ONEADVANCED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONEADVANCED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03214465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONEADVANCED LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ONEADVANCED LIMITED located?

    Registered Office Address
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONEADVANCED LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITEDFeb 28, 2011Feb 28, 2011
    COA SOLUTIONS LIMITEDMar 28, 2007Mar 28, 2007
    CEDAR SOFTWARE LIMITEDApr 16, 2003Apr 16, 2003
    CEDAR ENTERPRISE SOLUTIONS LIMITEDJan 25, 2001Jan 25, 2001
    CEDARDATA SOFTWARE LIMITEDAug 09, 1996Aug 09, 1996
    INSUREGUARD LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for ONEADVANCED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ONEADVANCED LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for ONEADVANCED LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 23, 2026

    • Capital: GBP 64,302,448
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 032144650018, created on Dec 01, 2025

    40 pagesMR01

    Full accounts made up to Feb 28, 2025

    49 pagesAA

    Satisfaction of charge 032144650017 in full

    1 pagesMR04

    Satisfaction of charge 032144650016 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Registration of charge 032144650017, created on Jun 17, 2025

    41 pagesMR01

    Certificate of change of name

    Company name changed advanced business software and solutions LIMITED\certificate issued on 01/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2025

    RES15

    Full accounts made up to Feb 28, 2024

    48 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    39 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Full accounts made up to Feb 28, 2022

    38 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 01, 2023

    • Capital: GBP 1,208
    3 pagesSH01

    Change of details for Redac Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Who are the officers of ONEADVANCED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295530320001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    BAILLIE CARRIGAN, Adrienne Anne
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    Secretary
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    British84231690002
    BRANIFF, Edward
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Secretary
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Us80613310001
    ELLIS, Christopher John Milton
    Bevisbury House
    Church Lane Easton
    SO21 1EH Winchester
    Secretary
    Bevisbury House
    Church Lane Easton
    SO21 1EH Winchester
    British37787230001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    British192439290001
    HOSIE, Michael Douglas
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    Secretary
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    British23706640001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    159147910001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    BOLLAND, Martin Keith
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish142514470001
    BRANIFF, Edward
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Director
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Us80613310001
    CATER, Eric John
    Common Lane The Ridge
    Little Baddow
    CM3 4RY Chelmsford
    Five Oaks
    Essex
    Director
    Common Lane The Ridge
    Little Baddow
    CM3 4RY Chelmsford
    Five Oaks
    Essex
    United KingdomBritish79393220001
    CONWAY, Christopher John
    Pensford Avenue
    Kew
    TW9 4HP Richmond
    32
    Surrey
    Director
    Pensford Avenue
    Kew
    TW9 4HP Richmond
    32
    Surrey
    United KingdomIrish69898690001
    ELLIS, Christopher John Milton
    Bevisbury House
    Church Lane Easton
    SO21 1EH Winchester
    Director
    Bevisbury House
    Church Lane Easton
    SO21 1EH Winchester
    United KingdomBritish37787230001
    FATTAL, Leon
    25 Calonne Road
    SW19 5HH London
    Director
    25 Calonne Road
    SW19 5HH London
    EnglandCanadian66516830001
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    HARRISON, Michael Geoffrey
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Director
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Great BritainBritish42238790001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    HOSIE, Michael Douglas
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    Director
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    EnglandBritish23706640001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    MENASCHE, Harry Jeffrey
    22 Stanford Court
    Cornwall Gardens
    SW7 4AB London
    Director
    22 Stanford Court
    Cornwall Gardens
    SW7 4AB London
    British10423150002
    MILLWARD, Guy Leighton
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish203759730001
    MOULTON, Jonathan Paul
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British14450900001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    EnglandBritish57998050007
    THOMPSON, Mark Harry
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    Director
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001
    WALLIS, Graham Charles
    15 St Thomas Street
    BA5 2UU Wells
    Somerset
    Director
    15 St Thomas Street
    BA5 2UU Wells
    Somerset
    British45391250001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ONEADVANCED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04345919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0