UKBizDB.co.uk

ADVANTIS CREDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantis Credit Limited. The company was founded 19 years ago and was given the registration number 05223252. The firm's registered office is in LONDON. You can find them at Floor 9 Peninsular House, 30-36 Monument Street, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:ADVANTIS CREDIT LIMITED
Company Number:05223252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director13 January 2020Active
Maranouchi Trust Tower Main, 1-8-3 Maranouchi, Chiyoda-Ku, Japan,

Director13 January 2020Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director01 October 2009Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director13 January 2020Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director01 January 2024Active
11 Pollard Drive, Stapeley, Nantwich, CW5 7EQ

Secretary06 September 2004Active
Minton Hollins Building, Shelton Old Road, Stoke On Trent, ST4 7RY

Secretary10 September 2004Active
Minton Hollins Building, Shelton Old Road, Stoke On Trent, ST4 7RY

Director06 September 2004Active
Minton Hollins Building, Shelton Old Road, Stoke On Trent, ST4 7RY

Director06 September 2004Active
Minton Hollins Building, Shelton Old Road, Stoke On Trent, ST4 7RY

Director01 October 2009Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director01 October 2009Active
Minton Hollins Building, Shelton Old Road, Stoke On Trent, ST4 7RY

Director01 October 2009Active

People with Significant Control

Cder Group International Limited
Notified on:13 January 2020
Status:Active
Country of residence:England
Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hilary Jane Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Minton Hollins Building, Shelton Old Road, Stoke On Trent, England, ST4 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Minton Hollins Building, Shelton Old Road, Stoke On Trent, England, ST4 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Other

Legacy.

Download
2022-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-11Other

Legacy.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.