Background WavePink WaveYellow Wave

ADVANCED RESOURCE MANAGERS LIMITED (05259448)

ADVANCED RESOURCE MANAGERS LIMITED (05259448) is an active UK company. incorporated on 14 October 2004. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED RESOURCE MANAGERS LIMITED has been registered for 21 years. Current directors include HOWGILL, Leon James, POPE, Shaun Timothy.

Company Number
05259448
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Shore House North Harbour Business Park, Portsmouth, PO6 4PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWGILL, Leon James, POPE, Shaun Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED RESOURCE MANAGERS LIMITED

ADVANCED RESOURCE MANAGERS LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED RESOURCE MANAGERS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05259448

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BROOMCO (3575) LIMITED
From: 14 October 2004To: 21 January 2005
Contact
Address

Shore House North Harbour Business Park Compass Road Portsmouth, PO6 4PR,

Previous Addresses

Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 14 October 2004To: 14 August 2019
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Funding Round
Mar 13
Director Left
May 14
Director Joined
Mar 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Sept 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

POPE, Shaun Timothy

Active
North Harbour Business Park, PortsmouthPO6 4PR
Secretary
Appointed 12 Nov 2020

HOWGILL, Leon James

Active
North Harbour Business Park, PortsmouthPO6 4PR
Born August 1975
Director
Appointed 12 Nov 2020

POPE, Shaun Timothy

Active
North Harbour Business Park, PortsmouthPO6 4PR
Born June 1975
Director
Appointed 12 Nov 2020

GAWTHORNE, Mark David

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Secretary
Appointed 29 Aug 2008
Resigned 12 Nov 2020

HUNTINGDON, David Christopher

Resigned
68 Sea View Road, Hayling IslandPO11 9PE
Secretary
Appointed 10 Dec 2004
Resigned 29 Aug 2008

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 14 Oct 2004
Resigned 10 Dec 2004

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Born March 1949
Director
Appointed 10 Dec 2004
Resigned 19 Jul 2007

DUNCAN, Ian Robert Leslie

Resigned
3 The Lynchfield, SwindonSN4 0DA
Born July 1959
Director
Appointed 18 Dec 2012
Resigned 30 Apr 2014

GAWTHORNE, Mark David

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Born January 1969
Director
Appointed 03 Nov 2006
Resigned 12 Nov 2020

GAWTHORNE, Mike

Resigned
High Street, Shirrell HeathSO32 2JH
Born May 1976
Director
Appointed 10 Dec 2004
Resigned 12 Nov 2020

HUNTINGDON, David Christopher

Resigned
68 Sea View Road, Hayling IslandPO11 9PE
Born October 1942
Director
Appointed 10 Dec 2004
Resigned 03 Apr 2012

HUNTINGDON, Paul Andrew

Resigned
Two Wells, Hayling IslandPO11 0LY
Born September 1969
Director
Appointed 10 Dec 2004
Resigned 31 Aug 2012

MARTIN, Paul John

Resigned
Oakwood Road, PortsmouthPO2 9QR
Born June 1967
Director
Appointed 10 Dec 2004
Resigned 31 Aug 2012

UNIACKE, Martin John

Resigned
3 Glamis Close, WaterloovillePO7 8JN
Born January 1967
Director
Appointed 04 Jan 2006
Resigned 03 Nov 2006

WILSON, David John

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Born June 1962
Director
Appointed 01 Mar 2018
Resigned 01 Sept 2025

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Oct 2004
Resigned 10 Dec 2004

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Oct 2004
Resigned 10 Dec 2004

Persons with significant control

1

Compass Road, PortsmouthPO6 4PR

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
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
7 November 2022
AGREEMENT2AGREEMENT2
Legacy
7 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2022
AAAnnual Accounts
Legacy
17 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
13 January 2021
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2015
AAAnnual Accounts
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
AGREEMENT2AGREEMENT2
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
26 November 2014
AAAnnual Accounts
Legacy
26 November 2014
PARENT_ACCPARENT_ACC
Legacy
26 November 2014
AGREEMENT2AGREEMENT2
Legacy
26 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Statement Of Companys Objects
19 March 2013
CC04CC04
Resolution
19 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Miscellaneous
1 July 2008
MISCMISC
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
88(2)R88(2)R
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
155(6)b155(6)b
Legacy
24 July 2007
155(6)b155(6)b
Legacy
24 July 2007
155(6)b155(6)b
Legacy
24 July 2007
155(6)b155(6)b
Legacy
24 July 2007
155(6)b155(6)b
Legacy
19 July 2007
169169
Legacy
13 July 2007
155(6)b155(6)b
Legacy
13 July 2007
155(6)a155(6)a
Legacy
13 July 2007
155(6)a155(6)a
Legacy
13 July 2007
155(6)a155(6)a
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Memorandum Articles
3 February 2005
MEM/ARTSMEM/ARTS
Resolution
3 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
122122
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Incorporation Company
14 October 2004
NEWINCIncorporation