Background WavePink WaveYellow Wave

ADVANTAGE4U LTD (06691669)

ADVANTAGE4U LTD (06691669) is an active UK company. incorporated on 8 September 2008. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVANTAGE4U LTD has been registered for 17 years. Current directors include COOMBS, Graham Derek Clifford, FRECKELTON, Chris Keith.

Company Number
06691669
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
2 Stratford Court C/O S&U Plc Cranmore Boulevard, Solihull, B90 4QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOMBS, Graham Derek Clifford, FRECKELTON, Chris Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE4U LTD

ADVANTAGE4U LTD is an active company incorporated on 8 September 2008 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVANTAGE4U LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06691669

LTD Company

Age

17 Years

Incorporated 8 September 2008

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FREEDOM4UCARD LTD
From: 19 November 2012To: 4 December 2012
LOANSATHOMEFORYOU LIMITED
From: 8 September 2008To: 19 November 2012
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
Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ
From: 8 September 2008To: 21 August 2015
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
May 25
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BHOGAL, Manjeet Kaur

Active
Cranmore Boulevard, SolihullB90 4QT
Secretary
Appointed 15 Oct 2024

COOMBS, Graham Derek Clifford

Active
Cranmore Boulevard, SolihullB90 4QT
Born November 1952
Director
Appointed 06 Oct 2008

FRECKELTON, Chris Keith

Active
Cranmore Boulevard, SolihullB90 4QT
Born January 1989
Director
Appointed 30 May 2025

BHOGAL, Manjeet Kaur

Resigned
Cranmore Avenue, SolihullB90 4LE
Secretary
Appointed 27 Jun 2014
Resigned 31 Jul 2015

MARKOU, Constantine

Resigned
School Road, SolihullB94 6RB
Secretary
Appointed 08 Sept 2008
Resigned 06 Oct 2008

REDFORD, Christopher Hugh

Resigned
Cranmore Boulevard, SolihullB90 4QT
Secretary
Appointed 01 Aug 2015
Resigned 15 Oct 2024

REDFORD, Christopher Hugh

Resigned
Princes Gate, SolihullB91 3QQ
Secretary
Appointed 15 Sept 2008
Resigned 27 Jun 2014

MARKOU, Demetrios

Resigned
Ryland House 142 School Road, SolihullB94 6RB
Born February 1944
Director
Appointed 08 Sept 2008
Resigned 06 Oct 2008

REDFORD, Christopher Hugh

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born March 1965
Director
Appointed 15 Sept 2008
Resigned 30 May 2025

Persons with significant control

1

S & U Plc

Active
Cranmore Avenue, SolihullB90 4LE

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
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
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Legacy
6 July 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Incorporation Company
8 September 2008
NEWINCIncorporation