Company NameAdvance Software Limited
DirectorStephen John Henry Williams
Company StatusActive
Company Number03970355
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stephen John Henry Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary NameMr Stephen John Henry Williams
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 years after company formation)
Appointment Duration21 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameHelen Jean Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 06 May 2003)
RoleAccountant
Correspondence AddressMoorside Lodge
Blythburgh Road, Westleton
Saxmundham
Suffolk
IP17 3AS
Director NameMichael Anthony Williams
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2007)
RoleArtist
Correspondence AddressThe Bungalow
1 North Green Kelsale
Saxmundham
Suffolk
IP17 2RL
Secretary NameHelen Jean Williams
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 06 May 2003)
RoleAccountant
Correspondence AddressMoorside Lodge
Blythburgh Road, Westleton
Saxmundham
Suffolk
IP17 3AS
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.advance-software.com

Location

Registered Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

694 at £1Mr Stephen John Henry Williams
85.15%
Ordinary
31 at £1Mr Michael Anthony Williams
3.80%
Ordinary
30 at £1Mrs Helen Jean Williams
3.68%
Ordinary
16 at £1Mr Matthew Joynes
1.96%
Ordinary
15 at £1Mr Ian G. Fennelly
1.84%
Ordinary
5 at £1Alan Murray
0.61%
Ordinary
4 at £1David Oldcorn
0.49%
Ordinary
3 at £1Andrew Pomianowski
0.37%
Ordinary
3 at £1Kenneth Yuill Maclauchlan
0.37%
Ordinary
2 at £1Clair Millson
0.25%
Ordinary
2 at £1Matthew Millson
0.25%
Ordinary
2 at £1Mr Ismail Yigit Cagirtekin
0.25%
Ordinary
2 at £1Mr Selcuk Antmen
0.25%
Ordinary
1 at £1Derek Gladding
0.12%
Ordinary
1 at £1Elmy Thompson
0.12%
Ordinary
1 at £1Joyce Bainbridge
0.12%
Ordinary
1 at £1Mario Silvestri
0.12%
Ordinary
1 at £1Mr Edward Plowman
0.12%
Ordinary
1 at £1Paul Leask
0.12%
Ordinary

Financials

Year2014
Net Worth-£112,810
Current Liabilities£113,047

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 month ago)
Next Return Due25 April 2025 (11 months, 2 weeks from now)

