ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
Overview
Company Name | ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04345919 |
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 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 Address | No |
What were the previous names of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
REDAC LIMITED | Dec 28, 2001 | Dec 28, 2001 |
What are the latest accounts for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed redac LIMITED\certificate issued on 29/05/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 19 pages | AA | ||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 043459190010 in full | 1 pages | MR04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 18 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Feb 28, 2022 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Advanced Computer Software Group 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 to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS 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 | 295477250001 | |||||||
DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Finance Director | 310006210001 | ||||
WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Ceo | 298153810001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
CATER, Eric John | Secretary | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | British | Company Director | 79393220001 | |||||
GIBSON, Paul David | Secretary | Munro House Portsmouth Road KT11 1TF Cobham Surrey | British | Fcca | 192439290001 | |||||
HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159477770001 | ||||||
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005610001 | |||||||
SLADE, Dominic James Haviland | Secretary | 13 Hasker Street SW3 2LE London | British | Investment Adviser | 111640410001 | |||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
BOLLAND, Martin Keith | Director | Rochester Row SW1P 1QT London 17 | England | British | Director | 142514470001 | ||||
BOLLAND, Martin Keith | Director | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | Company Director | 54898960001 | |||||
CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | Company Director | 79393220001 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | Finance Director | 73934790009 | ||||
GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | Fcca | 192439290001 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | Chief Finance Officer | 118897360002 | ||||
MADDOX, Adrienne Anne | Director | 6 Heather Grove Hartley Wintney RG27 8SE Hook Hampshire | British | Accountant | 84231690001 | |||||
MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | Company Director | 148687630001 | ||||
MURRIA, Vinodka | Director | 17 Thomas More Street Thomas More Square E1W 1YW London Quadrant House Floor 6 | England | British | Ceo | 57998050007 | ||||
SLADE, Dominic James Haviland | Director | 13 Hasker Street SW3 2LE London | British | Investment Adviser | 111640410001 | |||||
THOMPSON, Mark Harry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Director | 156095450001 | ||||
TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | Director | 161343370001 | ||||
WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Ceo | 200853210001 |
Who are the persons with significant control of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Computer Software Group 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