ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

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

    Company NameADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04345919
    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 ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED BUSINESS SOFTWARE AND SOLUTIONS 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 ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDAC LIMITEDDec 28, 2001Dec 28, 2001

    What are the latest accounts for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed redac LIMITED\certificate issued on 29/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2025

    RES15

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    19 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 043459190010 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Exempt from audit under section 479A ca 2006 15/12/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 14, 2023 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Full accounts made up to Feb 28, 2022

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    • Capital: GBP 101
    3 pagesSH01

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

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Change of details for Advanced Computer Software Group 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 to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Who are the officers of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS 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
    295477250001
    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 KingdomBritishFinance Director310006210001
    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
    United KingdomBritishCeo298153810001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Secretary
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    BritishCompany Director79393220001
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Secretary
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    BritishFcca192439290001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159477770001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005610001
    SLADE, Dominic James Haviland
    13 Hasker Street
    SW3 2LE London
    Secretary
    13 Hasker Street
    SW3 2LE London
    BritishInvestment Adviser111640410001
    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 StatesAmericanDirector198635550001
    BOLLAND, Martin Keith
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritishDirector142514470001
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    BritishCompany Director54898960001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritishCompany Director79393220001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritishFcca192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United KingdomBritishChief Financial Officer309297040001
    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
    EnglandBritishChief Finance Officer118897360002
    MADDOX, Adrienne Anne
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    Director
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    BritishAccountant84231690001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritishCompany Director148687630001
    MURRIA, Vinodka
    17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    Director
    17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    EnglandBritishCeo57998050007
    SLADE, Dominic James Haviland
    13 Hasker Street
    SW3 2LE London
    Director
    13 Hasker Street
    SW3 2LE London
    BritishInvestment Adviser111640410001
    THOMPSON, Mark Harry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishDirector156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritishDirector161343370001
    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 KingdomBritishCeo200853210001

    Who are the persons with significant control of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    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