Background WavePink WaveYellow Wave

ADVANIA UK SMB LIMITED (04569266)

ADVANIA UK SMB LIMITED (04569266) is an active UK company. incorporated on 22 October 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ADVANIA UK SMB LIMITED has been registered for 23 years. Current directors include HARDY, James Edward.

Company Number
04569266
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARDY, James Edward
SIC Codes
62020, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANIA UK SMB LIMITED

ADVANIA UK SMB LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ADVANIA UK SMB LIMITED was registered 23 years ago.(SIC: 62020, 62090, 95110)

Status

active

Active since 23 years ago

Company No

04569266

LTD Company

Age

23 Years

Incorporated 22 October 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 18 September 2025 (7 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MIRUS IT SOLUTIONS LIMITED
From: 22 October 2002To: 12 February 2026
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 5 September 2019To: 24 September 2020
7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England
From: 26 February 2016To: 5 September 2019
Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ
From: 10 May 2011To: 26 February 2016
12 Drakes Mews Crownhill Milton Keynes MK8 0ER United Kingdom
From: 22 October 2002To: 10 May 2011
Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Feb 12
Director Joined
May 12
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Joined
Aug 15
Director Joined
Oct 18
Loan Cleared
Apr 19
Owner Exit
Aug 19
Capital Reduction
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

KING, Richard

Resigned
South Street, Leighton BuzzardLU7 3PA
Secretary
Appointed 20 Apr 2005
Resigned 19 Apr 2011

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate secretary
Appointed 01 Nov 2003
Resigned 20 Apr 2005

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate secretary
Appointed 22 Oct 2002
Resigned 01 Nov 2003

FINCH, Richard Leslie

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born December 1965
Director
Appointed 15 Oct 2018
Resigned 31 Jul 2019

GREEF, Lee Brian

Resigned
1 Brendon Court, Milton KeynesMK4 1DH
Born September 1971
Director
Appointed 22 Oct 2002
Resigned 20 Apr 2005

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 31 Jul 2019
Resigned 31 Oct 2025

KING, Richard

Resigned
South Street, Leighton BuzzardLU7 3PA
Born February 1965
Director
Appointed 20 Apr 2005
Resigned 19 Apr 2011

MAYBRAY, Christopher John

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born April 1972
Director
Appointed 01 May 2015
Resigned 31 Jul 2019

SHARP, Daniel Peter

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born May 1978
Director
Appointed 26 May 2010
Resigned 31 Jul 2019

SWEETBAUM, Peter Mark

Resigned
Bernard Street, LondonWC1N 1LE
Born December 1967
Director
Appointed 31 Jul 2019
Resigned 07 Dec 2022

TOMLINSON, Kevin

Resigned
31 Redhuish Close, Milton KeynesMK4 1HJ
Born October 1979
Director
Appointed 20 Apr 2005
Resigned 23 Aug 2006

TOMLINSON, Paul David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977
Director
Appointed 17 May 2010
Resigned 31 Jul 2019

TOMLINSON, Paul David

Resigned
Tathall End, Milton KeynesMK19 7NF
Born July 1977
Director
Appointed 20 Apr 2005
Resigned 28 Feb 2010

WEBBER, Michael

Resigned
12 Kalman Gardens, Milton KeynesMK7 8QH
Born December 1963
Director
Appointed 05 Oct 2005
Resigned 30 Jun 2006

WILLIAMS, Thomas David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born November 1977
Director
Appointed 17 May 2012
Resigned 31 Jul 2019

YATES-KNEEN, Geoffrey Christopher

Resigned
Bernard Street, LondonWC1N 1LE
Born October 1970
Director
Appointed 31 Jul 2019
Resigned 30 Sept 2025

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate director
Appointed 22 Oct 2002
Resigned 22 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Clarendon Drive, Milton KeynesMK8 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Paul David Tomlinson

Ceased
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

129

Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
2 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Cancellation Shares
13 August 2019
SH06Cancellation of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Medium
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Legacy
15 June 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Legacy
11 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
7 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
16 July 2010
MG01MG01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
6 May 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
30 November 2007
287Change of Registered Office
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
363aAnnual Return
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
287Change of Registered Office
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
20 January 2003
287Change of Registered Office
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation