Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
Company Information for

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
03214465
Private Limited Company
Active

Company Overview

About Advanced Business Software And Solutions Ltd
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED was founded on 1996-06-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Advanced Business Software And Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in KT11
 
Previous Names
COA SOLUTIONS LIMITED28/02/2011
CEDAR SOFTWARE LIMITED28/03/2007
Filing Information
Company Number 03214465
Company ID Number 03214465
Date formed 1996-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
The following companies were found which have the same name as ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS PTE. LTD. ALBERT STREET Singapore 189969 Active Company formed on the 2008-09-11
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Singapore Active Company formed on the 2013-04-24

Company Officers of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2002-05-14 2015-09-09
GUY LEIGHTON MILLWARD
Director 2015-05-08 2015-07-31
VINODKA MURRIA
Director 2010-02-11 2015-05-18
GUY LEIGHTON MILLWARD
Director 2014-01-31 2015-05-08
BARBARA ANN FIRTH
Director 2010-02-11 2015-03-31
HILARY ANNE LOWE
Company Secretary 2011-03-25 2011-07-22
PAUL DAVID GIBSON
Company Secretary 2005-05-23 2011-02-14
MARK HARRY THOMPSON
Director 2003-03-31 2011-02-14
MARTIN KEITH BOLLAND
Director 2009-09-29 2010-02-10
FIONA MARIA TIMOTHY
Director 2002-02-01 2010-02-10
ERIC JOHN CATER
Director 2009-09-29 2010-01-29
CHRISTOPHER JOHN CONWAY
Director 2009-09-29 2010-01-29
ADRIENNE ANNE BAILLIE CARRIGAN
Company Secretary 2002-06-19 2005-05-23
JONATHAN PAUL MOULTON
Director 2002-04-15 2003-03-31
EDWARD BRANIFF
Company Secretary 2002-02-01 2002-06-19
EDWARD BRANIFF
Director 2002-02-01 2002-06-19
MICHAEL DOUGLAS HOSIE
Company Secretary 1999-01-26 2002-02-01
MICHAEL GEOFFREY HARRISON
Director 1997-07-14 2002-02-01
MICHAEL DOUGLAS HOSIE
Director 1999-01-26 2002-02-01
HARRY JEFFREY MENASCHE
Director 1996-07-31 2000-07-28
CHRISTOPHER JOHN MILTON ELLIS
Director 1996-07-08 1999-07-30
CHRISTOPHER JOHN MILTON ELLIS
Company Secretary 1996-07-08 1999-01-26
LEON FATTAL
Director 1996-07-31 1998-11-29
GRAHAM CHARLES WALLIS
Director 1996-07-08 1997-07-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-20 1996-07-08
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-20 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-04-24FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-1601/02/23 STATEMENT OF CAPITAL GBP 1208
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-07-15PSC05Change of details for Redac Limited as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-06AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-06TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-04-28FULL ACCOUNTS MADE UP TO 28/02/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144650016
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032144650014
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032144650015
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-16AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1108
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144650015
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1108
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1108
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEIGHTON MILLWARD
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144650012
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144650014
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144650013
2015-06-30RES01ADOPT ARTICLES 16/06/2015
2015-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1108
2015-06-24AR0119/06/15 FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-11-14SH20STATEMENT BY DIRECTORS
2014-11-14SH1914/11/14 STATEMENT OF CAPITAL GBP 1108
2014-11-14CAP-SSSOLVENCY STATEMENT DATED 07/11/14
2014-11-14RES13REDUCE SHARE PREM A/C 07/11/2014
2014-07-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1108
2014-06-30AR0119/06/14 FULL LIST
2014-02-25MISCSECTION 519
2014-02-21MISCSECTION 519 CA 2006
2014-01-31AP01DIRECTOR APPOINTED GUY LEIGHTON MILLWARD
2013-07-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-25AR0119/06/13 FULL LIST
2013-04-16RES13SHARE PLEDGE AGREEMENT 25/03/2013
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 06/09/2012
2012-07-17AR0119/06/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY LOWE
2011-07-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-12AR0119/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VINODKA MURRIA / 19/06/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 19/06/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 19/06/2011
2011-04-18AP03APPOINT PERSON AS SECRETARY
2011-04-06AP03SECRETARY APPOINTED MS HILARY ANNE LOWE
2011-02-28RES15CHANGE OF NAME 28/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED COA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRY THOMPSON
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIBSON
2010-07-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-02AUDAUDITOR'S RESIGNATION
2010-06-21AR0119/06/10 FULL LIST
2010-03-03AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CATER
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLLAND
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2010-02-16AA01CURRSHO FROM 31/03/2010 TO 28/02/2010
2010-02-16AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2010-01-22SH1922/01/10 STATEMENT OF CAPITAL GBP 1096
2009-12-02SH20STATEMENT BY DIRECTORS
2009-12-02CAP-SSSOLVENCY STATEMENT DATED 27/10/09
2009-12-02RES1327/10/2009
2009-11-05AP01DIRECTOR APPOINTED MARTIN KEITH BOLLAND
2009-11-04AP01DIRECTOR APPOINTED ERIC JOHN CATER
2009-11-04AP01DIRECTOR APPOINTED CHRISTOPHER CONWAY
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-11-07RES13AGREEMENT TO WRITTEN RES 01/09/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC AS THE SECURITY AGENT
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC. AS THE COLLATERAL AGENT
2015-06-18 Outstanding GOLDMAN SACHS LENDING PARTNERS LLC AS COLLATERAL AGENT
EQUITABLE CHARGE OVER SHARES 2013-04-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2013-03-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2010-02-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
LEGAL MORTGAGE 2009-07-14 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-08 Satisfied HSBC BANK PLC
PLEDGE AGREEMENT 2005-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD AMENDED AND RESTATED PLEDGE AGREEMENT 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND AMENDED AND RESTATED PLEDGE AGREEMENT 2003-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED owns 3 domain names.

