Background WavePink WaveYellow Wave

ADVAI LTD (12540124)

ADVAI LTD (12540124) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ADVAI LTD has been registered for 6 years. Current directors include JEFFERSON, Christopher George William, SULLY, David Michael.

Company Number
12540124
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JEFFERSON, Christopher George William, SULLY, David Michael
SIC Codes
62020, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVAI LTD

ADVAI LTD is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ADVAI LTD was registered 6 years ago.(SIC: 62020, 71200, 72190)

Status

active

Active since 6 years ago

Company No

12540124

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

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

20-22 Wenlock Road London, N1 7GU,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
Jul 20
Director Joined
Oct 22
Funding Round
Dec 22
Funding Round
Feb 25
Funding Round
Sept 25
Director Left
Dec 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JEFFERSON, Christopher George William

Active
Wenlock Road, LondonN1 7GU
Born August 1985
Director
Appointed 31 Mar 2020

SULLY, David Michael

Active
Wenlock Road, LondonN1 7GU
Born May 1983
Director
Appointed 31 Mar 2020

LUFF, Jonathan James

Resigned
Poplar Road, GuildfordGU4 8DH
Born April 1973
Director
Appointed 06 Oct 2022
Resigned 04 Dec 2025

Persons with significant control

2

Mr David Michael Sully

Active
Wenlock Road, LondonN1 7GU
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Mr Christopher George William Jefferson

Active
Wenlock Road, LondonN1 7GU
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Resolution
15 August 2022
RESOLUTIONSResolutions
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Resolution
28 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 July 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
31 March 2020
NEWINCIncorporation