Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advanced 365 Limited
Advanced 365 Limited is an active company incorporated on 17 November 2011 with the registered office located in Birmingham, West Midlands. Advanced 365 Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07851242
Private limited company
Age
13 years
Incorporated
17 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Advanced 365 Limited
Contact
Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
United Kingdom
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
Companies in B1 1RF
Telephone
Unreported
Email
Unreported
Website
Advanced.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Stephen Eric Dews
Director • Finance Director • British • Lives in UK • Born in Oct 1975
Mr Simon David Walsh
Director • Ceo • British • Lives in UK • Born in Jul 1971
Mrs Jayne Louise Aspell
Secretary
CSG Shareholder Debtco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mitrefinch Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Transoft Group Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced It Services Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Advanced Health And Care Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Limited
Mr Stephen Eric Dews and Mr Simon David Walsh are mutual people.
Active
Advanced Business Software And Solutions Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Group Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Computer Software Holdings Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£73.6M
Increased by £6.24M (+9%)
Total Liabilities
-£73.23M
Increased by £5.8M (+9%)
Net Assets
£361K
Increased by £443K (-540%)
Debt Ratio (%)
100%
Decreased by 0.61% (-1%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Gordon James Wilson Resigned
2 Years 2 Months Ago on 5 Jul 2023
Mr Stephen Eric Dews Appointed
2 Years 2 Months Ago on 9 Jun 2023
Mr Simon David Walsh Appointed
2 Years 2 Months Ago on 9 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 12 Apr 2023
Richard James Kerr Resigned
2 Years 6 Months Ago on 10 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Nov 2022
Name changed from CSG Midco Limited
4 Months Ago on 1 May 2025
Name changed from Oneadvanced It Services Limited
7 Months Ago on 22 Jan 2025
Get Alerts
Get Credit Report
Discover Advanced 365 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 1 May 2025
Certificate of change of name
Submitted on 1 May 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 31 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
Submitted on 11 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
Submitted on 11 Mar 2025
Certificate of change of name
Submitted on 22 Jan 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 18 Nov 2024
Solvency Statement dated 27/01/24
Submitted on 29 Jan 2024
Statement by Directors
Submitted on 29 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs