Background WavePink WaveYellow Wave

ADV 005 LIMITED (12317705)

ADV 005 LIMITED (12317705) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ADV 005 LIMITED has been registered for 6 years. Current directors include AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr. and 2 others.

Company Number
12317705
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
4 Kingdom Street, London, W2 6BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr., MECKENSTOCK, Lars, SHARDLOW, Richard Joseph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADV 005 LIMITED

ADV 005 LIMITED is an active company incorporated on 15 November 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ADV 005 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12317705

LTD Company

Age

6 Years

Incorporated 15 November 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

4 Kingdom Street London, W2 6BD,

Previous Addresses

70 Jermyn Street London SW1Y 6NY England
From: 9 December 2019To: 16 May 2024
77 Park Road Kingston upon Thames KT2 6DE England
From: 15 November 2019To: 9 December 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Funding Round
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jul 25
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AL MEER, Husain Mohamed

Active
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 20 Oct 2022

CLARE, Matthew Anthony

Active
Kingdom Street, LondonW2 6BD
Born January 1991
Director
Appointed 18 Nov 2019

EVANS, Jonathan Dominic, Mr.

Active
Kingdom Street, LondonW2 6BD
Born September 1968
Director
Appointed 19 Jul 2024

MECKENSTOCK, Lars

Active
Kingdom Street, LondonW2 6BD
Born July 1975
Director
Appointed 19 Jul 2024

SHARDLOW, Richard Joseph

Active
Kingdom Street, LondonW2 6BD
Born November 1975
Director
Appointed 18 Nov 2019

ANDRE-FERREIRA, Martin

Resigned
Kingdom Street, LondonW2 6BD
Born November 1978
Director
Appointed 20 Oct 2022
Resigned 19 Jul 2024

MENDOZA, Howard Harvey

Resigned
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 15 Nov 2019
Resigned 20 Oct 2022

THAPA, Sahil Shumshere

Resigned
Kingdom Street, LondonW2 6BD
Born July 1980
Director
Appointed 20 Oct 2022
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Significant influence or control
Notified 20 Oct 2022
LondonSW1Y 6NY

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Second Filing Of Director Termination With Name
9 December 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 November 2022
MAMA
Resolution
1 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Incorporation Company
15 November 2019
NEWINCIncorporation