Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTIS CREDIT LIMITED
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 Overview

About Advantis Credit Ltd
ADVANTIS CREDIT LIMITED was founded on 2004-09-06 and has its registered office in London. The organisation's status is listed as "Active". Advantis Credit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADVANTIS CREDIT LIMITED
 
Legal Registered Office
Floor 9 Peninsular House
30-36 Monument Street
London
EC3R 8LJ
Other companies in ST4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTIS CREDIT 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 ADVANTIS CREDIT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL JACKSON
Company Secretary 2004-09-10
HILARY JANE JACKSON
Director 2004-09-06
STEPHEN PAUL JACKSON
Director 2004-09-06
BRIAN EDWARD ROSCOE
Director 2009-10-01
MARK ANDREW WEBB
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WILLIAMS
Director 2009-10-01 2013-04-30
MICHAEL DAVID PACK
Director 2009-10-01 2010-11-30
HILARY JANE JACKSON
Company Secretary 2004-09-06 2004-09-10

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
2024-08-12Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-12Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-12Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-12Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MR JULIAN MICHAEL WINFIELD
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-23Change of details for Cder Group Limited as a person with significant control on 2023-03-08
2023-03-23Change of details for Cder Group Limited as a person with significant control on 2023-03-08
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WEBB
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-02AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-11-13PSC05Change of details for J.B.W. Group Limited as a person with significant control on 2020-08-01
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-01-22PSC02Notification of J.B.W. Group Limited as a person with significant control on 2020-01-13
2020-01-22PSC02Notification of J.B.W. Group Limited as a person with significant control on 2020-01-13
2020-01-22PSC07CESSATION OF STEPHEN PAUL JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22PSC07CESSATION OF STEPHEN PAUL JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Minton Hollins Building Shelton Old Road Stoke on Trent Staffordshire ST4 7RY
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Minton Hollins Building Shelton Old Road Stoke on Trent Staffordshire ST4 7RY
2020-01-17AP01DIRECTOR APPOINTED MS YUYA ONO
2020-01-17AP01DIRECTOR APPOINTED MS YUYA ONO
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL JACKSON
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL JACKSON
2020-01-17TM02Termination of appointment of Stephen Paul Jackson on 2020-01-13
2020-01-17TM02Termination of appointment of Stephen Paul Jackson on 2020-01-13
2020-01-14SH0113/01/20 STATEMENT OF CAPITAL GBP 104.18
2020-01-14SH0113/01/20 STATEMENT OF CAPITAL GBP 104.18
2019-11-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-31CH01Director's details changed for Brian Edward Roscoe on 2018-08-31
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-05CH01Director's details changed for Brian Edward Roscoe on 2017-09-05
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20SH02Sub-division of shares on 2016-12-01
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WEBB / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD ROSCOE / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WEBB / 16/09/2016
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-21AR0106/09/12 ANNUAL RETURN FULL LIST
2012-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-10-28AR0106/09/11 ANNUAL RETURN FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PACK
2010-11-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0106/09/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JACKSON / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL JACKSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE JACKSON / 24/11/2009
2009-11-04AP01DIRECTOR APPOINTED BRIAN EDWARD ROSCOE
2009-11-04AP01DIRECTOR APPOINTED MICHAEL DAVID PACK
2009-11-04AP01DIRECTOR APPOINTED MARK ANDREW WEBB
2009-11-04AP01DIRECTOR APPOINTED KAREN WILLIAMS
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM RADWAY HOUSE RADWAY GREEN BUSINESS CENTRE CREWE CHESHIRE CW2 5PR
2008-09-12363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-24363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-08363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-19325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-10-19353LOCATION OF REGISTER OF MEMBERS
2005-10-17363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O HOWSONS, WINTON HOUSE STOKE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2RW
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-09-20ELRESS386 DISP APP AUDS 06/09/04
2004-09-20ELRESS366A DISP HOLDING AGM 06/09/04
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADVANTIS CREDIT 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 ADVANTIS CREDIT 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
DEBENTURE 2009-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents
We have not found any records of ADVANTIS CREDIT LIMITED registering or being granted any patents
Domain Names

ADVANTIS CREDIT LIMITED owns 2 domain names.

advantisonline.co.uk   debtretriever.co.uk  

Trademarks
We have not found any records of ADVANTIS CREDIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANTIS CREDIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10 GBP £9 475-Other Services
Devon County Council 2016-6 GBP £878 Gas
Somerset County Council 2016-2 GBP £520 Communications & Computing
Wiltshire Council 2015-11 GBP £5,233 Other Professional Fees
London Borough of Barking and Dagenham Council 2015-11 GBP £1,200 ELEVATE HOLDING
London Borough of Newham 2015-3 GBP £80 SERVICES FROM OTHER LAS
Nottingham City Council 2015-2 GBP £167 475-Other Services
Kent County Council 2014-10 GBP £765 Other Energy Costs
Nottingham City Council 2014-5 GBP £140
Leicestershire County Council 2014-1 GBP £557 R & M of Buildings
Nottingham City Council 2014-1 GBP £409
Essex County Council 2014-1 GBP £2,831
Stratford-on-Avon District Council 2013-12 GBP £98 Energy Expenses
Essex County Council 2013-12 GBP £1,967
Braintree District Council 2013-10 GBP £1,596 Licences(Miscellaneous)
Barrow Borough Council 2013-6 GBP £1,279 Electricity
Newcastle-under-Lyme Borough Council 2013-2 GBP £742 Premises-Related Expenditure
Essex County Council 2013-1 GBP £193
Nottingham City Council 2012-12 GBP £374
Nottingham City Council 2012-11 GBP £258
Nottingham City Council 2012-9 GBP £0
Nottingham City Council 2012-8 GBP £1,769
Hampshire County Council 2012-4 GBP £550 Non System - Gas
Nottingham City Council 2012-2 GBP £9,996
Nottingham City Council 2011-12 GBP £1,371 REDACTED OTHER SPEND
Coventry City Council 2011-11 GBP £697 Energy - Electricity (General)
Nottingham City Council 2011-10 GBP £416 OTHER SERVICES
Nottingham City Council 2011-9 GBP £509 OTHER SERVICES
Norwich City Council 2011-5 GBP £4,557 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.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANTIS CREDIT 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 ADVANTIS CREDIT 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 ADVANTIS CREDIT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1