Background WavePink WaveYellow Wave

ADVANTIS CREDIT LIMITED (05223252)

ADVANTIS CREDIT LIMITED (05223252) is an active UK company. incorporated on 6 September 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADVANTIS CREDIT LIMITED has been registered for 21 years. Current directors include LU, Xiangwen, TUBBS, Nicholas Sean.

Company Number
05223252
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LU, Xiangwen, TUBBS, Nicholas Sean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTIS CREDIT LIMITED

ADVANTIS CREDIT LIMITED is an active company incorporated on 6 September 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADVANTIS CREDIT LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05223252

LTD Company

Age

21 Years

Incorporated 6 September 2004

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 17 January 2020To: 16 February 2026
Minton Hollins Building Shelton Old Road Stoke on Trent Staffordshire ST4 7RY
From: 6 September 2004To: 17 January 2020
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Nov 13
Share Issue
Feb 17
Loan Cleared
Oct 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Dec 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LU, Xiangwen

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1968
Director
Appointed 13 Jan 2020

TUBBS, Nicholas Sean

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born May 1967
Director
Appointed 13 Jan 2020

JACKSON, Hilary Jane

Resigned
11 Pollard Drive, NantwichCW5 7EQ
Secretary
Appointed 06 Sept 2004
Resigned 10 Sept 2004

JACKSON, Stephen Paul

Resigned
Shelton Old Road, Stoke On TrentST4 7RY
Secretary
Appointed 10 Sept 2004
Resigned 13 Jan 2020

JACKSON, Hilary Jane

Resigned
Shelton Old Road, Stoke On TrentST4 7RY
Born October 1965
Director
Appointed 06 Sept 2004
Resigned 13 Jan 2020

JACKSON, Stephen Paul

Resigned
Shelton Old Road, Stoke On TrentST4 7RY
Born May 1965
Director
Appointed 06 Sept 2004
Resigned 13 Jan 2020

ONO, Yuya

Resigned
1-8-3 Maranouchi, Chiyoda-Ku
Born June 1977
Director
Appointed 13 Jan 2020
Resigned 11 Dec 2024

PACK, Michael David

Resigned
Shelton Old Road, Stoke On TrentST4 7RY
Born March 1965
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2010

ROSCOE, Brian Edward

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born March 1973
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2024

WEBB, Mark Andrew

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born January 1974
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2022

WILLIAMS, Karen

Resigned
Shelton Old Road, Stoke On TrentST4 7RY
Born January 1963
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2013

WINFIELD, Julian Michael

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born April 1970
Director
Appointed 01 Jan 2024
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020

Mrs Hilary Jane Jackson

Ceased
Shelton Old Road, Stoke On TrentST4 7RY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2020

Mr Stephen Paul Jackson

Ceased
Shelton Old Road, Stoke On TrentST4 7RY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
20 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
17 November 2008
287Change of Registered Office
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
19 October 2005
325325
Legacy
19 October 2005
353353
Legacy
17 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Incorporation Company
6 September 2004
NEWINCIncorporation