Background WavePink WaveYellow Wave

ADVANCED UK BUSINESS SOLUTIONS LIMITED (10288884)

ADVANCED UK BUSINESS SOLUTIONS LIMITED (10288884) is a dissolved UK company. incorporated on 20 July 2016. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADVANCED UK BUSINESS SOLUTIONS LIMITED has been registered for 9 years. Current directors include TUCKER, Philip Michael.

Company Number
10288884
Status
dissolved
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
12 Drynham Park, Weybridge, KT13 9RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TUCKER, Philip Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED UK BUSINESS SOLUTIONS LIMITED

ADVANCED UK BUSINESS SOLUTIONS LIMITED is an dissolved company incorporated on 20 July 2016 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADVANCED UK BUSINESS SOLUTIONS LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10288884

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ABE HOLDINGS (2016) LTD
From: 20 July 2016To: 9 September 2020
Contact
Address

12 Drynham Park Weybridge, KT13 9RE,

Previous Addresses

Tavistock House 5 Rockingham Road Uxbridge UB8 2UB United Kingdom
From: 20 July 2016To: 11 January 2023
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
New Owner
Jul 17
Owner Exit
Sept 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUCKER, Philip Michael

Active
Drynham Park, WeybridgeKT13 9RE
Born April 1961
Director
Appointed 20 Jul 2016

EMERY, John George

Resigned
5 Rockingham Road, UxbridgeUB8 2UB
Born November 1957
Director
Appointed 20 Jul 2016
Resigned 04 Nov 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Michael Tucker

Active
Drynham Park, WeybridgeKT13 9RE
Born April 1961

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
5 Rockingham Road, UxbridgeUB8 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 10 Jan 2023

Mr Philip Michael Tucker

Ceased
5 Rockingham Road, UxbridgeUB8 2UB
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 04 Nov 2016

Mr John George Emery

Ceased
5 Rockingham Road, UxbridgeUB8 2UB
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
27 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 April 2023
DS01DS01
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
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
Incorporation Company
20 July 2016
NEWINCIncorporation