Background WavePink WaveYellow Wave

ADVANCED GROUP HOLDINGS LIMITED (10276998)

ADVANCED GROUP HOLDINGS LIMITED (10276998) is an active UK company. incorporated on 13 July 2016. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
10276998
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED GROUP HOLDINGS LIMITED

ADVANCED GROUP HOLDINGS LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10276998

LTD Company

Age

9 Years

Incorporated 13 July 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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ England
From: 11 January 2023To: 24 June 2025
Tavistock House 5 Rockingham Road Uxbridge Middlesex UB8 2UB United Kingdom
From: 13 July 2016To: 11 January 2023
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Mar 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DYAS, David Brian

Active
Sanderson Road, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 10 Jan 2023

ROSSETTI, Paolo

Active
Sanderson Road, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 10 Jan 2023

GALLAGHER, Joseph Sean

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Born July 1963
Director
Appointed 18 Jul 2016
Resigned 10 Jan 2023

TARRANT, Jeremy Bertram Gordon

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Born May 1955
Director
Appointed 18 Jul 2016
Resigned 10 Jan 2023

TUCKER, Philip Michael

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Born April 1961
Director
Appointed 13 Jul 2016
Resigned 10 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023

Mr Philip Michael Tucker

Ceased
5 Rockingham Road, UxbridgeUB8 2UB
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Legacy
20 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Incorporation Company
13 July 2016
NEWINCIncorporation