Background WavePink WaveYellow Wave

VANTIVA LIMITED (00303309)

VANTIVA LIMITED (00303309) is an active UK company. incorporated on 22 July 1935. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VANTIVA LIMITED has been registered for 90 years. Current directors include BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock.

Company Number
00303309
Status
active
Type
ltd
Incorporated
22 July 1935
Age
90 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTIVA LIMITED

VANTIVA LIMITED is an active company incorporated on 22 July 1935 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VANTIVA LIMITED was registered 90 years ago.(SIC: 64209)

Status

active

Active since 90 years ago

Company No

00303309

LTD Company

Age

90 Years

Incorporated 22 July 1935

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TECHNICOLOR LIMITED
From: 22 July 1935To: 7 December 2023
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Building 1, 3Rd Floor Chiswick Park, 566 London W4 5BY
From: 22 July 1935To: 17 July 2014
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Nov 12
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BALDOCK, Philip Charles

Active
Great Queen Street, LondonWC2B 5AH
Born August 1975
Director
Appointed 09 Jul 2025

IHLEN, Lars

Active
Peachtree Industrial Blvd, Norcross30092
Born March 1975
Director
Appointed 09 Jul 2025

ZAMBRANO, Daniel Strock

Active
Peachtree Industrial Blvd, Norcross30092
Born August 1984
Director
Appointed 09 Jul 2025

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Secretary
Appointed N/A
Resigned 16 Mar 2001

ANDRAU, Philippe

Resigned
Rue Dancourt, Paris75018
Secretary
Appointed 18 Nov 2011
Resigned 04 Apr 2013

CAMPBELL, Paula Caroline Jane

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 24 Nov 2021
Resigned 30 Sept 2022

GUELOT, Sophie

Resigned
18 Rue De Roi De Rome, 92500FOREIGN
Secretary
Appointed 17 Mar 2001
Resigned 24 Nov 2003

JAIS, Carole Yvonne Marcelle

Resigned
Avenue Alfred Belmontet, Saint Cloud92210
Secretary
Appointed 04 Nov 2008
Resigned 31 Jan 2011

LE MENAHEZE, Sophie Ida Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 04 Apr 2013
Resigned 15 Sept 2021

LEMAIRE, Geraldine Anne

Resigned
10-12 Rue De Saigon, ParisFOREIGN
Secretary
Appointed 12 Feb 2004
Resigned 24 Oct 2008

ROSS, Aaron Wolfe

Resigned
Rue De Miromesnil, Paris75008
Secretary
Appointed 31 Jan 2011
Resigned 18 Nov 2011

ADAMS, Matthew James

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1973
Director
Appointed 21 Sept 2011
Resigned 30 Apr 2021

BAXTER, Simon Thomas

Resigned
17 Edgehill Road, PurleyCR8 2ND
Born April 1944
Director
Appointed N/A
Resigned 19 Jun 1998

BERCHTOLD, Joseph K.

Resigned
116 25th Street, Manhattan BeachCA 90266
Born January 1964
Director
Appointed 11 Aug 2006
Resigned 15 Apr 2011

COTTON, Thomas Darrell

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1973
Director
Appointed 10 Oct 2012
Resigned 31 Aug 2015

DALE, Brian

Resigned
The Old Raven, IvinghoeLU7 9DZ
Born December 1946
Director
Appointed 01 Oct 2004
Resigned 31 Mar 2009

DUTFIELD, Raymond John

Resigned
1 Framewood Manor, Stoke PogesSL2 4QR
Born March 1924
Director
Appointed N/A
Resigned 31 Mar 1993

EDELMAN, Keith Graeme

Resigned
4 Heathside Close, NorthwoodHA6 2EQ
Born July 1950
Director
Appointed N/A
Resigned 29 Jun 1993

FILARDI, Guiseppe

Resigned
Via S Spirito 13, 00040 Castel Gandolfo
Born February 1949
Director
Appointed N/A
Resigned 14 Apr 2010

FLEMING, John

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1956
Director
Appointed 04 Jan 2016
Resigned 30 Apr 2021

FORSTER, John

Resigned
4 Fox Field, High WycombeHP15 7AQ
Born December 1952
Director
Appointed 18 Feb 1997
Resigned 23 Jun 2001

HOPKINS, Ashley Brynmor

Resigned
Sandacres, AmershamHP6 5NT
Born August 1943
Director
Appointed N/A
Resigned 15 Oct 2004

HOREAUX, Emmanuel

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1976
Director
Appointed 15 Sept 2021
Resigned 09 Jul 2025

HOWELL, Michael John

Resigned
1 Fawler Mead, BracknellRG12 9YW
Born June 1945
Director
Appointed 18 Feb 1997
Resigned 30 Jun 2006

LE MENAHEZE, Sophie Ida Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1977
Director
Appointed 04 Jan 2016
Resigned 15 Sept 2021

LE MENAHEZE, Sophie Ida Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1977
Director
Appointed 22 Oct 2014
Resigned 01 Jul 2015

LEGROS, Stephane

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1967
Director
Appointed 14 Apr 2010
Resigned 21 Oct 2014

PIERCY, James Barrie

Resigned
91 Portsmouth Road, CamberleyGU15 1HT
Born June 1937
Director
Appointed 18 Feb 1997
Resigned 13 Jul 2001

ROSE, Frederic Boris

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1962
Director
Appointed 01 Aug 2019
Resigned 20 Dec 2019

ROSE, Frederic Boris

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1962
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2019

SCHOFIELD, Walter Martin

Resigned
268 West Dryden Street Apt 406, California 91202FOREIGN
Born June 1964
Director
Appointed 10 Mar 2003
Resigned 07 Oct 2005

SMITH, Christopher Philip

Resigned
56 Boreham Road, LondonN22 6SP
Born June 1946
Director
Appointed 08 Jun 2007
Resigned 05 Jul 2011

WILKINSON, Simon Charles

Resigned
Crooksbury Road, FarnhamGU10 2AZ
Born May 1969
Director
Appointed 10 Dec 2008
Resigned 31 Jul 2012

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Miscellaneous
21 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Memorandum Articles
16 June 2011
MEM/ARTSMEM/ARTS
Resolution
16 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
353353
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Auditors Resignation Company
24 June 2003
AUDAUD
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 2002
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
19 March 2001
287Change of Registered Office
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
21 March 2000
288cChange of Particulars
Legacy
21 March 2000
288cChange of Particulars
Legacy
21 February 2000
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Auditors Resignation Company
2 November 1998
AUDAUD
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363aAnnual Return
Legacy
29 January 1997
363(353)363(353)
Legacy
29 January 1997
363(190)363(190)
Legacy
10 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
25 January 1995
363x363x
Legacy
25 January 1995
363(353)363(353)
Legacy
25 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
3 February 1994
363x363x
Memorandum Articles
28 November 1993
MEM/ARTSMEM/ARTS
Resolution
28 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
13 May 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
363x363x
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
9 December 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
30 January 1992
363x363x
Legacy
21 November 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
31 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
5 February 1991
288288
Legacy
18 January 1991
288288
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
20 July 1990
288288
Legacy
26 February 1990
288288
Legacy
16 February 1990
363363
Legacy
16 January 1990
288288
Auditors Resignation Company
13 November 1989
AUDAUD
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
29 November 1988
225(1)225(1)
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Accounts With Made Up Date
14 July 1984
AAAnnual Accounts
Accounts With Made Up Date
5 May 1983
AAAnnual Accounts
Accounts With Made Up Date
5 June 1976
AAAnnual Accounts
Miscellaneous
22 July 1935
MISCMISC