Background WavePink WaveYellow Wave

ADVANCED COMPUTER SOFTWARE GROUP LIMITED (07851240)

ADVANCED COMPUTER SOFTWARE GROUP LIMITED (07851240) is an active UK company. incorporated on 17 November 2011. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADVANCED COMPUTER SOFTWARE GROUP LIMITED has been registered for 14 years. Current directors include DEWS, Stephen Eric, WALSH, Simon David.

Company Number
07851240
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEWS, Stephen Eric, WALSH, Simon David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

ADVANCED COMPUTER SOFTWARE GROUP LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADVANCED COMPUTER SOFTWARE GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07851240

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CSG SHAREHOLDER DEBTCO LIMITED
From: 1 May 2025To: 1 May 2025
ONEADVANCED GROUP LIMITED
From: 22 January 2025To: 1 May 2025
CSG SHAREHOLDER DEBTCO LIMITED
From: 17 November 2011To: 22 January 2025
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
From: 29 October 2015To: 15 July 2022
Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 26 March 2013To: 29 October 2015
Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS
From: 18 May 2012To: 26 March 2013
Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT
From: 5 January 2012To: 18 May 2012
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 17 November 2011To: 5 January 2012
Timeline

34 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Dec 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 15
Loan Cleared
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Capital Update
Jan 24
Funding Round
Jan 24
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

WILLIAMS, Denise

Resigned
Portsmouth Road, CobhamKT11 1TF
Secretary
Appointed 07 Mar 2013
Resigned 11 Jun 2015

BOLIN, Bret Richard, Mr.

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1968
Director
Appointed 18 Jun 2015
Resigned 17 Dec 2015

BOYES, Jonathan Philip

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 17 Nov 2011
Resigned 07 Mar 2013

CROMPTON, Kerry Jane

Resigned
4 Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 13 Jan 2012
Resigned 07 Mar 2013

FIRTH, Barbara Ann

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1952
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2015

GIBSON, Paul David

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1964
Director
Appointed 07 Mar 2013
Resigned 09 Sept 2015

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 17 Dec 2015
Resigned 01 Feb 2022

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

KING, Alexander Leslie John

Resigned
2 More London Riverside, LondonSE1 2AP
Born January 1975
Director
Appointed 17 Nov 2011
Resigned 07 Mar 2013

MURRIA, Vinodka

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1962
Director
Appointed 07 Mar 2013
Resigned 18 May 2015

PREEDY, Richard Ian

Resigned
4 Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 13 Jan 2012
Resigned 07 Mar 2013

ROBERTS, Neal Anthony

Resigned
4 Chelford Road, KnutsfordWA16 8GS
Born November 1958
Director
Appointed 13 Jan 2012
Resigned 07 Mar 2013

WILSON, Gordon James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born June 1960
Director
Appointed 09 Sept 2015
Resigned 05 Jul 2023

Persons with significant control

1

101 Wharfside Street, BirminghamB1 1RF

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

112

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 January 2024
SH19Statement of Capital
Legacy
29 January 2024
SH20SH20
Legacy
29 January 2024
CAP-SSCAP-SS
Resolution
29 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Resolution
8 January 2024
RESOLUTIONSResolutions
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2015
CC04CC04
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Miscellaneous
25 February 2014
MISCMISC
Miscellaneous
21 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Auditors Resignation Company
19 April 2013
AUDAUD
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Resolution
26 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2011
NEWINCIncorporation