Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED BUSINESS SOLUTIONS CRM LIMITED
Company Information for

ADVANCED BUSINESS SOLUTIONS CRM LIMITED

DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9LL,
Company Registration Number
01825688
Private Limited Company
Liquidation

Company Overview

About Advanced Business Solutions Crm Ltd
ADVANCED BUSINESS SOLUTIONS CRM LIMITED was founded on 1984-06-18 and has its registered office in Datchet. The organisation's status is listed as "Liquidation". Advanced Business Solutions Crm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED BUSINESS SOLUTIONS CRM LIMITED
 
Legal Registered Office
DITTON PARK
RIDING COURT ROAD
DATCHET
BERKSHIRE
SL3 9LL
Other companies in KT11
 
Telephone01216289000
 
Previous Names
ADVANCED CRM LIMITED08/05/2015
A.T.M.S. LIMITED01/07/2014
Filing Information
Company Number 01825688
Company ID Number 01825688
Date formed 1984-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-07 05:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED BUSINESS SOLUTIONS CRM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED BUSINESS SOLUTIONS CRM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-24 2015-12-17
PAUL DAVID GIBSON
Director 2013-01-01 2015-09-09
VINODKA MURRIA
Director 2012-11-16 2015-05-18
BARBARA ANN FIRTH
Director 2012-11-16 2015-03-31
STEPHEN DAVID CROSS
Company Secretary 1991-02-22 2012-11-16
GEOFFREY ADAM CROSS
Director 2011-07-25 2012-11-16
STEPHEN DAVID CROSS
Director 1991-02-22 2012-11-16
STEPHEN DAVID WARBURTON
Director 2002-05-01 2012-11-16
PAUL GRAHAM EVANS
Director 1992-11-19 2011-12-31
GRAHAM MARK GITTINS
Director 2002-05-01 2008-05-01
EARLY BIRD ASSOCIATES LIMITED
Director 2002-05-01 2008-03-26
PETER MICHAEL CANNING SMITH
Director 2002-05-01 2006-02-22
LAKHVIR CHAHAL
Director 1992-11-19 1996-07-23
ROBERT ANTHONY KNOX
Director 1991-02-22 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03Voluntary liquidation Statement of receipts and payments to 2023-12-27
2023-03-06Voluntary liquidation Statement of receipts and payments to 2022-12-27
2022-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-27
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2021-01-20LIQ01Voluntary liquidation declaration of solvency
2021-01-20600Appointment of a voluntary liquidator
2021-01-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-28
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-12AR0112/02/16 FULL LIST
2016-02-12AR0112/02/16 FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-26AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-06-25AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-08RES15CHANGE OF NAME 07/05/2015
2015-05-08CERTNMCompany name changed advanced crm LIMITED\certificate issued on 08/05/15
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN FIRTH
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for Ms Vinodka Murria on 2014-12-06
2014-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-01RES15CHANGE OF NAME 01/07/2014
2014-07-01CERTNMCompany name changed A.T.M.S. LIMITED\certificate issued on 01/07/14
2014-02-25MISCSection 519
2014-02-21MISCSECTION 519 CA 2006
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0112/02/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-27SH1927/03/13 STATEMENT OF CAPITAL GBP 1
2013-03-27SH20STATEMENT BY DIRECTORS
2013-03-27CAP-SSSOLVENCY STATEMENT DATED 28/02/13
2013-03-27RES06REDUCE ISSUED CAPITAL 28/02/2013
2013-02-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/02/2013
2013-02-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-02-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-02-13AR0112/02/13 FULL LIST
2013-02-06AUDAUDITOR'S RESIGNATION
2013-01-31AA01CURRSHO FROM 30/04/2013 TO 28/02/2013
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 1 HOLT COURT SOUTH JENNENS ROAD BIRMINGHAM WEST MIDLANDS B7 4EJ
2013-01-08AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARBURTON
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CROSS
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS
2012-11-16AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2012-11-16AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 31/12/2011
2012-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 31/12/2011
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WARBURTON / 31/12/2011
2012-03-13SH0131/12/11 STATEMENT OF CAPITAL GBP 50000
2012-02-13AR0112/02/12 FULL LIST
2012-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-25AP01DIRECTOR APPOINTED MR GEOFFREY ADAM CROSS
2011-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-29SH0128/02/11 STATEMENT OF CAPITAL GBP 50000
2011-03-15AR0112/02/11 FULL LIST
2010-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-09SH0118/06/10 STATEMENT OF CAPITAL GBP 50000
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID CROSS / 18/06/2010
2010-02-12AR0112/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WARBURTON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM EVANS / 12/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-06363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-21169CAPITALS NOT ROLLED UP
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-12169GBP IC 50000/48971 30/09/08 GBP SR 1029@1=1029
2008-11-12169GBP IC 50000/48971 30/06/08 GBP SR 1029@1=1029
2008-11-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-24169GBP IC 50000/48971 30/04/08 GBP SR 1029@1=1029
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM GITTINS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR EARLY BIRD ASSOCIATES LIMITED
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-04169£ IC 50000/48971 31/12/07 £ SR 1029@1=1029
2008-01-15169£ IC 50000/48971 31/10/07 £ SR 1029@1=1029
2007-08-14169£ IC 52058/50000 30/06/07 £ SR 2058@1=2058
2007-04-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-04-11363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADVANCED BUSINESS SOLUTIONS CRM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED BUSINESS SOLUTIONS CRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED BUSINESS SOLUTIONS CRM LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED BUSINESS SOLUTIONS CRM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ADVANCED BUSINESS SOLUTIONS CRM LIMITED owns 9 domain names.

catchwell.co.uk   navista.co.uk   wirelesslan.co.uk   hostedhub.co.uk   scanbuyit.co.uk   scanbyit.co.uk   atms-direct.co.uk   atms.co.uk   canrun.co.uk  

Trademarks
We have not found any records of ADVANCED BUSINESS SOLUTIONS CRM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED BUSINESS SOLUTIONS CRM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ADVANCED BUSINESS SOLUTIONS CRM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED BUSINESS SOLUTIONS CRM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED BUSINESS SOLUTIONS CRM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED BUSINESS SOLUTIONS CRM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.