Background WavePink WaveYellow Wave

ADVANTA WEALTH (SOUTH WEST) LTD (04342122)

ADVANTA WEALTH (SOUTH WEST) LTD (04342122) is an active UK company. incorporated on 18 December 2001. with registered office in Devon. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ADVANTA WEALTH (SOUTH WEST) LTD has been registered for 24 years. Current directors include ANDREWS, Iain Charles, D'ARCY, Kevin James, PEARSON, Mark Robert and 1 others.

Company Number
04342122
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
26-28 Southernhay East, Devon, EX1 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ANDREWS, Iain Charles, D'ARCY, Kevin James, PEARSON, Mark Robert, SEATH, Gregory
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTA WEALTH (SOUTH WEST) LTD

ADVANTA WEALTH (SOUTH WEST) LTD is an active company incorporated on 18 December 2001 with the registered office located in Devon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ADVANTA WEALTH (SOUTH WEST) LTD was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04342122

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WESTCOTTS FINANCIAL MANAGEMENT LIMITED
From: 2 September 2022To: 26 November 2025
THOMAS WESTCOTT FINANCIAL MANAGEMENT LIMITED
From: 11 February 2004To: 2 September 2022
TWGH FINANCIAL MANAGEMENT LIMITED
From: 18 December 2001To: 11 February 2004
Contact
Address

26-28 Southernhay East Exeter Devon, EX1 1NS,

Timeline

61 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Jul 18
Share Issue
Jul 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
55
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ANDREWS, Iain Charles

Active
26-28 Southernhay East, DevonEX1 1NS
Born March 1976
Director
Appointed 01 Mar 2013

D'ARCY, Kevin James

Active
Buckingham Palace Road, LondonSW1W 9SA
Born February 1987
Director
Appointed 25 Nov 2025

PEARSON, Mark Robert

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1966
Director
Appointed 25 Nov 2025

SEATH, Gregory

Active
Buckingham Palace Road, LondonSW1W 9SA
Born April 1970
Director
Appointed 25 Nov 2025

THOMAS, Richard Brian

Resigned
26-28 Southernhay East, DevonEX1 1NS
Secretary
Appointed 18 Dec 2001
Resigned 01 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 18 Dec 2001

BROWN, Andrew Michael

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1964
Director
Appointed 17 Nov 2016
Resigned 25 Oct 2025

BUTTERWORTH, Philip John, Mr.

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1957
Director
Appointed 20 Oct 2015
Resigned 30 Apr 2023

CARRINGTON, Stuart James

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born January 1968
Director
Appointed 11 Dec 2014
Resigned 20 Nov 2019

CLARK, Matthew John Seabrook

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1972
Director
Appointed 28 Nov 2011
Resigned 31 Jan 2013

CLAY, Keith Sidney

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1957
Director
Appointed 01 Mar 2016
Resigned 20 Nov 2019

CRESSWELL, Steve Amos

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born March 1957
Director
Appointed 24 Sept 2010
Resigned 30 Apr 2021

FLOOD, Judith

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born April 1963
Director
Appointed 18 Dec 2001
Resigned 01 May 2014

GILLARD, Roger

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1958
Director
Appointed 18 Dec 2001
Resigned 30 Apr 2012

GODEFROY, Shona Elizabeth

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born October 1970
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2025

HAMMOND, David Andrew

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1966
Director
Appointed 24 May 2023
Resigned 09 Jun 2025

HILL, Christopher James

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1969
Director
Appointed 11 Dec 2014
Resigned 20 Nov 2019

JOHN, David Robert

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born December 1953
Director
Appointed 20 Oct 2015
Resigned 01 May 2019

LOMAX, Peter Gordon

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1971
Director
Appointed 09 Feb 2022
Resigned 25 Nov 2025

MARSH, Michael John

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1964
Director
Appointed 24 Sept 2010
Resigned 09 Feb 2022

OHLSEN, Mark

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1952
Director
Appointed 24 Sept 2010
Resigned 01 May 2015

PARKER, John Dobson

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born October 1953
Director
Appointed 20 Oct 2015
Resigned 20 Nov 2019

PORTMAN, Matthew Thomas

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born February 1984
Director
Appointed 11 Dec 2014
Resigned 06 Jun 2019

POTTER, John Michael

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born June 1955
Director
Appointed 06 Dec 2012
Resigned 01 May 2015

POYNER, Jonathan Shearer

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born January 1954
Director
Appointed 24 Sept 2010
Resigned 21 Jul 2014

SIMPSON, Dale Howard

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born April 1949
Director
Appointed 31 Mar 2014
Resigned 20 Nov 2019

SMITH, Sean Russell

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born April 1967
Director
Appointed 31 Mar 2014
Resigned 20 Nov 2019

SMY, Nicholas

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born September 1967
Director
Appointed 24 Sept 2010
Resigned 20 Nov 2019

STAPLETON, Paul David

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1951
Director
Appointed 01 Mar 2016
Resigned 20 Nov 2019

SYMONS, Raymond William

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born January 1954
Director
Appointed 20 Oct 2015
Resigned 30 Apr 2018

THOMAS, Richard Brian

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born July 1953
Director
Appointed 18 Dec 2001
Resigned 01 Jul 2019

TIBBERT, Mark Richard

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born October 1978
Director
Appointed 11 Dec 2014
Resigned 20 Nov 2019

TROMANS, David Brian

Resigned
26-28 Southernhay East, DevonEX1 1NS
Born May 1952
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Southernhay East, ExeterEX1 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2019

Mr Richard Brian Thomas

Ceased
26-28 Southernhay East, DevonEX1 1NS
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018
Ceased 01 Jul 2019
Southernhay East, ExeterEX1 1NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

130

Memorandum Articles
14 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 July 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 March 2004
AAMDAAMD
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
24 December 2001
288bResignation of Director or Secretary
Incorporation Company
18 December 2001
NEWINCIncorporation