Background WavePink WaveYellow Wave

ADVANIA UK (SERVIUM) LIMITED (06933341)

ADVANIA UK (SERVIUM) LIMITED (06933341) is an active UK company. incorporated on 15 June 2009. 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 (SERVIUM) LIMITED has been registered for 16 years. Current directors include BARLOW, Paul Victor Patrick, HARDY, James Edward.

Company Number
06933341
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARLOW, Paul Victor Patrick, HARDY, James Edward
SIC Codes
62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANIA UK (SERVIUM) LIMITED

ADVANIA UK (SERVIUM) LIMITED is an active company incorporated on 15 June 2009 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 (SERVIUM) LIMITED was registered 16 years ago.(SIC: 62090, 63990)

Status

active

Active since 16 years ago

Company No

06933341

LTD Company

Age

16 Years

Incorporated 15 June 2009

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SERVIUM LIMITED
From: 27 October 2009To: 31 July 2025
ITINSTORE LIMITED
From: 15 June 2009To: 27 October 2009
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Unit 112 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England
From: 24 October 2016To: 19 August 2024
35 Peter Street Manchester M2 5BG
From: 15 June 2009To: 24 October 2016
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 10
Director Joined
Jan 10
Share Issue
Feb 11
Funding Round
Jul 11
Director Joined
Jul 13
Loan Secured
Apr 14
Share Buyback
Jul 16
Share Buyback
Jul 16
Funding Round
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Jul 18
Capital Reduction
Aug 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Loan Secured
Feb 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Funding Round
Jun 21
Director Left
Oct 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Left
Feb 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Jan 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
26
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARLOW, Paul Victor Patrick

Active
Lees Street, ManchesterM27 6DB
Born February 1968
Director
Appointed 04 Jan 2010

HARDY, James Edward

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

BERG LEGAL SECRETARIES LIMITED

Resigned
Peter Street, ManchesterM2 5BG
Corporate secretary
Appointed 13 Jul 2009
Resigned 10 Aug 2022

COOKE, Darren George

Resigned
Oakcroft Road, ChessingtonKT9 1BD
Born August 1975
Director
Appointed 13 Jul 2009
Resigned 07 Jun 2024

DAWES, Steve

Resigned
Oakcroft Road, ChessingtonKT9 1BD
Born March 1961
Director
Appointed 01 Dec 2016
Resigned 07 Oct 2021

DEAN, Stuart Richard

Resigned
Oakcroft Road, ChessingtonKT9 1BD
Born August 1977
Director
Appointed 25 Jun 2013
Resigned 07 Jun 2024

HARRIS, Sharon

Resigned
Oakcroft Road, ChessingtonKT9 1BD
Born November 1967
Director
Appointed 05 Jul 2018
Resigned 07 Jun 2024

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 07 Jun 2024
Resigned 31 Oct 2025

KENNEDY, Keith Samuel George

Resigned
Chimes Court, GrottonOL4 5QW
Born February 1975
Director
Appointed 15 Jun 2009
Resigned 13 Jul 2009

PROCTOR, Andrew

Resigned
812 Imperial Point, SalfordM50 3RB
Born March 1976
Director
Appointed 13 Jul 2009
Resigned 04 Jan 2010

REED, Mark

Resigned
Oakcroft Road, ChessingtonKT9 1BD
Born January 1963
Director
Appointed 01 Dec 2016
Resigned 14 Feb 2023

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 07 Jun 2024
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Harry Daniel Shields

Ceased
Oakcroft Road, ChessingtonKT9 1BD
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 07 Jun 2024

Mr Patrick Simon Wyly

Ceased
Oakcroft Road, ChessingtonKT9 1BD
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 07 Jun 2024

Mr Paul Victor Patrick Barlow

Ceased
Oakcroft Road, ChessingtonKT9 1BD
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

127

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
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
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 No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Capital Cancellation Shares
16 August 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 October 2016
SH05Notice of Cancellation of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 August 2016
RP04AR01RP04AR01
Capital Return Purchase Own Shares Treasury Capital Date
20 July 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Legacy
10 February 2012
MG02MG02
Legacy
15 November 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Legacy
1 March 2011
MG01MG01
Capital Name Of Class Of Shares
2 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2011
RESOLUTIONSResolutions
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
22 February 2010
AA01Change of Accounting Reference Date
Legacy
2 February 2010
MG01MG01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Incorporation Company
15 June 2009
NEWINCIncorporation