ONEADVANCED LIMITED
Overview
| Company Name | ONEADVANCED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03214465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ONEADVANCED LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED | Feb 28, 2011 | Feb 28, 2011 |
| COA SOLUTIONS LIMITED | Mar 28, 2007 | Mar 28, 2007 |
| CEDAR SOFTWARE LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| CEDAR ENTERPRISE SOLUTIONS LIMITED | Jan 25, 2001 | Jan 25, 2001 |
| CEDARDATA SOFTWARE LIMITED | Aug 09, 1996 | Aug 09, 1996 |
| INSUREGUARD LIMITED | Jun 20, 1996 | Jun 20, 1996 |
What are the latest accounts for ONEADVANCED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ONEADVANCED LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for ONEADVANCED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2026
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registration of charge 032144650018, created on Dec 01, 2025 | 40 pages | MR01 | ||||||||||
Full accounts made up to Feb 28, 2025 | 49 pages | AA | ||||||||||
Satisfaction of charge 032144650017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032144650016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 032144650017, created on Jun 17, 2025 | 41 pages | MR01 | ||||||||||
Certificate of change of name Company name changed advanced business software and solutions LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2024 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2023
| 3 pages | SH01 | ||||||||||
Change of details for Redac Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ONEADVANCED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295530320001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| BAILLIE CARRIGAN, Adrienne Anne | Secretary | 6 Heather Grove Hartley Wintney RG27 8SE Hook Hampshire | British | 84231690002 | ||||||
| BRANIFF, Edward | Secretary | 19 Red Oak Lane FOREIGN Kinnelon New Jersey 07405 Usa | Us | 80613310001 | ||||||
| ELLIS, Christopher John Milton | Secretary | Bevisbury House Church Lane Easton SO21 1EH Winchester | British | 37787230001 | ||||||
| GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | 192439290001 | ||||||
| HOSIE, Michael Douglas | Secretary | Woodbine Cottage The Long Road GU10 4DL Rowledge Surrey | British | 23706640001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey England | 159147910001 | |||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006100001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BOLLAND, Martin Keith | Director | Rochester Row SW1P 1QT London 17 | England | British | 142514470001 | |||||
| BRANIFF, Edward | Director | 19 Red Oak Lane FOREIGN Kinnelon New Jersey 07405 Usa | Us | 80613310001 | ||||||
| CATER, Eric John | Director | Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Five Oaks Essex | United Kingdom | British | 79393220001 | |||||
| CONWAY, Christopher John | Director | Pensford Avenue Kew TW9 4HP Richmond 32 Surrey | United Kingdom | Irish | 69898690001 | |||||
| ELLIS, Christopher John Milton | Director | Bevisbury House Church Lane Easton SO21 1EH Winchester | United Kingdom | British | 37787230001 | |||||
| FATTAL, Leon | Director | 25 Calonne Road SW19 5HH London | England | Canadian | 66516830001 | |||||
| FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 192439290001 | |||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| HOSIE, Michael Douglas | Director | Woodbine Cottage The Long Road GU10 4DL Rowledge Surrey | England | British | 23706640001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| MENASCHE, Harry Jeffrey | Director | 22 Stanford Court Cornwall Gardens SW7 4AB London | British | 10423150002 | ||||||
| MILLWARD, Guy Leighton | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 203759730001 | |||||
| MOULTON, Jonathan Paul | Director | Sequoia 57 Kippington Road TN13 2LL Sevenoaks Kent | British | 14450900001 | ||||||
| MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | England | British | 57998050007 | |||||
| THOMPSON, Mark Harry | Director | The Bungalow Forest Crescent KT21 1JU Ashtead Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | 161343370001 | |||||
| WALLIS, Graham Charles | Director | 15 St Thomas Street BA5 2UU Wells Somerset | British | 45391250001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ONEADVANCED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redac Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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