Background WavePink WaveYellow Wave

ADVANCED CERTIFICATION LIMITED (09099611)

ADVANCED CERTIFICATION LIMITED (09099611) is an active UK company. incorporated on 24 June 2014. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ADVANCED CERTIFICATION LIMITED has been registered for 11 years. Current directors include BROPHY, Michael Liam, CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
09099611
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROPHY, Michael Liam, CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED CERTIFICATION LIMITED

ADVANCED CERTIFICATION LIMITED is an active company incorporated on 24 June 2014 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ADVANCED CERTIFICATION LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09099611

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

8 Halletts Way Portishead BS20 6BT
From: 24 June 2014To: 29 December 2023
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROPHY, Michael Liam

Active
Tower View, West MallingME19 4UY
Born November 1969
Director
Appointed 22 Dec 2023

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 22 Dec 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

BARNARD, Adrian Christopher

Resigned
The Grange, RuardeanGL17 9US
Born January 1958
Director
Appointed 24 Jun 2014
Resigned 01 Oct 2022

ELEN, John Ernest George

Resigned
Reservoir Road, GloucesterGL4 6SS
Born March 1954
Director
Appointed 16 Oct 2014
Resigned 01 Oct 2022

ELEN, John Ernest George

Resigned
Reservoir Road, GloucesterGL4 6SS
Born March 1954
Director
Appointed 24 Jun 2014
Resigned 13 Oct 2014

GALLAGHER, Karen Marie

Resigned
Portishead, BristolBS20 6BT
Born October 1974
Director
Appointed 01 Jul 2022
Resigned 15 Dec 2023

GIBB, James Alexander

Resigned
Halletts Way, PortisheadBS20 6BT
Born May 1980
Director
Appointed 24 Jun 2014
Resigned 22 Dec 2023

GODDARD, Keith William

Resigned
Portishead, BristolBS20 6BT
Born November 1959
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2023

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 02 Jan 2024
Resigned 13 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Mr Adrian Christopher Barnard

Ceased
High Street, RuardeanGL17 9US
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mr James Alexander Gibb

Ceased
Portishead, BristolBS20 6BT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mr John Ernest George Elen

Ceased
GloucesterGL4 6SS
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Memorandum Articles
22 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Resolution
4 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Resolution
18 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Incorporation Company
24 June 2014
NEWINCIncorporation