Background WavePink WaveYellow Wave

ADVANTAGE BUSINESS ANGELS LIMITED (10031094)

ADVANTAGE BUSINESS ANGELS LIMITED (10031094) is an active UK company. incorporated on 29 February 2016. with registered office in Tenbury Wells. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ADVANTAGE BUSINESS ANGELS LIMITED has been registered for 10 years. Current directors include BARNSLEY, Paul Robert, MEIER, Paul Stryker, RANKIN, John Mark.

Company Number
10031094
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
Redroofs, Tenbury Wells, WR15 8EN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNSLEY, Paul Robert, MEIER, Paul Stryker, RANKIN, John Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE BUSINESS ANGELS LIMITED

ADVANTAGE BUSINESS ANGELS LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Tenbury Wells. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ADVANTAGE BUSINESS ANGELS LIMITED was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

10031094

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Redroofs Berrington Road Tenbury Wells, WR15 8EN,

Previous Addresses

3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX United Kingdom
From: 29 February 2016To: 11 April 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Dec 17
Director Joined
May 18
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNSLEY, Paul Robert

Active
Osmaston Road, StourbridgeDY8 2AN
Born December 1964
Director
Appointed 11 May 2018

MEIER, Paul Stryker

Active
Eastham, Tenbury WellsWR15 8NN
Born December 1955
Director
Appointed 29 Feb 2016

RANKIN, John Mark

Active
Bredons Norton, TewkesburyGL20 7EZ
Born November 1948
Director
Appointed 29 Feb 2016

BARNSLEY, Robert Patrick

Resigned
Ardley Meadows, WorcesterWR6 5SL
Born March 1941
Director
Appointed 29 Feb 2016
Resigned 03 Mar 2022

ZISSMAN, Bernard Philip, Sir

Resigned
Alcester Road South, BirminghamB14 6DT
Born December 1934
Director
Appointed 29 Feb 2016
Resigned 05 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Robert Barnsley

Active
Berrington Road, Tenbury WellsWR15 8EN
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2022

Mr Robert Patrick Barnsley

Ceased
Berrington Road, Tenbury WellsWR15 8EN
Born March 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Incorporation Company
29 February 2016
NEWINCIncorporation