ONEADVANCED GROUP LIMITED
Overview
| Company Name | ONEADVANCED GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05965280 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ONEADVANCED GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED COMPUTER SOFTWARE GROUP LIMITED | Mar 19, 2015 | Mar 19, 2015 |
| ADVANCED COMPUTER SOFTWARE GROUP PLC | Sep 24, 2010 | Sep 24, 2010 |
| ADVANCED COMPUTER SOFTWARE PLC | Aug 26, 2008 | Aug 26, 2008 |
| DRURY LANE CAPITAL PLC | Oct 12, 2006 | Oct 12, 2006 |
What are the latest accounts for ONEADVANCED GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ONEADVANCED GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 059652800011, created on Dec 01, 2025 | 27 pages | MR01 | ||||||||||
Registration of charge 059652800010, created on Dec 01, 2025 | 40 pages | MR01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2025 | 79 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 059652800009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059652800008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059652800007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 059652800009, created on Jun 17, 2025 | 41 pages | MR01 | ||||||||||
Certificate of change of name Company name changed advanced computer software group LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 67 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Jörgens as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antoine Laffont as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Amended group of companies' accounts made up to Feb 28, 2023 | 72 pages | AAMD | ||||||||||
Group of companies' accounts made up to Feb 28, 2023 | 71 pages | AA | ||||||||||
Appointment of Alexander Jörgens as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Come Jean Marie Olivier Arhanchiague as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 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 | 25 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 | ||||||||||
Who are the officers of ONEADVANCED GROUP 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 | 295476970001 | |||||||
| ALONSO, Adrian Roberto | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | 192822760002 | |||||
| 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 | |||||
| HUNG, Betty Wen-I | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | 263645060002 | |||||
| LAFFONT, Antoine Aimé Louis- Marie | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | French | 327995830001 | |||||
| RICHARDS, Mark Owen | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | British | 261947940001 | |||||
| SAROYA, Maneet Singh | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United States | American | 196048810003 | |||||
| SCHWALBER, Philipp Theodor | Director | Portman Square W1H 6DA London 40 United Kingdom | England | German | 258754340001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| FADIL, Susan Carol | Secretary | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||
| FIRTH, Barbara Ann | Secretary | Lynx Hill KT24 5AX East Horsley Bryher Cottage Surrey | British | 153095680001 | ||||||
| HILLHOUSE, Robert James | Secretary | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||
| LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London Bsg House 226-236 England | British | 153095770001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006090001 | |||||||
| CETC (NOMINEES) LIMITED | Secretary | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House | 127543470002 | |||||||
| LUCIENE JAMES LIMITED | Secretary | 280 Gray's Inn Road WC1X 8EB London | 77390740003 | |||||||
| ARHANCHIAGUE, Come Jean Marie Olivier | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | French | 263645180001 | |||||
| BACH, Karen | Director | Kent Street Cowfold RH13 8BE Horsham Potts Cottage West Sussex | United Kingdom | British | 160940730001 | |||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CORSELLIS, James Henry Merrick | Director | 86 Campden Street W8 7EN London | United Kingdom | British | 141229950001 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 192439290001 | |||||
| HAND, Christopher William, Dr | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 125458780002 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| JÖRGENS, Alexander | Director | 40 Portman Square W1H 6DA London Bc Partners Llp United Kingdom | United Kingdom | German | 315962850001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| KOETSENRUIJTER, Egidius Johannis | Director | Portman Square W1H 6DA London 40 United Kingdom | United Kingdom | Dutch | 263645070001 | |||||
| MCGOUN, Michael Frederick | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | British | 8300340001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | England | British | 57998050007 | |||||
| SHAW, Benjamin Howard | Director | 7 Ursula Street Battersea SW11 3DW London | England | British | 141688710001 | |||||
| SHETH, Brian Niranjan | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 168083680002 |
Who are the persons with significant control of ONEADVANCED GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Air Bidco 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