 744 8021 078 187790 212524 513
Other Creditors 12 4037 2385 4286 6724 3153 7691 164
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      83 
Prepayments Accrued Income 11 52133 00037 83938 82193 63753 501105 708
Property Plant Equipment Gross Cost 7 45414 10315 56020 89726 11527 81128 768
Taxation Social Security Payable  -210 70785 375-183 842-171 500-129 48015 684
Total Assets Less Current Liabilities160 320656 354681 115-2 1281 750 4871 084 688794 616527 109
Trade Creditors Trade Payables 60 95478 434140 882108 922134 47872 16393 100
Trade Debtors Trade Receivables 277 711184 34645 611187 810148 617154 601120 781
Accrued Liabilities Deferred Income 13 749330     
Fixed Assets1 8414 44215 496     
Investments Fixed Assets  9 102     
Investments In Group Undertakings  9 102     
Other Taxation Social Security Payable 22 85816 528     
Total Additions Including From Business Combinations Property Plant Equipment  6 649     
Creditors Due Within One Year39 572       
Number Shares Allotted381 187       
Par Value Share0       
Share Capital Allotted Called Up Paid381       
Share Premium Account269 911       
Tangible Fixed Assets Additions2 369       
Tangible Fixed Assets Cost Or Valuation2 369       
Tangible Fixed Assets Depreciation528       
Tangible Fixed Assets Depreciation Charged In Period528       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search