Background WavePink WaveYellow Wave

ADVANCED COMMERCE LTD (11150949)

ADVANCED COMMERCE LTD (11150949) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ADVANCED COMMERCE LTD has been registered for 8 years. Current directors include BROWN, Andre, YAO, Arthur.

Company Number
11150949
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
21 Sackville Street, London, W1S 3DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Andre, YAO, Arthur
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED COMMERCE LTD

ADVANCED COMMERCE LTD is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ADVANCED COMMERCE LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11150949

LTD Company

Age

8 Years

Incorporated 15 January 2018

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

21 Sackville Street London, W1S 3DN,

Previous Addresses

20 North Audley Street London W1K 6LX England
From: 1 October 2020To: 17 March 2026
20-22 Wenlock Road London N1 7GU England
From: 15 January 2018To: 1 October 2020
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Share Issue
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Apr 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Owner Exit
Nov 23
Funding Round
Oct 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
20
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Andre

Active
Sackville Street, LondonW1S 3DN
Born February 1962
Director
Appointed 15 Jan 2018

YAO, Arthur

Active
Sackville Street, LondonW1S 3DN
Born August 1974
Director
Appointed 27 Feb 2026

DANCER, Andrew John

Resigned
North Audley Street, LondonW1K 6LX
Born August 1972
Director
Appointed 10 Sept 2021
Resigned 01 Feb 2026

EWING, Edward William

Resigned
North Audley Street, LondonW1K 6LX
Born May 1964
Director
Appointed 10 Sept 2021
Resigned 27 Feb 2026

GOLDSWORTHY, Michael Sutherland Elston

Resigned
North Audley Street, LondonW1K 6LX
Born February 1971
Director
Appointed 10 Sept 2021
Resigned 27 Oct 2021

LEWIS, James Christian

Resigned
North Audley Street, LondonW1K 6LX
Born June 1976
Director
Appointed 10 Sept 2021
Resigned 25 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Richmond Hill, BristolBS8 1BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2023
Ceased 14 Sept 2023

Andre Brown

Active
North Audley Street, LondonW1K 6LX
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Resolution
22 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Memorandum Articles
15 August 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 June 2023
AAAnnual Accounts
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 May 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Confirmation Statement
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
13 January 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Incorporation Company
15 January 2018
NEWINCIncorporation