Background WavePink WaveYellow Wave

ADV4NCE GROUP LIMITED (16047447)

ADV4NCE GROUP LIMITED (16047447) is an active UK company. incorporated on 29 October 2024. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADV4NCE GROUP LIMITED has been registered for 1 year. Current directors include ASKEY, James Mark, BRADBURY, Sam Stephen, SUTTON, Nathan William.

Company Number
16047447
Status
active
Type
ltd
Incorporated
29 October 2024
Age
1 years
Address
The Wammy Sports Pavillion The Wammy, Newcastle, ST5 6FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASKEY, James Mark, BRADBURY, Sam Stephen, SUTTON, Nathan William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADV4NCE GROUP LIMITED

ADV4NCE GROUP LIMITED is an active company incorporated on 29 October 2024 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADV4NCE GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16047447

LTD Company

Age

1 Years

Incorporated 29 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 29 July 2026
Period: 29 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 October 2025 (7 months ago)
Submitted on 26 March 2026 (2 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Wammy Sports Pavillion The Wammy Lower Milehouse Lane Newcastle, ST5 6FX,

Previous Addresses

37 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT England
From: 28 November 2024To: 27 January 2026
Unit 3 Roe Lane Playing Fields Roe Lane Newcastle Staffordshire ST5 3PH England
From: 29 October 2024To: 28 November 2024
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASKEY, James Mark

Active
The Wammy, NewcastleST5 6FX
Born March 1992
Director
Appointed 29 Oct 2024

BRADBURY, Sam Stephen

Active
The Wammy, NewcastleST5 6FX
Born November 1992
Director
Appointed 29 Oct 2024

SUTTON, Nathan William

Active
The Wammy, NewcastleST5 6FX
Born September 1992
Director
Appointed 29 Oct 2024

Persons with significant control

2

Mr Nathan William Sutton

Active
The Wammy, NewcastleST5 6FX
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr James Mark Askey

Active
The Wammy, NewcastleST5 6FX
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

27

Legacy
26 March 2026
RPCH01RPCH01
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Legacy
26 March 2026
RPCH01RPCH01
Legacy
12 March 2026
RPCH01RPCH01
Legacy
12 March 2026
RPCH01RPCH01
Legacy
12 March 2026
RPCH01RPCH01
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Incorporation Company
29 October 2024
NEWINCIncorporation