Background WavePink WaveYellow Wave

ADVANTIA BUSINESS SOLUTIONS LIMITED (03165224)

ADVANTIA BUSINESS SOLUTIONS LIMITED (03165224) is an active UK company. incorporated on 27 February 1996. with registered office in Bridgend. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ADVANTIA BUSINESS SOLUTIONS LIMITED has been registered for 30 years. Current directors include BATTY, Bryan Elliot, BODEN, Beverley Dawn, CARTER, Steven Richard and 3 others.

Company Number
03165224
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
5 Dunraven Place, Bridgend, CF31 1JF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BATTY, Bryan Elliot, BODEN, Beverley Dawn, CARTER, Steven Richard, HAYWOOD, Ian Michael, HUDSON, Paul Joseph, HUGHES, Richard Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTIA BUSINESS SOLUTIONS LIMITED

ADVANTIA BUSINESS SOLUTIONS LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Bridgend. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ADVANTIA BUSINESS SOLUTIONS LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03165224

LTD Company

Age

30 Years

Incorporated 27 February 1996

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

COSTS CONSORTIUM LIMITED
From: 29 March 1996To: 23 July 2002
ENGRAY LIMITED
From: 27 February 1996To: 29 March 1996
Contact
Address

5 Dunraven Place Bridgend, CF31 1JF,

Previous Addresses

64 Albion Court Attleborough Road Nuneaton Warwickshire CV11 4JJ
From: 27 February 1996To: 19 November 2021
Timeline

47 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Apr 10
Director Joined
May 10
Director Joined
Nov 10
Share Issue
Sept 11
Funding Round
Sept 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Funding Round
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BODEN, Beverley Dawn

Active
32 Selmans Hill, WalsallWS3 3RJ
Secretary
Appointed 26 Jun 1996

BATTY, Bryan Elliot

Active
Dunraven Place, BridgendCF31 1JF
Born January 1972
Director
Appointed 21 Jan 2013

BODEN, Beverley Dawn

Active
32 Selmans Hill, WalsallWS3 3RJ
Born June 1964
Director
Appointed 06 Jun 2000

CARTER, Steven Richard

Active
32 Selmans Hill, WalsallWS3 3RL
Born April 1964
Director
Appointed 31 Dec 2019

HAYWOOD, Ian Michael

Active
6 Grovelands, Boundary Way, Hemel HempsteadHP2 7TE
Born May 1972
Director
Appointed 27 Oct 2020

HUDSON, Paul Joseph

Active
Belfry Way, NottinghamNG12 4FA
Born August 1965
Director
Appointed 10 Jun 2019

HUGHES, Richard Brian

Active
Stafford Park 4, TelfordTF3 3BA
Born August 1973
Director
Appointed 03 Jun 2025

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 05 Mar 1996
Resigned 19 Mar 1996

BRETHERICK, Roy

Resigned
1 Waterside, BingleyBD16 2SN
Secretary
Appointed 19 Mar 1996
Resigned 26 Jun 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 27 Feb 1996
Resigned 05 Mar 1996

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 05 Mar 1996
Resigned 19 Mar 1996

BARRIE, John Richardson

Resigned
56 Ullswater Road, CarlisleCA2 5RG
Born November 1942
Director
Appointed 21 May 1999
Resigned 14 Jun 2002

BARSON, Frank Albert

Resigned
9 Shenton Lane, NuneatonCV13 6JD
Born June 1951
Director
Appointed 26 Jun 1996
Resigned 07 Jan 1998

BODEN, Beverley Dawn

Resigned
32 Selmans Hill, WalsallWS3 3RJ
Born June 1964
Director
Appointed 26 Jun 1996
Resigned 26 Nov 1999

BOURTON, Graham Carwyn Rhys

Resigned
Hebridean Court, Milton KeynesMK8 1DD
Born February 1983
Director
Appointed 27 Mar 2019
Resigned 31 Aug 2021

