Get an alert when ADVANIA UK (CCS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-28 (in 10mo)

Last made up 2026-03-14

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

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.”

Group structure

  1. ADVANIA UK (CCS) LIMITED · parent
    1. CCS Media Group Limited 100% · Dormant company
    2. Advania Ireland Ltd 100% · Ireland · IT managed services and solution provider
    3. Advania Netherlands BV 100% · Netherlands · IT managed services and solution provider
    4. CCS Media Services Limited 100% · Dormant company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-04-20 AP01 officers Appoint person director company with name date PDF
2026-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-10-01 CH01 officers Change person director company with change date PDF
2025-09-30 TM01 officers Termination director company with name termination date PDF
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 PDF
2025-08-11 CH01 officers Change person director company with change date PDF
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 PDF
2025-03-07 AD01 address Change registered office address company with date old address new address PDF
2024-11-11 TM01 officers Termination director company with name termination date PDF
2024-11-11 TM02 officers Termination secretary company with name termination date PDF
2024-11-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page