Background WavePink WaveYellow Wave

ADVANTAGE DCP LTD (08932909)

ADVANTAGE DCP LTD (08932909) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. ADVANTAGE DCP LTD has been registered for 12 years. Current directors include SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC.

Company Number
08932909
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE DCP LTD

ADVANTAGE DCP LTD is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. ADVANTAGE DCP LTD was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08932909

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ADVANTAGE DCP LIMITED
From: 5 August 2014To: 7 August 2014
ADVANTAGE NAMECO LTD
From: 8 May 2014To: 5 August 2014
NAMECO (NO. 1152) LIMITED
From: 11 March 2014To: 8 May 2014
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 11 March 2014To: 7 December 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Feb 16
Funding Round
Jul 17
Director Joined
Dec 18
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 22
Loan Cleared
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 11 Mar 2014

SHAWE, David James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1983
Director
Appointed 31 Aug 2024

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 11 Mar 2014

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 11 Mar 2014
Resigned 31 Jul 2023

HANBURY, Nigel John

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1957
Director
Appointed 06 Dec 2018
Resigned 31 Aug 2024

Persons with significant control

1

40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 July 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 2014
NEWINCIncorporation