ADVANCED COMMERCE LTD

Register to unlock more data on OkredoRegister

ADVANCED COMMERCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11150949

Incorporation date

15/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Sackville Street, London W1S 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2018)
dot icon20/04/2026
Notification of Rezolve Ai Plc as a person with significant control on 2026-02-26
dot icon20/04/2026
Cessation of Andre Brown as a person with significant control on 2026-02-26
dot icon18/03/2026
Director's details changed for Mr Andre Brown on 2026-03-18
dot icon17/03/2026
Registered office address changed from 20 North Audley Street London W1K 6LX England to 21 Sackville Street London W1S 3DN on 2026-03-17
dot icon17/03/2026
Appointment of Mr Arthur Yao as a director on 2026-02-27
dot icon17/03/2026
Termination of appointment of Edward William Ewing as a director on 2026-02-27
dot icon11/02/2026
Termination of appointment of Andrew John Dancer as a director on 2026-02-01
dot icon11/02/2026
Termination of appointment of James Christian Lewis as a director on 2026-01-25
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-29
dot icon12/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Cessation of Wealth Club Nominees Limited as a person with significant control on 2023-09-14
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon22/09/2023
Resolutions
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon15/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon02/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/02/2023
Notification of Wealth Club Nominees Limited as a person with significant control on 2023-02-13
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-22
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-11-26
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-02
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon14/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-27
dot icon23/02/2022
Change of details for Mr Andre Brown as a person with significant control on 2022-02-23
dot icon10/02/2022
02/02/22 Statement of Capital gbp 1.385397
dot icon09/02/2022
Statement of capital following an allotment of shares on 2021-11-05
dot icon09/02/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon13/01/2022
Second filing for the appointment of Edward William Ewing as a director
dot icon22/11/2021
Director's details changed for Mr James Christian Lewis on 2021-11-22
dot icon18/11/2021
Change of details for Mr Andre Brown as a person with significant control on 2021-11-18
dot icon18/11/2021
Termination of appointment of Michael Goldsworthy as a director on 2021-10-27
dot icon11/11/2021
Director's details changed for Mr Andre Brown on 2021-11-11
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon27/09/2021
Sub-division of shares on 2021-07-14
dot icon21/09/2021
Appointment of Edward William Ewing as a director on 2021-09-10
dot icon21/09/2021
Appointment of Michael Goldsworthy as a director on 2021-09-10
dot icon21/09/2021
Appointment of Mr Andrew John Dancer as a director on 2021-09-10
dot icon21/09/2021
Appointment of Mr James Christian Lewis as a director on 2021-09-10
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 North Audley Street London W1K 6LX on 2020-10-01
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon15/08/2019
Resolutions
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon15/08/2019
Change of share class name or designation
dot icon24/07/2019
Resolutions
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon23/07/2019
Sub-division of shares on 2019-07-05
dot icon24/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon15/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.14M
-
0.00
1.16M
-
2022
6
1.29M
-
0.00
1.46M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, James Christian
Director
10/09/2021 - 25/01/2026
1
Brown, Andre
Director
15/01/2018 - Present
8
Goldsworthy, Michael Sutherland Elston
Director
10/09/2021 - 27/10/2021
1
Yao, Arthur
Director
27/02/2026 - Present
6
Dancer, Andrew John
Director
10/09/2021 - 01/02/2026
29

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADVANCED COMMERCE LTD

ADVANCED COMMERCE LTD is an(a) Active company incorporated on 15/01/2018 with the registered office located at 21 Sackville Street, London W1S 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMMERCE LTD?

toggle

ADVANCED COMMERCE LTD is currently Active. It was registered on 15/01/2018 .

Where is ADVANCED COMMERCE LTD located?

toggle

ADVANCED COMMERCE LTD is registered at 21 Sackville Street, London W1S 3DN.

What does ADVANCED COMMERCE LTD do?

toggle

ADVANCED COMMERCE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMERCE LTD?

toggle

The latest filing was on 20/04/2026: Notification of Rezolve Ai Plc as a person with significant control on 2026-02-26.