BANNER ADVANTAGE LIMITED

BANNER ADVANTAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANNER ADVANTAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12740681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANNER ADVANTAGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BANNER ADVANTAGE LIMITED located?

    Registered Office Address
    Newland House
    Tuscany Way
    WF6 2TZ Normanton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANNER ADVANTAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIOLETCLOUD LIMITEDJul 14, 2020Jul 14, 2020

    What are the latest accounts for BANNER ADVANTAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANNER ADVANTAGE LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for BANNER ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 127406810002 in full

    1 pagesMR04

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on Jul 23, 2025

    1 pagesAD01

    Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on Jul 22, 2025

    1 pagesAD01

    Registration of charge 127406810005, created on Mar 21, 2025

    69 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 127406810003 in full

    4 pagesMR04

    Registration of charge 127406810004, created on Sep 29, 2023

    66 pagesMR01

    Termination of appointment of Stephen Haworth as a director on Dec 12, 2022

    1 pagesTM01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Who are the officers of BANNER ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXTED, Jonathan
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Secretary
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    274981880001
    GALE, Andrew Peter
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    EnglandBritish155681500001
    MAYES, Steven Paul
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    Secretary
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    272944010001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    HAWORTH, Stephen
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish155690570001
    MAYES, Steven Paul
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    United KingdomBritish235008580001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    TRAYNOR, Jennifer Louise
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    Director
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    United KingdomBritish271444410001
    VAREY, Craig Anthony
    Tuscany Park
    Wakefield Europort
    WF6 2TZ Normanton
    Newland House - Unit 2
    England
    Director
    Tuscany Park
    Wakefield Europort
    WF6 2TZ Normanton
    Newland House - Unit 2
    England
    United KingdomBritish223818750001

    Who are the persons with significant control of BANNER ADVANTAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 2 - Tuscany Park
    Wakefield Europort
    WF6 2TZ Normanton
    Newland House
    England
    Oct 03, 2020
    Unit 2 - Tuscany Park
    Wakefield Europort
    WF6 2TZ Normanton
    Newland House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number05510758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    Aug 08, 2020
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number02535286
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Jul 17, 2020
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2600095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Jennifer Louise Traynor
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    Jul 14, 2020
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0