Background WavePink WaveYellow Wave

BANNER ADVANTAGE LIMITED (12740681)

BANNER ADVANTAGE LIMITED (12740681) is an active UK company. incorporated on 14 July 2020. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BANNER ADVANTAGE LIMITED has been registered for 5 years. Current directors include GALE, Andrew Peter.

Company Number
12740681
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALE, Andrew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER ADVANTAGE LIMITED

BANNER ADVANTAGE LIMITED is an active company incorporated on 14 July 2020 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BANNER ADVANTAGE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12740681

LTD Company

Age

5 Years

Incorporated 14 July 2020

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

VIOLETCLOUD LIMITED
From: 14 July 2020To: 9 October 2020
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 19 April 2021To: 22 July 2025
Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England
From: 5 October 2020To: 19 April 2021
Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
From: 10 August 2020To: 5 October 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 20 July 2020To: 10 August 2020
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 14 July 2020To: 20 July 2020
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 22
Director Left
Dec 22
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Secured
Mar 25
Loan Cleared
Sept 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAXTED, Jonathan

Active
Tuscany Way, NormantonWF6 2TZ
Secretary
Appointed 03 Oct 2020

GALE, Andrew Peter

Active
Tuscany Way, NormantonWF6 2TZ
Born January 1970
Director
Appointed 03 Oct 2020

MAYES, Steven Paul

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 08 Aug 2020
Resigned 03 Oct 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Jul 2020
Resigned 08 Aug 2020

HAWORTH, Stephen

Resigned
1 Europa Drive, SheffieldS9 1XT
Born February 1970
Director
Appointed 03 Oct 2020
Resigned 12 Dec 2022

MAYES, Steven Paul

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born April 1982
Director
Appointed 08 Aug 2020
Resigned 03 Oct 2020

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 17 Jul 2020
Resigned 08 Aug 2020

TRAYNOR, Jennifer Louise

Resigned
1 Maple Road, StockportSK7 2DH
Born October 1972
Director
Appointed 14 Jul 2020
Resigned 17 Jul 2020

VAREY, Craig Anthony

Resigned
Tuscany Park, NormantonWF6 2TZ
Born June 1974
Director
Appointed 03 Oct 2020
Resigned 31 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Unit 2 - Tuscany Park, NormantonWF6 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2020
Kingsmead Business Park, High WycombeHP11 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2020
Ceased 03 Oct 2020
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 08 Aug 2020

Ms Jennifer Louise Traynor

Ceased
1 Maple Road, StockportSK7 2DH
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 July 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Incorporation Company
14 July 2020
NEWINCIncorporation