Background WavePink WaveYellow Wave

ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)

ADVANCED BUSINESS EQUIPMENT LIMITED (02626851) is an active UK company. incorporated on 5 July 1991. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. ADVANCED BUSINESS EQUIPMENT LIMITED has been registered for 34 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02626851
Status
active
Type
ltd
Incorporated
5 July 1991
Age
34 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED BUSINESS EQUIPMENT LIMITED

ADVANCED BUSINESS EQUIPMENT LIMITED is an active company incorporated on 5 July 1991 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. ADVANCED BUSINESS EQUIPMENT LIMITED was registered 34 years ago.(SIC: 82190)

Status

active

Active since 34 years ago

Company No

02626851

LTD Company

Age

34 Years

Incorporated 5 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ England
From: 11 January 2023To: 24 June 2025
, Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB
From: 5 July 1991To: 11 January 2023
Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Feb 11
Director Left
Mar 11
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Sept 17
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Loan Secured
Mar 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DYAS, David Brian

Active
Sanderson Road, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 10 Jan 2023

ROSSETTI, Paolo

Active
Sanderson Road, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 10 Jan 2023

DEVINE, Pauline Ann

Resigned
Ye Meads House, MaidenheadSL6 0DE
Secretary
Appointed 22 Feb 2008
Resigned 04 Mar 2011

EMERY, John George

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Secretary
Appointed 20 Dec 2007
Resigned 20 Feb 2008

EMERY, Linda Elsie

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Secretary
Appointed N/A
Resigned 20 Dec 2007

TARRANT, Jeremy Bertram Gordon

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Secretary
Appointed 08 Nov 2016
Resigned 10 Jan 2023

BEDFORD, Peter Michael

Resigned
57 Broom Park, TeddingtonTW11 9RS
Born February 1967
Director
Appointed 02 Oct 2000
Resigned 17 Sept 2001

BURCHAM, Richard James

Resigned
39 Chalk Farm Road, High WycombeHP14 3TB
Born March 1949
Director
Appointed N/A
Resigned 08 Dec 1993

DEVINE, Pauline Ann

Resigned
Ye Meads House, MaidenheadSL6 0DE
Born September 1959
Director
Appointed 20 Oct 2008
Resigned 04 Mar 2011

DEVINE, Pauline Ann

Resigned
1 Ye Meads House, MaidenheadSL6 0DE
Born September 1959
Director
Appointed 01 Apr 2003
Resigned 29 Feb 2008

EMERY, John George

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Born November 1957
Director
Appointed N/A
Resigned 04 Nov 2016

EMERY, Linda Elsie

Resigned
Saqqara Bellridge Place, BeaconsfieldHP9 2DN
Born April 1958
Director
Appointed N/A
Resigned 20 Dec 2007

GALLAGHER, Joseph Sean

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born July 1963
Director
Appointed 08 Nov 2016
Resigned 10 Jan 2023

PANTLING, Shaun William

Resigned
The Homestead, BeaconsfieldsHP9 2BU
Born February 1953
Director
Appointed 08 Dec 1993
Resigned 31 Dec 1994

TARRANT, Jeremy Bertram Gordon

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born May 1955
Director
Appointed 08 Nov 2016
Resigned 10 Jan 2023

TUCKER, Philip Michael

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Born April 1961
Director
Appointed 02 Nov 2010
Resigned 10 Jan 2023

TYLER, Alan

Resigned
Wash Hill, BucksHP10 0JA
Born September 1953
Director
Appointed 31 Dec 1994
Resigned 31 Dec 2002

Persons with significant control

4

1 Active
3 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mr Philip Michael Tucker

Ceased
Tavistock House, UxbridgeUB8 2UB
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 04 Nov 2016
Ceased 04 Nov 2016

Mr John George Emery

Ceased
Tavistock House, UxbridgeUB8 2UB
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 15 Sept 2016
5 Rockingham Road, UxbridgeUB8 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

173

Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
28 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2023
AR01AR01
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
25 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2023
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Legacy
22 May 2012
MG02MG02
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 March 2008
155(6)a155(6)a
Resolution
7 March 2008
RESOLUTIONSResolutions
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 2004
AUDAUD
Accounts With Accounts Type Medium
17 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Auditors Resignation Company
15 February 1996
AUDAUD
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
13 June 1995
88(2)R88(2)R
Legacy
23 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
10 February 1994
88(2)R88(2)R
Legacy
31 January 1994
287Change of Registered Office
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
123Notice of Increase in Nominal Capital
Legacy
31 January 1994
288288
Legacy
26 October 1993
363b363b
Legacy
26 October 1993
363(287)363(287)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
9 October 1992
225(1)225(1)
Legacy
13 August 1992
363b363b
Legacy
13 August 1992
363(287)363(287)
Legacy
25 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
224224
Legacy
16 December 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Incorporation Company
5 July 1991
NEWINCIncorporation