Background WavePink WaveYellow Wave

ADVANTAGE NOW LIMITED (07822863)

ADVANTAGE NOW LIMITED (07822863) is an active UK company. incorporated on 25 October 2011. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ADVANTAGE NOW LIMITED has been registered for 14 years. Current directors include DUNKS, Alison, DUNKS, Howard, DUTHIE, Andrew Neil Stewart and 1 others.

Company Number
07822863
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
1c Amberside Wood Lane, Hemel Hempstead, HP2 4TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DUNKS, Alison, DUNKS, Howard, DUTHIE, Andrew Neil Stewart, JOEL, Nicola Frances
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE NOW LIMITED

ADVANTAGE NOW LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ADVANTAGE NOW LIMITED was registered 14 years ago.(SIC: 79909)

Status

active

Active since 14 years ago

Company No

07822863

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

1c Amberside Wood Lane Hemel Hempstead, HP2 4TP,

Previous Addresses

11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP
From: 5 October 2015To: 2 May 2018
Aston House 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS
From: 16 September 2015To: 5 October 2015
14 New Hythe Lane Larkfield Aylesford Kent ME20 6AB
From: 25 October 2011To: 16 September 2015
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Nov 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 24
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUNKS, Alison

Active
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1980
Director
Appointed 18 Sept 2024

DUNKS, Howard

Active
Spring Lane, Hemel HempsteadHP1 3QJ
Born June 1981
Director
Appointed 25 Oct 2011

DUTHIE, Andrew Neil Stewart

Active
St Mellons, CardiffCF3 0DR
Born June 1959
Director
Appointed 25 Oct 2011

JOEL, Nicola Frances

Active
AylesburyHP20 2BJ
Born January 1984
Director
Appointed 15 Sept 2015

HANDY, Adam George

Resigned
27 Queensway, Hemel HempsteadHP1 1LS
Born November 1971
Director
Appointed 09 Jan 2015
Resigned 02 Sept 2015

HORNBY, Stephen Preston

Resigned
New Hythe Lane, AylesfordME20 6AB
Born January 1968
Director
Appointed 25 Oct 2011
Resigned 02 Sept 2015

TAGGART, Sean David

Resigned
New Hythe Lane, AylesfordME20 6AB
Born January 1965
Director
Appointed 25 Oct 2011
Resigned 02 Sept 2015

Persons with significant control

3

Mr Howard Lloyd Dunks

Active
Hemel HempsteadHP1 3QJ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew Neil Stewart Duthie

Active
St Mellons, CardiffCF3 0DR
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Miss Nicola Frances Joel

Active
AylesburyHP20 2BJ
Born January 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2016
MR04Satisfaction of Charge
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Name Of Class Of Shares
16 September 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Resolution
21 November 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
21 November 2011
CC01CC01
Incorporation Company
25 October 2011
NEWINCIncorporation