Background WavePink WaveYellow Wave

ADVICA HOLDINGS LIMITED (10181483)

ADVICA HOLDINGS LIMITED (10181483) is an active UK company. incorporated on 16 May 2016. with registered office in Wokingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ADVICA HOLDINGS LIMITED has been registered for 9 years. Current directors include PRIOR, Benjamin Richard, RESOLVE RESOURCES LIMITED.

Company Number
10181483
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
Markham House, Wokingham, RG40 1AH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PRIOR, Benjamin Richard, RESOLVE RESOURCES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVICA HOLDINGS LIMITED

ADVICA HOLDINGS LIMITED is an active company incorporated on 16 May 2016 with the registered office located in Wokingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ADVICA HOLDINGS LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10181483

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Markham House 20 Broad Street Wokingham, RG40 1AH,

Previous Addresses

Merchant House 5 East St. Helen Street Abingdon OX14 5EG England
From: 15 December 2020To: 11 November 2024
115P Olympic Avenue Milton Abingdon OX14 4SA England
From: 30 January 2020To: 15 December 2020
Unit 59 Basepoint Business Centre Caxton Close Andover SP10 3FG England
From: 20 June 2019To: 30 January 2020
Unit 2 Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 16 May 2016To: 20 June 2019
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Sept 18
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRIOR, Benjamin Richard

Active
20 Broad Street, WokinghamRG40 1AH
Born October 1975
Director
Appointed 20 Feb 2020

RESOLVE RESOURCES LIMITED

Active
Broad Street, WokinghamRG40 1AH
Corporate director
Appointed 20 Feb 2020

MORGAN, Charles Guy Forbes

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born March 1968
Director
Appointed 26 Jan 2017
Resigned 20 Feb 2020

PRIOR, Benjamin Richard

Resigned
Old Rectory Lane, BirminghamB48 7SX
Born October 1975
Director
Appointed 16 May 2016
Resigned 26 Jan 2017

STEPHENS, Philip Leonard

Resigned
Old Rectory Lane, BirminghamB48 7SX
Born January 1965
Director
Appointed 31 Aug 2017
Resigned 23 Sept 2018

Persons with significant control

3

2 Active
1 Ceased
Broad Street, WokinghamRG40 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2020
Broad Street, WokinghamRG40 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2020

Mr Benjamin Richard Prior

Ceased
Old Rectory Lane, BirminghamB48 7SX
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 October 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
15 December 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 February 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Incorporation Company
16 May 2016
NEWINCIncorporation