Company Information for ADVANTIS CREDIT LIMITED
Floor 9 Peninsular House, 30-36 Monument Street, London, EC3R 8LJ,
|
Company Registration Number
05223252
Private Limited Company
Active |
Company Name | |
---|---|
ADVANTIS CREDIT LIMITED | |
Legal Registered Office | |
Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ Other companies in ST4 | |
Company Number | 05223252 | |
---|---|---|
Company ID Number | 05223252 | |
Date formed | 2004-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-22 | |
Return next due | 2025-04-05 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB856057606 |
Last Datalog update: | 2024-08-12 11:00:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL JACKSON |
||
HILARY JANE JACKSON |
||
STEPHEN PAUL JACKSON |
||
BRIAN EDWARD ROSCOE |
||
MARK ANDREW WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN WILLIAMS |
Director | ||
MICHAEL DAVID PACK |
Director | ||
HILARY JANE JACKSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JULIAN MICHAEL WINFIELD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Cder Group Limited as a person with significant control on 2023-03-08 | ||
Change of details for Cder Group Limited as a person with significant control on 2023-03-08 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WEBB | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES | |
PSC05 | Change of details for J.B.W. Group Limited as a person with significant control on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
PSC02 | Notification of J.B.W. Group Limited as a person with significant control on 2020-01-13 | |
PSC02 | Notification of J.B.W. Group Limited as a person with significant control on 2020-01-13 | |
PSC07 | CESSATION OF STEPHEN PAUL JACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN PAUL JACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Minton Hollins Building Shelton Old Road Stoke on Trent Staffordshire ST4 7RY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Minton Hollins Building Shelton Old Road Stoke on Trent Staffordshire ST4 7RY | |
AP01 | DIRECTOR APPOINTED MS YUYA ONO | |
AP01 | DIRECTOR APPOINTED MS YUYA ONO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL JACKSON | |
TM02 | Termination of appointment of Stephen Paul Jackson on 2020-01-13 | |
TM02 | Termination of appointment of Stephen Paul Jackson on 2020-01-13 | |
SH01 | 13/01/20 STATEMENT OF CAPITAL GBP 104.18 | |
SH01 | 13/01/20 STATEMENT OF CAPITAL GBP 104.18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
CH01 | Director's details changed for Brian Edward Roscoe on 2018-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
CH01 | Director's details changed for Brian Edward Roscoe on 2017-09-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2016-12-01 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WEBB / 16/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD ROSCOE / 16/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WEBB / 16/09/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PACK | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JACKSON / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL JACKSON / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE JACKSON / 24/11/2009 | |
AP01 | DIRECTOR APPOINTED BRIAN EDWARD ROSCOE | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID PACK | |
AP01 | DIRECTOR APPOINTED MARK ANDREW WEBB | |
AP01 | DIRECTOR APPOINTED KAREN WILLIAMS | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM RADWAY HOUSE RADWAY GREEN BUSINESS CENTRE CREWE CHESHIRE CW2 5PR | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O HOWSONS, WINTON HOUSE STOKE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2RW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 06/09/04 | |
ELRES | S366A DISP HOLDING AGM 06/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ADVANTIS CREDIT LIMITED
ADVANTIS CREDIT LIMITED owns 2 domain names.
advantisonline.co.uk debtretriever.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
475-Other Services |
Devon County Council | |
|
Gas |
Somerset County Council | |
|
Communications & Computing |
Wiltshire Council | |
|
Other Professional Fees |
London Borough of Barking and Dagenham Council | |
|
ELEVATE HOLDING |
London Borough of Newham | |
|
SERVICES FROM OTHER LAS |
Nottingham City Council | |
|
475-Other Services |
Kent County Council | |
|
Other Energy Costs |
Nottingham City Council | |
|
|
Leicestershire County Council | |
|
R & M of Buildings |
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Stratford-on-Avon District Council | |
|
Energy Expenses |
Essex County Council | |
|
|
Braintree District Council | |
|
Licences(Miscellaneous) |
Barrow Borough Council | |
|
Electricity |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Hampshire County Council | |
|
Non System - Gas |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Coventry City Council | |
|
Energy - Electricity (General) |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Norwich City Council | |
|
Electricity 2810 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |