ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advancin 2 Ltd

Advancin 2 Ltd is an active company incorporated on 18 December 2019 with the registered office located in London, Greater London. Advancin 2 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12368526
Private limited company
Age
5 years
Incorporated 18 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
1st Floor 220 Edgware Road
London
W2 1DH
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 94 Willesden Lane London NW6 7TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • Lawyer • British • Lives in England • Born in Feb 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roger Cleaning Services Ltd
Mr Iraq Judiciary is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 9 (+900%)
Total Assets
£2
Increased by £1 (+100%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Increased by £1 (+100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Group Co Sj Holdings Ltd (PSC) Details Changed
1 Month Ago on 15 Jul 2025
Group Co Sj Holdings Ltd (PSC) Details Changed
2 Months Ago on 5 Jul 2025
Group Co Sj Holdings Ltd (PSC) Details Changed
2 Months Ago on 5 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Group Co Sj Holdings Ltd (PSC) Appointed
3 Months Ago on 16 May 2025
Iraqi Judiciary (PSC) Resigned
4 Months Ago on 8 May 2025
Group Co Sj Holdings Ltd Appointed
4 Months Ago on 3 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 29 Apr 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Iraqi Diplomatic (PSC) Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Advancin 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Group Co Sj Holdings Ltd as a person with significant control on 5 July 2025
Submitted on 11 Aug 2025
Change of details for Group Co Sj Holdings Ltd as a person with significant control on 5 July 2025
Submitted on 11 Aug 2025
Cessation of Iraqi Diplomatic as a person with significant control on 4 April 2025
Submitted on 10 Aug 2025
Cessation of Iraqi Judiciary as a person with significant control on 8 May 2025
Submitted on 10 Aug 2025
Change of details for Group Co Sj Holdings Ltd as a person with significant control on 15 July 2025
Submitted on 10 Aug 2025
Registered office address changed from 94 Willesden Lane London NW6 7TA England to 1st Floor 220 Edgware Road London W2 1DH on 19 May 2025
Submitted on 19 May 2025
Appointment of Group Co Sj Holdings Ltd as a director on 3 May 2025
Submitted on 19 May 2025
Notification of Group Co Sj Holdings Ltd as a person with significant control on 16 May 2025
Submitted on 19 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 16 May 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year