Company NameAdvanced Formulations (Europe) Ltd
DirectorSean-Robbie Campbell
Company StatusActive
Company Number02865287
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Previous NameDirect Affect (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameSean-Robbie Campbell
NationalityBritish
StatusCurrent
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Marine Parade
Flat 5
Saltburn-By-The-Sea
TS12 1BZ
Director NameSean-Robbie Campbell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Lake Close
Wimbledon
London
SW19 7EG
Director NameHugh Campbell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address600 Westwood Terrace
Austin
Texas
78746
Director NameRowan Stewart Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2007)
RoleResearcher
Correspondence Address28 Inner Park Road
London
SW19 6EG
Secretary NameRobert Stephen Saunders
NationalityBritish
StatusResigned
Appointed18 July 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressTop Flat 16 Haydon Park Road
Wimbledon
London
SW19 8JY
Secretary NameMs Rowan Campbell
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 March 2021)
RoleResearcher
Correspondence Address10 Lake Close
London
SW19 7EG
Director NameDr Rowan Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2009(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2009)
RoleDoctor
Correspondence Address8 Lake Road
Wimbledon
London
SW19 7EL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteadvancedformulations.com
Email address[email protected]
Telephone020 86404444
Telephone regionLondon

Location

Registered Address4 Industro Owens Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

2 at £1Sean Robbie Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,521
Cash£2,878
Current Liabilities£33,492

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 February 2021Registered office address changed from Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to 1 Letitia Street Ayersome Building Middlesborough TS5 4BE on 8 February 2021 (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 June 2017Registered office address changed from C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN on 3 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Registered office address changed from 191-193 Western Road Colliers Wood SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 191-193 Western Road Colliers Wood SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page)
8 January 2010Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page)
8 January 2010Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page)
8 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
1 April 2009Return made up to 22/10/08; no change of members (5 pages)
1 April 2009Director appointed dr rowan campbell (2 pages)
1 April 2009Appointment terminated director rowan campbell (1 page)
1 April 2009Director and secretary's change of particulars / sean-robbie campbell / 25/03/2009 (1 page)
1 April 2009Appointment terminated director rowan campbell (1 page)
1 April 2009Return made up to 22/10/08; no change of members (5 pages)
1 April 2009Director and secretary's change of particulars / sean-robbie campbell / 25/03/2009 (1 page)
1 April 2009Director appointed dr rowan campbell (2 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
23 November 2007Return made up to 22/10/07; full list of members (7 pages)
23 November 2007Return made up to 22/10/07; full list of members (7 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
21 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 February 2007Return made up to 22/10/06; full list of members (7 pages)
13 February 2007Return made up to 22/10/06; full list of members (7 pages)
29 January 2007Return made up to 01/11/06; full list of members (7 pages)
29 January 2007Return made up to 01/11/06; full list of members (7 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2005Return made up to 22/10/05; full list of members (7 pages)
28 November 2005Return made up to 22/10/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (3 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (3 pages)
25 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
3 November 2004Registered office changed on 03/11/04 from: syence house 272 davidson road croydon surrey CR0 6DF (1 page)
3 November 2004Registered office changed on 03/11/04 from: syence house 272 davidson road croydon surrey CR0 6DF (1 page)
21 October 2004Company name changed direct affect (U.K.) LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed direct affect (U.K.) LIMITED\certificate issued on 21/10/04 (2 pages)
29 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
26 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
26 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 January 2001Return made up to 22/10/00; full list of members (6 pages)
4 January 2001Return made up to 22/10/00; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
9 November 2000Registered office changed on 09/11/00 from: 27/33 burr road wandsworth london SW18 4SQ (1 page)
9 November 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
9 November 2000Registered office changed on 09/11/00 from: 27/33 burr road wandsworth london SW18 4SQ (1 page)
9 February 2000Return made up to 22/10/99; full list of members; amend (6 pages)
9 February 2000Return made up to 22/10/99; full list of members; amend (6 pages)
27 January 2000Return made up to 22/10/99; full list of members (6 pages)
27 January 2000Return made up to 22/10/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
7 December 1998Return made up to 22/10/98; full list of members (6 pages)
7 December 1998Return made up to 22/10/98; full list of members (6 pages)
12 August 1998Accounts made up to 31 October 1997 (8 pages)
12 August 1998Accounts made up to 31 October 1997 (8 pages)
25 July 1998Registered office changed on 25/07/98 from: 3 st stevens mews london W2 5QZ (1 page)
25 July 1998Registered office changed on 25/07/98 from: 3 st stevens mews london W2 5QZ (1 page)
2 December 1997Return made up to 22/10/97; no change of members (4 pages)
2 December 1997Return made up to 22/10/97; no change of members (4 pages)
17 October 1997Accounts made up to 31 October 1996 (8 pages)
17 October 1997Accounts made up to 31 October 1996 (8 pages)
5 November 1996Return made up to 22/10/96; no change of members (4 pages)
5 November 1996Return made up to 22/10/96; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: 265 green lanes palmers green london N13 4XE (1 page)
13 September 1996Accounts made up to 31 October 1995 (7 pages)
13 September 1996Accounts made up to 31 October 1995 (7 pages)
13 September 1996Registered office changed on 13/09/96 from: 265 green lanes palmers green london N13 4XE (1 page)
6 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(6 pages)
6 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(6 pages)
17 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
22 October 1993Incorporation (15 pages)
22 October 1993Incorporation (15 pages)