UK Companies House feature
ADVANIA UK (CCS) LIMITED
Profile
- Company number
- 04418144
- Status
- Active
- Incorporation
- 2002-04-16
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors are confident that the company has adequate resources to continue in operational existence for the foreseeable future. At the balance sheet date the company has net current assets of £4,186,000 (2023: £8,915,000) and the directors have received confirmation that Advania UK Holdings Limited will provide any necessary financial support to the company for at least the next 12 months from the date of approval of the financial statements.”
Subsidiaries
- CCS Media Group Limited · 100% held · Dormant company
- Advania Ireland Ltd · 100% held · Ireland · IT managed services and solution provider
- Advania Netherlands BV · 100% held · Netherlands · IT managed services and solution provider
- CCS Media Services Limited · 100% held · Dormant company
Significant events
- “On 28th October 2024, CCS was acquired by Advania UK Limited, part of the wider Advania group, a leading technology solutions provider in Northern Europe.”
- “With effect from 31 July 2025 the Company changed its name from CCS Media Limited to Advania UK (CCS) Limited.”
- “On 9 September 2025 all of issued shares in the capital of the Company were redesignated into a single class of New Ordinary Shares.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| COOKE, Anthony | Director | 2021-05-04 | Jul 1971 | British |
| HARRIS, Sabrina | Director | 2026-03-27 | May 1986 | British |
| VIMPANY, Richard John | Director | 2019-12-09 | May 1969 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HONARMAND, Alan | Secretary | 2002-06-25 | 2024-10-28 |
| CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2002-04-16 | 2002-06-25 |
| BETTS, Terence David | Director | 2002-06-25 | 2024-10-28 |
| BROUGHTON, Margaret | Director | 2002-06-25 | 2008-02-29 |
| HARDY, James Edward | Director | 2017-03-20 | 2026-03-27 |
| HONARMAND, Alan | Director | 2002-06-25 | 2024-10-28 |
| INSLEY, Andrew David Paul | Director | 2024-10-28 | 2025-10-31 |
| TOMLINSON, Robert | Director | 2002-06-25 | 2024-10-28 |
| YATES-KNEEN, Geoffrey Christopher | Director | 2024-10-28 | 2025-09-30 |
| CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2002-04-16 | 2002-06-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ccs Media Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-05-04 | Active |
| Strange Cargo Limited | Corporate entity | Shares 25–50% | 2017-12-28 | Ceased 2021-05-04 |
| Mr Robert Tomlinson | Individual | Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-05-04 |
Filing timeline
Last 20 of 143 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-20 | TM01 | officers | termination director company with name termination date |
| 2026-04-20 | AP01 | officers | appoint person director company with name date |
| 2026-03-31 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-10-31 | TM01 | officers | termination director company with name termination date |
| 2025-10-06 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-04 | AA | accounts | accounts with accounts type full |
| 2025-10-01 | CH01 | officers | change person director company with change date |
| 2025-09-30 | TM01 | officers | termination director company with name termination date |
| 2025-09-12 | RESOLUTIONS | resolution | resolution |
| 2025-09-12 | MA | incorporation | memorandum articles |
| 2025-09-12 | SH08 | capital | capital name of class of shares |
| 2025-08-11 | CH01 | officers | change person director company with change date |
| 2025-08-11 | CH01 | officers | change person director company with change date |
| 2025-07-31 | CERTNM | change-of-name | certificate change of name company |
| 2025-07-31 | CONNOT | change-of-name | change of name notice |
| 2025-03-26 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-03-07 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-11 | TM01 | officers | termination director company with name termination date |
| 2024-11-11 | TM02 | officers | termination secretary company with name termination date |
| 2024-11-11 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory