Background WavePink WaveYellow Wave

ADVANCE IT GROUP LIMITED (06419586)

ADVANCE IT GROUP LIMITED (06419586) is an active UK company. incorporated on 6 November 2007. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ADVANCE IT GROUP LIMITED has been registered for 18 years. Current directors include DOSSA, Nazish, WILLIAMS, Jeremy.

Company Number
06419586
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Emerald House, Epsom, KT17 1HS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOSSA, Nazish, WILLIAMS, Jeremy
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE IT GROUP LIMITED

ADVANCE IT GROUP LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ADVANCE IT GROUP LIMITED was registered 18 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 18 years ago

Company No

06419586

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SEVEN CAPITAL LTD
From: 6 November 2007To: 27 March 2008
Contact
Address

Emerald House East Street Epsom, KT17 1HS,

Previous Addresses

Advance House 9 Waterfall Lane Trading Estate Old Hill Birmingham B64 6PU
From: 11 May 2015To: 24 February 2026
Office 265 79 Friar Street Worcester Worcestershire WR1 2NT
From: 6 November 2007To: 11 May 2015
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 13
Director Left
Jan 20
Director Joined
Jul 21
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DOSSA, Nazish

Active
East Street, EpsomKT17 1HS
Born February 1970
Director
Appointed 10 Feb 2026

WILLIAMS, Jeremy

Active
East Street, EpsomKT17 1HS
Born March 1971
Director
Appointed 10 Feb 2026

BRAZNELL, Stewart Edward

Resigned
9 Waterfall Lane Trading Estate, BirminghamB64 6PU
Secretary
Appointed 22 Jul 2011
Resigned 10 Feb 2026

COLE, Ian Lawrence

Resigned
White Cottage, Himley DudleyDY3 4LG
Secretary
Appointed 06 Nov 2007
Resigned 22 Jul 2011

BRAZNELL, Stewart Edward

Resigned
9 Waterfall Lane Trading Estate, BirminghamB64 6PU
Born June 1965
Director
Appointed 21 Dec 2007
Resigned 10 Feb 2026

COLE, Ian Lawrence

Resigned
White Cottage, Himley DudleyDY3 4LG
Born September 1945
Director
Appointed 06 Nov 2007
Resigned 22 Jul 2011

COLLEY, Mathew Philip

Resigned
9 Waterfall Lane Trading Estate, BirminghamB64 6PU
Born February 1979
Director
Appointed 19 Jul 2021
Resigned 10 Feb 2026

DOBSON, Peter Reginald Nicholas

Resigned
79 Friar Street, WorcesterWR1 2NT
Born September 1953
Director
Appointed 22 Jul 2011
Resigned 28 Feb 2013

HOPKINS, Robert Michael

Resigned
Burnpit House, StourbridgeDY7 5BU
Born February 1949
Director
Appointed 06 Nov 2007
Resigned 22 Jul 2011

SLY, Christopher David

Resigned
5 Hill Rise View, BromsgroveB60 1GA
Born January 1976
Director
Appointed 29 Nov 2007
Resigned 30 Apr 2008

WHEAWALL, Clive John

Resigned
9 Waterfall Lane Trading Estate, BirminghamB64 6PU
Born August 1960
Director
Appointed 30 Apr 2008
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
East Street, EpsomKT17 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026

Mr Stewart Edward Braznell

Ceased
East Street, EpsomKT17 1HS
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

74

Statement Of Companys Objects
20 March 2026
CC04CC04
Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
88(2)R88(2)R
Incorporation Company
6 November 2007
NEWINCIncorporation