Background WavePink WaveYellow Wave

ADVANTAGE FINANCE LIMITED (03773673)

ADVANTAGE FINANCE LIMITED (03773673) is an active UK company. incorporated on 14 May 1999. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ADVANTAGE FINANCE LIMITED has been registered for 26 years. Current directors include BURTON, Beverley Ann, CHARLTON, Keith James, COOMBS, Anthony Michael Vincent and 10 others.

Company Number
03773673
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
2 Stratford Court C/O S&U Plc Cranmore Boulevard, Solihull, B90 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BURTON, Beverley Ann, CHARLTON, Keith James, COOMBS, Anthony Michael Vincent, COOMBS, Graham Derek Clifford, DOWNING, John Antony, DOWNING, Lynn, FRECKELTON, Chris Keith, GREENSIDES, Nicholas David, MURDOCH, James, SANDIFORD, David, TUPLIN, Alan, VESSEY, David William, WERNER, Karl Donald
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE FINANCE LIMITED

ADVANTAGE FINANCE LIMITED is an active company incorporated on 14 May 1999 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ADVANTAGE FINANCE LIMITED was registered 26 years ago.(SIC: 64921)

Status

active

Active since 26 years ago

Company No

03773673

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

2 Stratford Court C/O S&U Plc Cranmore Boulevard Shirley Solihull, B90 4QT,

Previous Addresses

6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE England
From: 21 August 2015To: 25 July 2018
6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE England
From: 21 August 2015To: 21 August 2015
S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ
From: 14 May 1999To: 21 August 2015
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Apr 12
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

14 Active
14 Resigned

BHOGAL, Manjeet Kaur

Active
Cranmore Boulevard, SolihullB90 4QT
Secretary
Appointed 30 May 2025

BURTON, Beverley Ann

Active
Cranmore Boulevard, SolihullB90 4QT
Born August 1961
Director
Appointed 05 Oct 2006

CHARLTON, Keith James

Active
Cranmore Boulevard, SolihullB90 4QT
Born November 1965
Director
Appointed 09 Apr 2002

COOMBS, Anthony Michael Vincent

Active
Cranmore Boulevard, SolihullB90 4QT
Born November 1952
Director
Appointed 14 May 1999

COOMBS, Graham Derek Clifford

Active
Cranmore Boulevard, SolihullB90 4QT
Born November 1952
Director
Appointed 14 May 1999

DOWNING, John Antony

Active
Cranmore Boulevard, SolihullB90 4QT
Born April 1981
Director
Appointed 06 May 2020

DOWNING, Lynn

Active
Cranmore Boulevard, SolihullB90 4QT
Born April 1981
Director
Appointed 17 Jan 2023

FRECKELTON, Chris Keith

Active
Cranmore Boulevard, SolihullB90 4QT
Born January 1989
Director
Appointed 08 Aug 2025

GREENSIDES, Nicholas David

Active
Cranmore Boulevard, SolihullB90 4QT
Born February 1987
Director
Appointed 06 Feb 2019

MURDOCH, James

Active
Cranmore Boulevard, SolihullB90 4QT
Born July 1967
Director
Appointed 01 Feb 2007

SANDIFORD, David

Active
Cranmore Boulevard, SolihullB90 4QT
Born November 1969
Director
Appointed 06 Feb 2017

TUPLIN, Alan

Active
Cranmore Boulevard, SolihullB90 4QT
Born April 1969
Director
Appointed 05 Oct 2006

VESSEY, David William

Active
Cranmore Boulevard, SolihullB90 4QT
Born April 1987
Director
Appointed 06 Feb 2019

WERNER, Karl Donald

Active
Cranmore Boulevard, SolihullB90 4QT
Born April 1972
Director
Appointed 05 Dec 2023

MAIDEN, Edward David

Resigned
60 Creynolds Lane, SolihullB90 4ER
Secretary
Appointed 14 May 1999
Resigned 01 Mar 2004

REDFORD, Christopher Hugh

Resigned
Cranmore Boulevard, SolihullB90 4QT
Secretary
Appointed 01 Mar 2004
Resigned 30 May 2025

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

COOMBS, Derek Michael

Resigned
Steepleton House, Blandford ForumDT11 8PR
Born August 1931
Director
Appointed 14 May 1999
Resigned 16 May 2008

FISHER, Robert Eric John

Resigned
105 Dorridge Road, SolihullB93 8BP
Born March 1938
Director
Appointed 14 May 1999
Resigned 14 Feb 2002

REDFORD, Christopher Hugh

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born March 1965
Director
Appointed 21 Jan 2000
Resigned 30 May 2025

SIZER, Martin Graham

Resigned
Chapel Field House, GrimsbyDN34 4NA
Born August 1958
Director
Appointed 14 May 1999
Resigned 01 Mar 2008

TAYLOR, Wayne Richard

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born October 1987
Director
Appointed 06 Feb 2019
Resigned 17 Mar 2023

THOMPSON, John Guy

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born August 1955
Director
Appointed 14 May 1999
Resigned 31 Jan 2020

WALKER, Michael

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born September 1965
Director
Appointed 01 Dec 2015
Resigned 31 Oct 2024

WHEELER, Thomas Graham

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born December 1962
Director
Appointed 01 Oct 2019
Resigned 31 Jan 2024

WILKINSON, Helen April

Resigned
Cranmore Avenue, SolihullB90 4LE
Born April 1976
Director
Appointed 01 Dec 2005
Resigned 01 May 2018

WILKINSON, Shaun

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born September 1976
Director
Appointed 29 Feb 2012
Resigned 17 Dec 2024

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 14 May 1999
Resigned 14 May 1999

Persons with significant control

1

S & U Plc

Active
Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Auditors Resignation Company
3 June 2021
AUDAUD
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Statement Of Companys Objects
10 June 2016
CC04CC04
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Legacy
16 July 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
11 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
30 December 2003
288cChange of Particulars
Legacy
20 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
88(2)R88(2)R
Legacy
23 May 1999
225Change of Accounting Reference Date
Legacy
23 May 1999
287Change of Registered Office
Incorporation Company
14 May 1999
NEWINCIncorporation