Background WavePink WaveYellow Wave

ADVANIA UK (CCS) LIMITED (04418144)

ADVANIA UK (CCS) LIMITED (04418144) is an active UK company. incorporated on 16 April 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ADVANIA UK (CCS) LIMITED has been registered for 23 years. Current directors include COOKE, Anthony, HARDY, James Edward, VIMPANY, Richard John.

Company Number
04418144
Status
active
Type
ltd
Incorporated
16 April 2002
Age
23 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOKE, Anthony, HARDY, James Edward, VIMPANY, Richard John
SIC Codes
62090, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANIA UK (CCS) LIMITED

ADVANIA UK (CCS) LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ADVANIA UK (CCS) LIMITED was registered 23 years ago.(SIC: 62090, 70100)

Status

active

Active since 23 years ago

Company No

04418144

LTD Company

Age

23 Years

Incorporated 16 April 2002

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CCS MEDIA LIMITED
From: 6 January 2017To: 31 July 2025
CCS MEDIA HOLDINGS LIMITED
From: 1 May 2003To: 6 January 2017
CASTLEGATE 227 LIMITED
From: 16 April 2002To: 1 May 2003
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham Notts NG1 6HH England
From: 12 April 2018To: 7 March 2025
Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX
From: 16 April 2002To: 12 April 2018
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Share Issue
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Sept 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 17
Capital Update
Dec 17
Funding Round
Jan 18
Share Buyback
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Oct 25
9
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COOKE, Anthony

Active
Lees Street, ManchesterM27 6DB
Born July 1971
Director
Appointed 04 May 2021

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 20 Mar 2017

VIMPANY, Richard John

Active
Lees Street, ManchesterM27 6DB
Born May 1969
Director
Appointed 09 Dec 2019

HONARMAND, Alan

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Jun 2002
Resigned 28 Oct 2024

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 16 Apr 2002
Resigned 25 Jun 2002

BETTS, Terence David

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1960
Director
Appointed 25 Jun 2002
Resigned 28 Oct 2024

BROUGHTON, Margaret

Resigned
32 Woodland Way, ChesterfieldS42 6JA
Born July 1948
Director
Appointed 25 Jun 2002
Resigned 29 Feb 2008

HONARMAND, Alan

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1961
Director
Appointed 25 Jun 2002
Resigned 28 Oct 2024

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 28 Oct 2024
Resigned 31 Oct 2025

TOMLINSON, Robert

Resigned
80 Mount Street, NottinghamNG1 6HH
Born July 1951
Director
Appointed 25 Jun 2002
Resigned 28 Oct 2024

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 28 Oct 2024
Resigned 30 Sept 2025

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 16 Apr 2002
Resigned 25 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021
Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 04 May 2021

Mr Robert Tomlinson

Ceased
80 Mount Street, NottinghamNG1 6HH
Born July 1951

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Capital Name Of Class Of Shares
12 September 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 January 2022
SH05Notice of Cancellation of Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Resolution
15 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Legacy
14 August 2018
RP04CS01RP04CS01
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 December 2017
SH19Statement of Capital
Legacy
29 December 2017
SH20SH20
Legacy
29 December 2017
CAP-SSCAP-SS
Resolution
29 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2017
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Resolution
18 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Resolution
30 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
23 January 2008
AUDAUD
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
30 August 2007
88(2)R88(2)R
Legacy
30 August 2007
123Notice of Increase in Nominal Capital
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
20 August 2002
SASA
Legacy
20 August 2002
88(2)R88(2)R
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Incorporation Company
16 April 2002
NEWINCIncorporation