Background WavePink WaveYellow Wave

ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD (12267770)

ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD (12267770) is an active UK company. incorporated on 17 October 2019. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD has been registered for 6 years. Current directors include PEARSON, Mark Robert, SEATH, Gregory.

Company Number
12267770
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
26 - 28 Southernhay East, Exeter, EX1 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PEARSON, Mark Robert, SEATH, Gregory
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD

ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD is an active company incorporated on 17 October 2019 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ADVANTA WEALTH (SOUTH WEST) HOLDINGS LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12267770

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WESTCOTTS HOLDINGS LIMITED
From: 2 September 2022To: 26 November 2025
THOMAS WESTCOTT HOLDINGS LIMITED
From: 17 October 2019To: 2 September 2022
Contact
Address

26 - 28 Southernhay East Exeter, EX1 1NS,

Timeline

46 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Director Left
May 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

PEARSON, Mark Robert

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1966
Director
Appointed 25 Nov 2025

SEATH, Gregory

Active
Buckingham Palace Road, LondonSW1W 9SA
Born April 1970
Director
Appointed 25 Nov 2025

ANDREWS, Iain Charles

Resigned
ExeterEX1 1NS
Born March 1976
Director
Appointed 01 May 2021
Resigned 25 Nov 2025

BUTTERWORTH, Philip John, Mr.

Resigned
ExeterEX1 1NS
Born May 1957
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2023

CARRINGTON, Stuart James

Resigned
ExeterEX1 1NS
Born January 1968
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

CLAY, Keith Sidney

Resigned
ExeterEX1 1NS
Born June 1957
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2023

COLE, Sheldon Andrew

Resigned
ExeterEX1 1NS
Born October 1968
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

COLWILL, Vanessa

Resigned
ExeterEX1 1NS
Born August 1970
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

CONSTANTINE, Bernice Elizabeth

Resigned
ExeterEX1 1NS
Born December 1956
Director
Appointed 01 Feb 2021
Resigned 01 May 2022

CRESSWELL, David Amos

Resigned
ExeterEX1 1NS
Born May 1982
Director
Appointed 01 May 2021
Resigned 31 Mar 2025

CRESSWELL, Stephen Amos

Resigned
Southernhay East, ExeterEX1 1NS
Born March 1957
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2021

CRONEY, Adam Robert

Resigned
ExeterEX1 1NS
Born July 1987
Director
Appointed 01 May 2023
Resigned 25 Nov 2025

DAVIES, Kelly Marie

Resigned
ExeterEX1 1NS
Born January 1988
Director
Appointed 01 May 2023
Resigned 25 Nov 2025

DOYLE, Valerie Patricia

Resigned
ExeterEX1 1NS
Born August 1974
Director
Appointed 01 Feb 2021
Resigned 25 Nov 2025

GODEFROY, Shona Elizabeth

Resigned
Southernhay East, ExeterEX1 1NS
Born October 1970
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

HILL, Christopher James

Resigned
ExeterEX1 1NS
Born June 1969
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

LOMAX, Peter Gordon

Resigned
ExeterEX1 1NS
Born May 1971
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2025

MARSH, Michael John

Resigned
ExeterEX1 1NS
Born June 1964
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

MITCHELL, Jonathan Lee

Resigned
ExeterEX1 1NS
Born February 1982
Director
Appointed 01 May 2021
Resigned 25 Nov 2025

PARKER, John Dobson

Resigned
ExeterEX1 1NS
Born October 1953
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2021

SIMPSON, Dale Howard

Resigned
ExeterEX1 1NS
Born April 1949
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2020

SMITH, Sean Russell

Resigned
ExeterEX1 1NS
Born April 1967
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

SMY, Nicholas

Resigned
ExeterEX1 1NS
Born September 1967
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

STACEY, Jonathan Huw

Resigned
ExeterEX1 1NS
Born June 1963
Director
Appointed 01 Feb 2021
Resigned 30 Apr 2023

STAPLETON, Paul David

Resigned
ExeterEX1 1NS
Born May 1951
Director
Appointed 17 Oct 2019
Resigned 30 Apr 2021

TIBBERT, Mark Richard

Resigned
ExeterEX1 1NS
Born October 1978
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2025

TIGWELL, Patrick Jonathan

Resigned
ExeterEX1 1NS
Born April 1967
Director
Appointed 17 Oct 2019
Resigned 05 Nov 2025

WATTS, Alison Jane

Resigned
ExeterEX1 1NS
Born May 1961
Director
Appointed 01 May 2021
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Michael John Marsh

Ceased
ExeterEX1 1NS
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2019
Ceased 20 Nov 2019

Mr Nicholas Smy

Ceased
ExeterEX1 1NS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2019
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

75

Memorandum Articles
14 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 July 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2019
NEWINCIncorporation