Background WavePink WaveYellow Wave

ADVANCE PLATFORM LTD (11102684)

ADVANCE PLATFORM LTD (11102684) is an active UK company. incorporated on 8 December 2017. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADVANCE PLATFORM LTD has been registered for 8 years. Current directors include ARMSTRONG, Richard John, FOWLER, Ian Timothy, HAY, Samantha.

Company Number
11102684
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARMSTRONG, Richard John, FOWLER, Ian Timothy, HAY, Samantha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE PLATFORM LTD

ADVANCE PLATFORM LTD is an active company incorporated on 8 December 2017 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADVANCE PLATFORM LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11102684

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT United Kingdom
From: 8 December 2017To: 17 October 2022
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 18
Director Joined
Mar 19
Director Left
May 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARMSTRONG, Richard John

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1970
Director
Appointed 21 Feb 2025

FOWLER, Ian Timothy

Active
1 Foundry Lane, BathBA2 3GZ
Born October 1978
Director
Appointed 14 Jun 2018

HAY, Samantha

Active
1 Foundry Lane, BathBA2 3GZ
Born July 1989
Director
Appointed 17 Mar 2021

CHATT, Sarah Jane

Resigned
1 Foundry Lane, BathBA2 3GZ
Secretary
Appointed 01 Aug 2020
Resigned 15 Jul 2025

LOWER, Clive

Resigned
James Street West, BathBA1 2BT
Born February 1964
Director
Appointed 28 Mar 2019
Resigned 26 Feb 2021

MCARDLE, Gary Charles

Resigned
James Street West, BathBA1 2BT
Born October 1960
Director
Appointed 08 Dec 2017
Resigned 31 May 2020

MCKILLOP, Duncan Louis James

Resigned
1 Foundry Lane, BathBA2 3GZ
Born October 1966
Director
Appointed 17 Mar 2021
Resigned 21 Feb 2025

Persons with significant control

1

1 Foundry Lane, BathBA2 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Resolution
16 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Incorporation Company
8 December 2017
NEWINCIncorporation