Background WavePink WaveYellow Wave

ADVANCED NATIONWIDE AUCTIONS LIMITED (10786835)

ADVANCED NATIONWIDE AUCTIONS LIMITED (10786835) is an active UK company. incorporated on 24 May 2017. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. ADVANCED NATIONWIDE AUCTIONS LIMITED has been registered for 8 years.

Company Number
10786835
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090, 68310, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED NATIONWIDE AUCTIONS LIMITED

ADVANCED NATIONWIDE AUCTIONS LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. ADVANCED NATIONWIDE AUCTIONS LIMITED was registered 8 years ago.(SIC: 62090, 68310, 82990)

Status

active

Active since 8 years ago

Company No

10786835

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 30 September 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

UNDER THE HAMMER AUCTIONS LIMITED
From: 24 May 2017To: 24 November 2025
Contact
Address

59-61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
From: 30 March 2020To: 23 October 2024
, Neville House 42-46 Hagley Road, Birmingham, West Midlands, B16 8PE, England
From: 26 September 2017To: 30 March 2020
, 10-12 Newhall Street Birmingham, West Midlands, B3 3EF, England
From: 24 May 2017To: 26 September 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Incorporation Company
24 May 2017
NEWINCIncorporation