Background WavePink WaveYellow Wave

SRC ADVISORY LIMITED (10626655)

SRC ADVISORY LIMITED (10626655) is an active UK company. incorporated on 17 February 2017. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SRC ADVISORY LIMITED has been registered for 9 years. Current directors include CROUCH, Stephen Russell, WINNARD, Simon.

Company Number
10626655
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
2nd Floor Preston Park House, Brighton, BN1 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CROUCH, Stephen Russell, WINNARD, Simon
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRC ADVISORY LIMITED

SRC ADVISORY LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SRC ADVISORY LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10626655

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SRC-TIME LTD
From: 17 February 2017To: 2 February 2023
Contact
Address

2nd Floor Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 17 February 2017To: 30 October 2025
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Director Left
Nov 17
Share Issue
Nov 18
Funding Round
Nov 18
Loan Secured
Jun 20
Funding Round
Oct 21
New Owner
Apr 22
New Owner
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Capital Update
Apr 23
Director Joined
Apr 25
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CROUCH, Emma Louise

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 01 Oct 2025

CROUCH, Stephen Russell

Active
South Road, BrightonBN1 6SB
Born August 1962
Director
Appointed 17 Feb 2017

WINNARD, Simon

Active
Preston Park House, BrightonBN1 6SB
Born October 1957
Director
Appointed 04 Apr 2025

FLAVELL, John Stanley

Resigned
Rushlake GreenTN21 9QD
Born November 1939
Director
Appointed 17 Feb 2017
Resigned 30 Nov 2017

RIAZI, Michael Amir Akbar

Resigned
South Road, BrightonBN1 6SB
Born October 1978
Director
Appointed 17 Feb 2017
Resigned 01 Jun 2022

THATCHER, Hannah Claire

Resigned
South Road, BrightonBN1 6SB
Born August 1980
Director
Appointed 17 Feb 2017
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Amir Akbar Riazi

Ceased
Stanford Gate, BrightonBN1 6SB
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 15 Feb 2023

Mrs Hannah Claire Thatcher

Ceased
Stanford Gate, BrightonBN1 6SB
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 15 Feb 2023

Mr Stephen Russell Crouch

Active
South Road, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Resolution
27 January 2026
RESOLUTIONSResolutions
Memorandum Articles
27 January 2026
MAMA
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
14 March 2025
EW04EW04
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Legacy
19 April 2023
SH20SH20
Legacy
19 April 2023
CAP-SSCAP-SS
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2021
RP04CS01RP04CS01
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
9 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
17 November 2018
AAAnnual Accounts
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Incorporation Company
17 February 2017
NEWINCIncorporation