UKBizDB.co.uk

ADVANCED 365 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced 365 Limited. The company was founded 37 years ago and was given the registration number 02124540. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANCED 365 LIMITED
Company Number:02124540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1987
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
40 Fanshawe Crescent, Ware, SG12 0AS

Secretary23 May 2000Active
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB

Secretary-Active
226-236, City Road, London, England, EC1V 2TT

Secretary03 September 2007Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Frensham Lodge, Pond Lane, Churt, Farnham, GU10 2QA

Director23 May 2000Active
4 Aston Street, London, E14 7NF

Director06 March 2001Active
40 Fanshawe Crescent, Ware, SG12 0AS

Director12 May 2003Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
The Moat House, 228 Hertingfordbury Road Hertingbury, Hertford, SG14 2LB

Director-Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 September 2009Active
226-236, City Road, London, England, EC1V 2TT

Director-Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 January 2013Active
Ditton Park, Riding Court Road, Datchet, SL3 9LL

Director17 December 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director03 September 2007Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director31 January 2014Active
32, Bedford Row, London, England, WC1R 4HE

Director09 February 2010Active
12 Highfield Mews, Compayne Gardens, London, NW6 3GB

Director03 September 2001Active
181 Victoria Road, London, N22 7XH

Director23 May 2000Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Business Systems Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.