Charges

27 August 2002Delivered on: 6 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2020Registered office address changed from 34 New House 67-68 Hatton Garden London London EC1N 8JY England to Kemp House 152-160 City Road London EC1V 2NX on 31 December 2020 (1 page)
31 December 2020Secretary's details changed for Mr Stephen John Henry Williams on 31 December 2020 (1 page)
31 December 2020Change of details for Mr Stephen John Henry Williams as a person with significant control on 31 December 2020 (2 pages)
31 December 2020Director's details changed for Mr Stephen John Henry Williams on 31 December 2020 (2 pages)
5 August 2020Micro company accounts made up to 30 April 2020 (10 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
21 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
5 February 2019Director's details changed for Mr Stephen John Henry Williams on 5 February 2019 (2 pages)
5 February 2019Secretary's details changed for Mr Stephen John Henry Williams on 5 February 2019 (1 page)
5 February 2019Registered office address changed from Flat 2 407 High Road Wood Green London N22 8JB England to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 5 February 2019 (1 page)
17 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 815
(5 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 815
(5 pages)
15 January 2016Amended total exemption full accounts made up to 30 April 2014 (7 pages)
15 January 2016Amended total exemption full accounts made up to 30 April 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 September 2015Registered office address changed from 407 High Road Wood Green London London N22 8JB to Flat 2 407 High Road Wood Green London N22 8JB on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 407 High Road Wood Green London London N22 8JB to Flat 2 407 High Road Wood Green London N22 8JB on 18 September 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 815
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 815
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 815
(5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 815
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
6 March 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (9 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Mr Stephen John Henry Williams on 11 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Stephen John Henry Williams on 11 April 2010 (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Registered office changed on 17/08/2009 from, marigold cottage blythburgh road, westleton, suffolk, IP17 3AS (1 page)
17 August 2009Director and secretary's change of particulars / stephen williams / 17/08/2009 (1 page)
17 August 2009Registered office changed on 17/08/2009 from, marigold cottage blythburgh road, westleton, suffolk, IP17 3AS (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Director and secretary's change of particulars / stephen williams / 17/08/2009 (1 page)
16 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
16 June 2009Return made up to 11/04/09; change of members (6 pages)
16 June 2009Amended accounts made up to 30 April 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
16 June 2009Amended accounts made up to 30 April 2008 (8 pages)
16 June 2009Return made up to 11/04/09; change of members (6 pages)
11 June 2009Director and secretary's change of particulars / stephen williams / 05/04/2009 (2 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Director and secretary's change of particulars / stephen williams / 05/04/2009 (2 pages)
11 June 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 14-18 heddon street, mayfair, london, W1B 4DA (1 page)
22 April 2009Amended accounts made up to 30 April 2007 (9 pages)
22 April 2009Amended accounts made up to 30 April 2007 (9 pages)
22 April 2009Amended accounts made up to 30 April 2008 (9 pages)
22 April 2009Registered office changed on 22/04/2009 from, 14-18 heddon street, mayfair, london, W1B 4DA (1 page)
22 April 2009Amended accounts made up to 30 April 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
5 March 2009Return made up to 11/04/08; full list of members (10 pages)
5 March 2009Return made up to 11/04/08; full list of members (10 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption full accounts made up to 30 April 2007 (8 pages)
19 February 2009Total exemption full accounts made up to 30 April 2007 (8 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
29 June 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 July 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
18 July 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
17 January 2006Amended accounts made up to 30 April 2003 (8 pages)
17 January 2006Amended accounts made up to 30 April 2003 (8 pages)
10 January 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
10 January 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
21 November 2005Ad 25/10/04--------- £ si 3@1 (2 pages)
21 November 2005Return made up to 11/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2005Return made up to 11/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2005Ad 25/10/04--------- £ si 3@1 (2 pages)
16 June 2004Ad 21/05/04--------- £ si 4@1=4 £ ic 807/811 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 16 dollar bay court, lawn house close docklands, london, E14 9YJ (1 page)
16 June 2004Ad 21/05/04--------- £ si 4@1=4 £ ic 807/811 (2 pages)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 16 dollar bay court, lawn house close docklands, london, E14 9YJ (1 page)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Ad 14/04/03--------- £ si 2@1 (2 pages)
18 May 2004Return made up to 11/04/04; full list of members (9 pages)
18 May 2004Ad 05/04/04--------- £ si 1@1 (2 pages)
18 May 2004Ad 05/04/04--------- £ si 1@1 (2 pages)
18 May 2004Return made up to 11/04/04; full list of members (9 pages)
18 May 2004Ad 14/04/03--------- £ si 2@1 (2 pages)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Ad 17/02/04--------- £ si 1@1=1 £ ic 805/806 (2 pages)
9 March 2004Ad 17/02/04--------- £ si 1@1=1 £ ic 805/806 (2 pages)
14 February 2004Ad 03/02/04--------- £ si 10@1=10 £ ic 795/805 (3 pages)
14 February 2004Ad 03/02/04--------- £ si 10@1=10 £ ic 795/805 (3 pages)
14 February 2004Registered office changed on 14/02/04 from: 82 studley court 4 jamestown way, virginia quay docklands, london, EC14 2DA (1 page)
14 February 2004Registered office changed on 14/02/04 from: 82 studley court 4 jamestown way, virginia quay docklands, london, EC14 2DA (1 page)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Company name changed deep thought software LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed deep thought software LIMITED\certificate issued on 14/01/04 (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
18 December 2003Location of register of members (1 page)
18 December 2003Registered office changed on 18/12/03 from: 82 studley court, 4 jamestown way, virginia quay, london E14 2DA (1 page)
18 December 2003Registered office changed on 18/12/03 from: 82 studley court, 4 jamestown way, virginia quay, london E14 2DA (1 page)
18 December 2003Ad 14/10/03--------- £ si 742@1=742 £ ic 53/795 (2 pages)
18 December 2003Ad 14/10/03--------- £ si 742@1=742 £ ic 53/795 (2 pages)
18 December 2003Location of register of members (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
17 May 2003Ad 14/04/03--------- £ si 2@1=2 £ ic 51/53 (2 pages)
17 May 2003Ad 14/04/03--------- £ si 2@1=2 £ ic 51/53 (2 pages)
16 May 2003Registered office changed on 16/05/03 from: moorside lodge, blythburgh road, westleton, saxmundham, suffolk IP17 3AS (1 page)
16 May 2003Return made up to 11/04/03; full list of members (7 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Return made up to 11/04/03; full list of members (7 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: moorside lodge, blythburgh road, westleton, saxmundham, suffolk IP17 3AS (1 page)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 December 2002Ad 01/11/02-30/11/02 £ si 1@1=1 £ ic 50/51 (2 pages)
17 December 2002Ad 01/11/02-30/11/02 £ si 1@1=1 £ ic 50/51 (2 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 11/04/02; full list of members (7 pages)
2 June 2002Return made up to 11/04/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
17 May 2000Memorandum and Articles of Association (19 pages)
17 May 2000Memorandum and Articles of Association (19 pages)
10 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/04/00
(3 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/04/00
(3 pages)
5 May 2000Memorandum and Articles of Association (14 pages)
5 May 2000Memorandum and Articles of Association (14 pages)
4 May 2000Company name changed bideawhile 316 LIMITED\certificate issued on 05/05/00 (4 pages)
4 May 2000Company name changed bideawhile 316 LIMITED\certificate issued on 05/05/00 (4 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 24-26 museum street, ipswich, suffolk IP1 1HZ (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 24-26 museum street, ipswich, suffolk IP1 1HZ (1 page)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)