Background WavePink WaveYellow Wave

ANGEL ADVANCE LIMITED (08080440)

ANGEL ADVANCE LIMITED (08080440) is an active UK company. incorporated on 23 May 2012. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANGEL ADVANCE LIMITED has been registered for 13 years. Current directors include BANKS, Bethan Margaret, DALE, Jennifer Claire, KIRSZANEK, Paul James and 2 others.

Company Number
08080440
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
St Andrews House, 1st Floor Kelvin Close, Warrington, WA3 7PB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANKS, Bethan Margaret, DALE, Jennifer Claire, KIRSZANEK, Paul James, MARINER, Ben David, MCLEISH, Susan Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL ADVANCE LIMITED

ANGEL ADVANCE LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANGEL ADVANCE LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08080440

LTD Company

Age

13 Years

Incorporated 23 May 2012

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 18 December 2025 (3 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 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

MONEY AND DEBT LTD
From: 23 May 2012To: 6 August 2013
Contact
Address

St Andrews House, 1st Floor Kelvin Close Birchwood Warrington, WA3 7PB,

Previous Addresses

850 Birchwood Boulevard Birchwood Warrington WA3 7QZ
From: 19 December 2014To: 8 August 2022
Unit 4a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB
From: 28 October 2013To: 19 December 2014
the Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 23 July 2013To: 28 October 2013
West 1 Business Centre West Dock Street Hull HU3 4HH England
From: 25 February 2013To: 23 July 2013
31 the Pines Hull Humberside HU7 3GT
From: 21 November 2012To: 25 February 2013
6 Kings Court Wright Street Hull HU2 8JR United Kingdom
From: 23 May 2012To: 21 November 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Nov 13
Loan Secured
Nov 13
Funding Round
Aug 15
Director Joined
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Dec 19
Funding Round
Apr 20
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Funding Round
Nov 25
Share Issue
Nov 25
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BANKS, Bethan Margaret

Active
Kelvin Close, WarringtonWA3 7PB
Born September 1982
Director
Appointed 15 Mar 2021

DALE, Jennifer Claire

Active
Kelvin Close, WarringtonWA3 7PB
Born February 1979
Director
Appointed 15 Mar 2021

KIRSZANEK, Paul James

Active
Kelvin Close, WarringtonWA3 7PB
Born June 1977
Director
Appointed 06 Dec 2016

MARINER, Ben David

Active
Kelvin Close, WarringtonWA3 7PB
Born October 1984
Director
Appointed 15 Mar 2021

MCLEISH, Susan Elizabeth

Active
Kelvin Close, WarringtonWA3 7PB
Born September 1978
Director
Appointed 15 Mar 2021

JONES, Thomas Martin

Resigned
Kings Court, HullHU2 8JR
Born June 1986
Director
Appointed 23 May 2012
Resigned 17 Jul 2013

WHITTAKER, Joanne Louise

Resigned
Birchwood Boulevard, WarringtonWA3 7QZ
Born August 1977
Director
Appointed 17 Jul 2013
Resigned 02 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Fred Done

Ceased
Birchwood Boulevard, WarringtonWA3 7QZ
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mrs Joanne Louise Whittaker

Active
Kelvin Close, WarringtonWA3 7PB
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
1 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Incorporation Company
23 May 2012
NEWINCIncorporation