Background WavePink WaveYellow Wave

ADVA SPECIALTY LIMITED (12490563)

ADVA SPECIALTY LIMITED (12490563) is an active UK company. incorporated on 28 February 2020. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ADVA SPECIALTY LIMITED has been registered for 6 years. Current directors include BILES, Christopher Howard, BILNEY, Philip William, REILLY, Dermot Anthony, Mr. and 1 others.

Company Number
12490563
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BILES, Christopher Howard, BILNEY, Philip William, REILLY, Dermot Anthony, Mr., SANDHU, Harjinder Singh
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVA SPECIALTY LIMITED

ADVA SPECIALTY LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ADVA SPECIALTY LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12490563

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 26 July 2021To: 27 June 2024
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 16 December 2020To: 26 July 2021
Wortham Lewdown Okehampton EX20 4QJ England
From: 28 February 2020To: 16 December 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BILES, Christopher Howard

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born January 1956
Director
Appointed 01 Oct 2021

BILNEY, Philip William

Active
Lee & Man Commercial Centre, North Point00000
Born July 1962
Director
Appointed 28 Feb 2020

REILLY, Dermot Anthony, Mr.

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born March 1967
Director
Appointed 19 Aug 2020

SANDHU, Harjinder Singh

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born June 1971
Director
Appointed 14 Dec 2020

BURROWS, Gordon Peter

Resigned
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born September 1967
Director
Appointed 05 Dec 2023
Resigned 01 Nov 2024

MALEARY, Daniel John

Resigned
8th Floor, 54-58 High Street, EdgwareHA8 7TT
Born October 1967
Director
Appointed 01 Oct 2021
Resigned 25 Oct 2023

SANDHU, Harjinder Singh, Mr.

Resigned
Equity House, 128-136 High Street, EdgwareHA8 7TT
Born June 1971
Director
Appointed 19 Aug 2020
Resigned 21 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Adva Group Limited

Active
Devonshire House, StanmoreHA7 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Mr Philip William Bilney

Ceased
Lee & Man Commercial Centre, North Point00000
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Incorporation Company
28 February 2020
NEWINCIncorporation