cedaropenaccounts.co.uk   openpeople.co.uk   advancedbusiness.co.uk  

Trademarks
We have not found any records of ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-5 GBP £7,602 Comms & Computing
Borough of Poole 2013-12 GBP £5,000
Gateshead Council 2013-12 GBP £-2,152 Comms & Computing
Cornwall Council 2013-11 GBP £1,781
Transport for London 2013-4 GBP £1,185
Gateshead Council 2013-4 GBP £9,063 Comms & Computing
Borough of Poole 2013-3 GBP £4,000
Borough of Poole 2013-1 GBP £311
Borough of Poole 2012-11 GBP £2,685
Gateshead Council 2012-10 GBP £8,239 Comms & Computing
Gateshead Council 2012-9 GBP £-1,467 Comms & Computing
Borough of Poole 2012-1 GBP £895
Borough of Poole 2011-12 GBP £1,895
Borough of Poole 2011-11 GBP £1,790
Rotherham Metropolitan Borough Council 2011-8 GBP £69,584
Rotherham Metropolitan Borough Council 2011-7 GBP £16,023
Rotherham Metropolitan Borough Council 2011-6 GBP £31,003
Shepway District Council 2011-5 GBP £1,400
Rotherham Metropolitan Borough Council 2011-5 GBP £11,285
Gateshead Council 2011-5 GBP £950
Gateshead Council 2011-4 GBP £7,490
Rotherham Metropolitan Borough Council 2011-4 GBP £9,328
Shepway District Council 2011-2 GBP £1,250
Shepway District Council 2011-1 GBP £1,454
Runnymede Borough Council 2010-3 GBP £976
Tunbridge Wells Borough Council 2010-2 GBP £1,046
Basingstoke and Deane Borough Council 2010-1 GBP £6,586
Tunbridge Wells Borough Council 2009-11 GBP £11,672
Runnymede Borough Council 2009-10 GBP £3,324
Tunbridge Wells Borough Council 2009-5 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North of England NHS Commercial Procurement Collaborative (NOE CPC) (hosted by and acting through Leeds and York Partnership NHS Foundation Trust.) Procurement software package 2013/7/25

This requirement is to produce a Framework Agreement with a number of providers to provide web based systems that gives access to contracting authorities as listed to e tendering tools, support and services.

Telford & Wrekin Council Educational software package 2013/3/28 GBP 450,000

Educational software package. Telford and Wrekin Council is a Unitary authority with a gross Revenue budget of GBP 400 million per annum. Key drivers within the Authority are Value for Money and business efficiency. The need for the procurement of a replacement Schools Management Information System has been identified to replace or migrate the existing system in place hence to meet these requirements the authority is tendering for the supply and implementation of an integrated Schools Management Information software solution to manage each school.

Essex County Council Computer-related services 2013/06/17 GBP 1,200,784

Essex County Council (the Authority or ECC) has let a contract for a fully managed service for e5 Financials (IFS) including hosting, BACS processing and printing. For the purposes of this exercise, provision of a new finance system was out of scope.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.