Background WavePink WaveYellow Wave

ADVANCED TECH. SERV. UK LTD (10410325)

ADVANCED TECH. SERV. UK LTD (10410325) is an active UK company. incorporated on 4 October 2016. with registered office in Crawley. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ADVANCED TECH. SERV. UK LTD has been registered for 9 years. Current directors include ELABYAD, Mahmoud, TANNIR, Ghassan, TIBI, Omar.

Company Number
10410325
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
Imperial House Link 10, Crawley, RH10 9RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELABYAD, Mahmoud, TANNIR, Ghassan, TIBI, Omar
SIC Codes
41100, 43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED TECH. SERV. UK LTD

ADVANCED TECH. SERV. UK LTD is an active company incorporated on 4 October 2016 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ADVANCED TECH. SERV. UK LTD was registered 9 years ago.(SIC: 41100, 43999, 71129)

Status

active

Active since 9 years ago

Company No

10410325

LTD Company

Age

9 Years

Incorporated 4 October 2016

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

DERMABEAD LTD
From: 4 October 2016To: 6 January 2021
Contact
Address

Imperial House Link 10 Napier Way Crawley, RH10 9RA,

Previous Addresses

, 4th Floor 167 Fleet Street, London, EC4A 2EA, England
From: 15 July 2021To: 18 September 2024
, Dept 3437a 196 High Road, Wood Green, London, N22 8HH, United Kingdom
From: 4 January 2021To: 15 July 2021
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 9 November 2020To: 4 January 2021
, Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 6 October 2020To: 9 November 2020
, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom
From: 4 October 2016To: 6 October 2020
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Nov 17
Director Left
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Owner Exit
Oct 25
Director Left
Jan 26
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ELABYAD, Mahmoud

Active
Napier Way, CrawleyRH10 9RA
Born May 1977
Director
Appointed 09 Nov 2023

TANNIR, Ghassan

Active
Napier Way, CrawleyRH10 9RA
Born August 1961
Director
Appointed 04 Jan 2021

TIBI, Omar

Active
Clemenceau - Hamra, Beirut1107
Born June 1967
Director
Appointed 04 Jan 2021

MIKATI, Sami

Resigned
167 Fleet Street, LondonEC4A 2EA
Born December 1979
Director
Appointed 06 Jul 2021
Resigned 09 Nov 2023

SOLIMAN, Youssef Ismail Mohamed Magdy Ismail

Resigned
Napier Way, CrawleyRH10 9 RA
Born April 2003
Director
Appointed 01 Mar 2025
Resigned 20 Dec 2025

THORNTON, Bryan Anthony

Resigned
196 High Road, LondonN22 8HH
Born July 1955
Director
Appointed 09 Nov 2020
Resigned 04 Jan 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 04 Oct 2016
Resigned 06 Oct 2020

Persons with significant control

4

0 Active
4 Ceased
Al Maqam Tower Adgm Square, Abu Dhabi0000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2021
Ceased 29 Sept 2025

Mr Bryan Thornton

Ceased
196 High Road, LondonN22 8HH
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 04 Jan 2021

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 04 Jan 2021

Peter Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Incorporation Company
4 October 2016
NEWINCIncorporation