Company NameBanner Advantage Limited
DirectorAndrew Peter Gale
Company StatusActive
Company Number12740681
CategoryPrivate Limited Company
Incorporation Date14 July 2020(3 years, 9 months ago)
Previous NameVioletcloud Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed03 October 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMs Jennifer Louise Traynor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 August 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Steven Paul Mayes
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2020(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Secretary NameSteven Paul Mayes
StatusResigned
Appointed08 August 2020(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2020)
RoleCompany Director
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2020(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House - Unit 2 Tuscany Park
Wakefield Europort
Normanton
WF6 2TZ
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2020(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2020(3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 August 2020)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2020Delivered on: 7 October 2020
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
3 October 2020Delivered on: 3 October 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: The trade mark known as 'neat ideas' and registered at the ukipo under registration number 1415722. please refer to instrument for further details.
Outstanding

Filing History

22 December 2020Registration of charge 127406810003, created on 22 December 2020 (62 pages)
10 December 2020Notification of Banner Group Limited as a person with significant control on 3 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Craig Anthony Varey on 1 November 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
9 October 2020Company name changed violetcloud LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-03
(3 pages)
7 October 2020Registration of charge 127406810002, created on 3 October 2020 (29 pages)
5 October 2020Appointment of Mr Craig Anthony Varey as a director on 3 October 2020 (2 pages)
5 October 2020Termination of appointment of Steven Paul Mayes as a director on 3 October 2020 (1 page)
5 October 2020Cessation of Staples Uk Limited as a person with significant control on 3 October 2020 (1 page)
5 October 2020Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Stephen Haworth as a director on 3 October 2020 (2 pages)
5 October 2020Appointment of Mr Jonathan Maxted as a secretary on 3 October 2020 (2 pages)
5 October 2020Appointment of Mr Andrew Peter Gale as a director on 3 October 2020 (2 pages)
5 October 2020Termination of appointment of Steven Paul Mayes as a secretary on 3 October 2020 (1 page)
3 October 2020Registration of charge 127406810001, created on 3 October 2020 (45 pages)
10 August 2020Appointment of Steven Paul Mayes as a secretary on 8 August 2020 (2 pages)
10 August 2020Termination of appointment of Paul Alan Newcombe as a director on 8 August 2020 (1 page)
10 August 2020Termination of appointment of Hackwood Secretaries Limited as a secretary on 8 August 2020 (1 page)
10 August 2020Appointment of Mr Steven Paul Mayes as a director on 8 August 2020 (2 pages)
10 August 2020Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 10 August 2020 (1 page)
10 August 2020Cessation of Hackwood Secretaries Limited as a person with significant control on 8 August 2020 (1 page)
10 August 2020Notification of Staples Uk Limited as a person with significant control on 8 August 2020 (2 pages)
27 July 2020Appointment of Paul Alan Newcombe as a director on 17 July 2020 (2 pages)
20 July 2020Notification of Hackwood Secretaries Limited as a person with significant control on 17 July 2020 (2 pages)
20 July 2020Appointment of Hackwood Secretaries Limited as a secretary on 17 July 2020 (2 pages)
20 July 2020Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Jennifer Louise Traynor as a director on 17 July 2020 (1 page)
20 July 2020Cessation of Jennifer Louise Traynor as a person with significant control on 17 July 2020 (1 page)
14 July 2020Incorporation
Statement of capital on 2020-07-14
  • GBP 1
(38 pages)