Background WavePink WaveYellow Wave

ADVANTAGE SMOLLAN LIMITED (09506907)

ADVANTAGE SMOLLAN LIMITED (09506907) is an active UK company. incorporated on 24 March 2015. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADVANTAGE SMOLLAN LIMITED has been registered for 11 years. Current directors include HERN, Jeanette, HOARE, Christopher Henry St J, SMOLLAN, David Leonard and 1 others.

Company Number
09506907
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HERN, Jeanette, HOARE, Christopher Henry St J, SMOLLAN, David Leonard, SMOLLAN, Douglas Raymond
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE SMOLLAN LIMITED

ADVANTAGE SMOLLAN LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADVANTAGE SMOLLAN LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09506907

LTD Company

Age

11 Years

Incorporated 24 March 2015

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ASMJ LIMITED
From: 24 March 2015To: 25 June 2015
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 26 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom
From: 24 March 2015To: 4 November 2019
Timeline

63 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
May 17
Funding Round
May 17
Funding Round
Jul 17
Share Issue
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Capital Reduction
Sept 25
Share Buyback
Oct 25
Capital Update
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
15
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HERN, Jeanette

Active
14-16 Well Court, LondonEC1R 3AU
Born September 1967
Director
Appointed 15 Jun 2015

HOARE, Christopher Henry St J

Active
18 Upper Ground, LondonSE1 9GL
Born February 1960
Director
Appointed 31 Jul 2025

SMOLLAN, David Leonard

Active
27 Hathorn Avenue, 2192
Born October 1973
Director
Appointed 15 Jun 2015

SMOLLAN, Douglas Raymond

Active
27 Hathorn Avenue, Maryvale, 2192
Born November 1945
Director
Appointed 30 Nov 2023

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 24 Mar 2015
Resigned 31 May 2023

BURKE, Suzhanna Fathima

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born May 1975
Director
Appointed 29 Nov 2023
Resigned 29 Nov 2023

DART, Peter

Resigned
Farm Street, LondonW1J 5RJ
Born September 1953
Director
Appointed 15 Jun 2015
Resigned 30 Jun 2020

DOMIER, Tanya Lynn

Resigned
Barranca Parkway, Irvine, California 92618
Born October 1965
Director
Appointed 24 Mar 2015
Resigned 12 Dec 2022

GENERAL, Dean

Resigned
Forsyth Boulevard, Clayton63105
Born September 1966
Director
Appointed 24 Mar 2025
Resigned 22 Jan 2026

GRAINGER, Dominic Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1965
Director
Appointed 01 Jul 2020
Resigned 31 Jul 2025

GRIFFIN, Jill Lynn

Resigned
3rd Floor, LondonW1B 3HH
Born June 1972
Director
Appointed 20 Oct 2021
Resigned 01 Feb 2023

GROWE, Christopher Robert

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 28 Oct 2023

HARRIS, Michael David

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born May 1963
Director
Appointed 16 May 2019
Resigned 30 Nov 2023

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 30 Nov 2023

KING, Moses Sonny

Resigned
1 Fetter Lane, LondonEC4A 1BR
Born January 1942
Director
Appointed 15 Jun 2015
Resigned 31 Dec 2018

KING, Tania Blythe

Resigned
1 Fetter Lane, LondonEC4A 1BR
Born September 1968
Director
Appointed 15 Jun 2015
Resigned 13 Dec 2016

KLEINMAN, Darrin Andrew

Resigned
Barranca Parkway, Irvine, California 92618
Born February 1974
Director
Appointed 04 Feb 2019
Resigned 28 Apr 2023

MAHONEY, James Brian

Resigned
3rd Floor, LondonW1B 3HH
Born December 1972
Director
Appointed 15 Jun 2015
Resigned 20 Oct 2021

MORRIS THORNTON, Pamela

Resigned
Barranca Parkway, Irvine92618
Born August 1970
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2026

O'KEEFE, Michael Patrick

Resigned
Von Karman Avenue, Irvine92612
Born March 1956
Director
Appointed 29 Mar 2017
Resigned 16 May 2019

PEACOCK, David Andrew

Resigned
Barranca Parkway, Irvine
Born May 1968
Director
Appointed 01 Feb 2023
Resigned 22 Jan 2026

PESTELLO, Jack

Resigned
Barranca Parkway, Irvine92618
Born March 1969
Director
Appointed 28 Oct 2023
Resigned 24 Mar 2025

ROBINSON, Bryce Oswald

Resigned
Von Karman Avenue, Irvine92612
Born February 1974
Director
Appointed 13 Dec 2016
Resigned 29 Mar 2017

SCOTT, Andrew Grant Balfour

Resigned
18 Upper Ground, LondonSE1 9GL
Born December 1968
Director
Appointed 15 Jun 2015
Resigned 30 Nov 2023

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 13 Dec 2022
Resigned 27 Mar 2023

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 24 Mar 2015
Resigned 12 Jul 2022

YOUNG, Andrea

Resigned
Barranca Parkway, Irvine92618
Born February 1970
Director
Appointed 12 Jul 2022
Resigned 24 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Wharfedale Road, Winnersh Triangle,, WokinghamRG41 5TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2026
18 Upper Ground, LondonSE1 9GL

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

132

Resolution
11 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
22 January 2026
SH19Statement of Capital
Legacy
22 January 2026
SH20SH20
Legacy
22 January 2026
CAP-SSCAP-SS
Resolution
22 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 September 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Auditors Resignation Company
7 May 2024
AUDAUD
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 February 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
2 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2015
NEWINCIncorporation