BUDGE, Bruce Cassidy

Resigned
The Park, HerefordHR1 1TF
Born November 1957
Director
Appointed 12 Feb 2008
Resigned 12 Mar 2019

CARROLL, David

Resigned
3 Stanbrook Close, MarlboroughSN8 4HY
Born March 1950
Director
Appointed 13 May 2000
Resigned 31 Dec 2007

CLARE, Brian George

Resigned
The Ridgeway, WaterloovillePO7 6NB
Born March 1938
Director
Appointed 26 Jun 1996
Resigned 09 May 1998

CLARE, Stephen John

Resigned
64 Albion Court, WarwickshireCV11 4JJ
Born May 1967
Director
Appointed 21 Jan 2013
Resigned 12 Dec 2017

COOK, John Edward

Resigned
College Road, HerefordHR1 1ED
Born November 1964
Director
Appointed 10 Jun 2019
Resigned 19 Nov 2021

CROWE, Ian William

Resigned
2 Wheatfield, LondonderryBT47 3XG
Born January 1955
Director
Appointed 21 May 1999
Resigned 21 Jan 2013

CUNDICK, Graham Stuart

Resigned
The Crescent, NorthamptonNN1 4SB
Born January 1960
Director
Appointed 01 Mar 2008
Resigned 01 Sept 2015

DE KONING, Nigel Bruce

Resigned
73 Ashford Road, FavershamME13 8XW
Born April 1945
Director
Appointed 26 Jun 1996
Resigned 29 Mar 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 27 Feb 1996
Resigned 05 Mar 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 27 Feb 1996
Resigned 05 Mar 1996

ELLIOTT, Ian James

Resigned
Rudford Industrial Estate, Ford Road, ArundelBN18 0BF
Born February 1953
Director
Appointed 15 Dec 2015
Resigned 12 Mar 2019

FOSTER, Ian Phillip

Resigned
11 Rowland Avenue, PooleBH15 3DE
Born May 1957
Director
Appointed 09 May 1998
Resigned 31 Dec 2007

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 05 Mar 1996
Resigned 19 Mar 1996

GEENS, Robert Alan

Resigned
43 Frankholmes Drive, SolihullB90 4YB
Born October 1953
Director
Appointed 09 Feb 1998
Resigned 31 Dec 2017

HARROP, Stephen Leslie

Resigned
64 Albion Court, WarwickshireCV11 4JJ
Born July 1960
Director
Appointed 24 May 2017
Resigned 04 Jul 2018

HEAPS, Michael Kenneth

Resigned
21 Bradyll Court, BlackburnBB6 8AS
Born May 1962
Director
Appointed 14 Jul 2006
Resigned 01 Jul 2021

HULL, Peter Richard

Resigned
The Chestnuts, BromeIP23 8AH
Born May 1955
Director
Appointed 05 Oct 2003
Resigned 20 Mar 2006

JAMES, David Vincent

Resigned
64 Albion Court, WarwickshireCV11 4JJ
Born April 1959
Director
Appointed 14 Sept 2010
Resigned 12 Dec 2017

JESPER, Charles

Resigned
Thorn Bank, HarrogateHG3 3RS
Born June 1939
Director
Appointed 19 Mar 1996
Resigned 09 Jul 2004

JESPER, Peter Charles

Resigned
20 Woodlands Drive, HarrogateHG2 7AT
Born June 1961
Director
Appointed 09 Jul 2004
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Memorandum Articles
18 October 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
16 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Resolution
16 September 2011
RESOLUTIONSResolutions
Resolution
16 September 2011
RESOLUTIONSResolutions
Resolution
16 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
169169
Legacy
12 November 2008
169169
Legacy
12 November 2008
169169
Legacy
12 November 2008
169169
Legacy
5 November 2008
169169
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Resolution
27 August 2008
RESOLUTIONSResolutions
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
287Change of Registered Office
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
123Notice of Increase in Nominal Capital
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
29 August 1996
224224
Legacy
29 August 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Incorporation Company
27 February 1996
NEWINCIncorporation