Background WavePink WaveYellow Wave

ADVANTAGE EARLY GROWTH LIMITED (04847732)

ADVANTAGE EARLY GROWTH LIMITED (04847732) is an active UK company. incorporated on 28 July 2003. with registered office in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ADVANTAGE EARLY GROWTH LIMITED has been registered for 22 years. Current directors include POWELL, Timothy Stephen, RANKIN, John Mark.

Company Number
04847732
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2003
Age
22 years
Address
Redroofs, Tenbury Wells, WR15 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
POWELL, Timothy Stephen, RANKIN, John Mark
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE EARLY GROWTH LIMITED

ADVANTAGE EARLY GROWTH LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ADVANTAGE EARLY GROWTH LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04847732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Redroofs Berrington Road Tenbury Wells, WR15 8EN,

Previous Addresses

3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
From: 28 July 2003To: 4 April 2016
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 10
Director Left
Aug 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

POWELL, Timothy Stephen

Active
Berrington Road, Tenbury WellsWR15 8EN
Born January 1952
Director
Appointed 05 Dec 2017

RANKIN, John Mark

Active
Berrington Road, Tenbury WellsWR15 8EN
Born November 1948
Director
Appointed 05 Dec 2017

BROWN, Peter

Resigned
Austrey Lane, TamworthB79 0PF
Secretary
Appointed 29 Oct 2003
Resigned 26 Feb 2016

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 28 Jul 2003
Resigned 29 Oct 2003

BARNSLEY, Robert Patrick

Resigned
Wheatcroft, WorcesterWR6 5RT
Born March 1941
Director
Appointed 29 Oct 2003
Resigned 02 Mar 2022

BROWN, Peter

Resigned
Austrey Lane, TamworthB79 0PF
Born May 1951
Director
Appointed 29 Oct 2003
Resigned 26 Feb 2016

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 13 Jan 2004
Resigned 31 Mar 2005

CALEY, Kevin David

Resigned
Meadow Lane, CoalvilleLE67 8UJ
Born April 1951
Director
Appointed 29 Oct 2003
Resigned 26 Feb 2016

DRAYCOTT, David Michael

Resigned
53 Blenheim Road, BirminghamB13 9TY
Born December 1949
Director
Appointed 13 Jan 2004
Resigned 01 Jul 2010

HARRISON, Nicholas Huw

Resigned
Brandelhow Churchill Lane, KidderminsterDY10 3JA
Born December 1947
Director
Appointed 13 Jan 2004
Resigned 26 Feb 2016

LUCAS, Anthony Simon

Resigned
Hilbre, SolihullB93 8LJ
Born April 1956
Director
Appointed 13 Jan 2004
Resigned 13 Aug 2013

MATON, Michael Grant

Resigned
Westmamcote, TewkesburyGL20 7ES
Born July 1939
Director
Appointed 13 Jan 2004
Resigned 17 Aug 2023

PADLEY, Hugh

Resigned
Branksome Sandy Lane, Newcastle-U-LymeST5 0LZ
Born May 1946
Director
Appointed 13 Jan 2004
Resigned 18 Oct 2004

TANDY, Michael John

Resigned
The Hollows Farm House, LudlowSY8 2LJ
Born May 1939
Director
Appointed 28 Jan 2004
Resigned 16 Jul 2016

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 28 Jul 2003
Resigned 29 Oct 2003

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate director
Appointed 28 Jul 2003
Resigned 29 Oct 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy Stephen Powell

Active
Berrington Road, Tenbury WellsWR15 8EN
Born January 1952

Nature of Control

Significant influence or control
Notified 02 Mar 2022

Mr John Mark Rankin

Active
Berrington Road, Tenbury WellsWR15 8EN
Born November 1948

Nature of Control

Significant influence or control
Notified 02 Mar 2022

Mr Michael Maton

Ceased
Berrington Road, Tenbury WellsWR15 8EN
Born July 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2023

Mr Robert Patrick Barnsley

Ceased
Berrington Road, Tenbury WellsWR15 8EN
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Sail Address Company
6 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
353353
Legacy
12 August 2009
190190
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation