Background WavePink WaveYellow Wave

ADVANCIS SOFTWARE & SERVICES LTD (13485115)

ADVANCIS SOFTWARE & SERVICES LTD (13485115) is an active UK company. incorporated on 30 June 2021. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. ADVANCIS SOFTWARE & SERVICES LTD has been registered for 4 years. Current directors include DICKINSON, Allan James, MCCLELLAN, Richard John, MEISWINKEL, Jan.

Company Number
13485115
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
11 Bridge Street, Bury, BL0 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
DICKINSON, Allan James, MCCLELLAN, Richard John, MEISWINKEL, Jan
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCIS SOFTWARE & SERVICES LTD

ADVANCIS SOFTWARE & SERVICES LTD is an active company incorporated on 30 June 2021 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. ADVANCIS SOFTWARE & SERVICES LTD was registered 4 years ago.(SIC: 46510)

Status

active

Active since 4 years ago

Company No

13485115

LTD Company

Age

4 Years

Incorporated 30 June 2021

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 2 September 2025 (6 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

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

11 Bridge Street Bury, BL0 9AB,

Previous Addresses

10 Bolton Road West Ramsbottom Bury BL0 9nd England
From: 14 April 2023To: 10 April 2025
12 Greenhead Road Huddersfield West Yorkshire HD1 4EN
From: 7 April 2022To: 14 April 2023
1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA United Kingdom
From: 30 June 2021To: 7 April 2022
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DICKINSON, Allan James

Active
Bridge Street, BuryBL0 9AB
Born May 1980
Director
Appointed 30 Jun 2021

MCCLELLAN, Richard John

Active
Bridge Street, BuryBL0 9AB
Born February 1982
Director
Appointed 30 Jun 2021

MEISWINKEL, Jan

Active
Bridge Street, BuryBL0 9AB
Born September 1975
Director
Appointed 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Monzastrasse, Langen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2026

Mr Jan Meiswinkel

Ceased
Bridge Street, BuryBL0 9AB
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 27 Jan 2026

Mr Hartmut Noll

Ceased
Bridge Street, BuryBL0 9AB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Incorporation Company
30 June 2021
NEWINCIncorporation