Background WavePink WaveYellow Wave

ADVANIA HOLDINGS UK LIMITED (10151635)

ADVANIA HOLDINGS UK LIMITED (10151635) is an active UK company. incorporated on 27 April 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANIA HOLDINGS UK LIMITED has been registered for 9 years. Current directors include BROWN, Colin William, HARDY, James Edward, SCHIBLER, Hans Henrik and 2 others.

Company Number
10151635
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Colin William, HARDY, James Edward, SCHIBLER, Hans Henrik, STØRE, Hege, THORISSON, Aegir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANIA HOLDINGS UK LIMITED

ADVANIA HOLDINGS UK LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANIA HOLDINGS UK LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10151635

LTD Company

Age

9 Years

Incorporated 27 April 2016

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

INDIGO IT BIDCO LIMITED
From: 27 May 2016To: 16 January 2023
DE FACTO 2227 LIMITED
From: 27 April 2016To: 27 May 2016
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

, Fountain House 130 Fenchurch Street, London, EC3M 5DJ, England
From: 24 September 2020To: 6 December 2021
, 40 Bernard Street, London, WC1N 1LE, England
From: 9 April 2018To: 24 September 2020
, Big Studios 1 East Poultry Avenue, London, EC1A 9PT, England
From: 29 June 2016To: 9 April 2018
, Brettenham House Lancaster Place, London, WC2E 7EN, England
From: 1 June 2016To: 29 June 2016
, 10 Snow Hill London, EC1A 2AL, England
From: 27 April 2016To: 1 June 2016
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Funding Round
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Dec 18
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Jan 22
Director Left
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
May 23
Loan Secured
Sept 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BROWN, Colin William

Active
Lees Street, ManchesterM27 6DB
Born September 1962
Director
Appointed 23 Feb 2023

HARDY, James Edward

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

SCHIBLER, Hans Henrik

Active
Lees Street, ManchesterM27 6DB
Born June 1978
Director
Appointed 14 Mar 2025

STØRE, Hege

Active
Lees Street, ManchesterM27 6DB
Born November 1969
Director
Appointed 23 Feb 2023

THORISSON, Aegir

Active
Lees Street, ManchesterM27 6DB
Born April 1973
Director
Appointed 01 Mar 2026

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Apr 2016
Resigned 27 May 2016

FOYN-LAUKVIK, Henrik

Resigned
Lees Street, ManchesterM27 6DB
Born April 1988
Director
Appointed 23 Feb 2023
Resigned 01 Mar 2025

GESTSSON, Gestur

Resigned
Lees Street, ManchesterM27 6DB
Born July 1968
Director
Appointed 23 Feb 2023
Resigned 01 Mar 2025

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 08 Feb 2018
Resigned 31 Oct 2025

MEZHER, David Richard

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born August 1967
Director
Appointed 11 Oct 2016
Resigned 10 Nov 2017

NOAKSSON, Mikael

Resigned
Lees Street, ManchesterM27 6DB
Born September 1974
Director
Appointed 23 Feb 2023
Resigned 01 Mar 2025

SKÚLADÓTTIR, Lilja Brynja

Resigned
Lees Street, ManchesterM27 6DB
Born March 1973
Director
Appointed 23 Feb 2023
Resigned 14 Mar 2025

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 23 Jun 2016
Resigned 07 Dec 2022

WRENN, Thomas Laurence

Resigned
Brettenham House, LondonWC2E 7EN
Born March 1978
Director
Appointed 27 May 2016
Resigned 29 Dec 2021

YATES, William John

Resigned
Lancaster Place, LondonWC2E 7EN
Born February 1981
Director
Appointed 27 Apr 2016
Resigned 27 May 2016

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 30 Nov 2018
Resigned 30 Sept 2025

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016

Persons with significant control

2

0 Active
2 Ceased
Fredsborgsgatan, StockholmSE117 43

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2022
Ceased 31 Dec 2022
1 East Poultry Avenue, LondonEC1A 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Legacy
21 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Resolution
27 May 2016
RESOLUTIONSResolutions
Incorporation Company
27 April 2016
NEWINCIncorporation