Background WavePink WaveYellow Wave

VANTIVA HOLDINGS LIMITED (02270255)

VANTIVA HOLDINGS LIMITED (02270255) is an active UK company. incorporated on 22 June 1988. 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 HOLDINGS LIMITED has been registered for 37 years. Current directors include BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock.

Company Number
02270255
Status
active
Type
ltd
Incorporated
22 June 1988
Age
37 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 HOLDINGS LIMITED

VANTIVA HOLDINGS LIMITED is an active company incorporated on 22 June 1988 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 HOLDINGS LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02270255

LTD Company

Age

37 Years

Incorporated 22 June 1988

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: Full Accounts

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 HOLDINGS LIMITED
From: 20 January 1989To: 6 December 2023
COLORADO HOLDINGS LIMITED
From: 14 September 1988To: 20 January 1989
LEGIBUS 1243 LIMITED
From: 22 June 1988To: 14 September 1988
Contact
Address

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

Previous Addresses

Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY
From: 22 June 1988To: 17 July 2014
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Feb 12
Director Left
May 12
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Joined
Jan 16
Funding Round
Mar 17
Funding Round
Jul 17
Capital Update
Feb 19
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Dec 21
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Oct 25
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BALDOCK, Philip Charles

Active
Great Queen Street, LondonWC2B 5AH
Born August 1975
Director
Appointed 13 Dec 2024

IHLEN, Lars

Active
Peachtree Industrial Blvd, Norcross30092
Born March 1975
Director
Appointed 20 Aug 2024

ZAMBRANO, Daniel Strock

Active
Peachtree Industrial Blvd, Norcross30092
Born August 1984
Director
Appointed 20 Aug 2024

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
Residence Beausoleil, 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

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Born January 1961
Director
Appointed 07 Mar 1994
Resigned 16 Mar 2001

ALLAIN, Francois Yves Jean-Marie

Resigned
Boulevard De Grenelle, Paris75015
Born March 1967
Director
Appointed 20 Aug 2024
Resigned 13 Dec 2024

BIRD, Stephen Clive

Resigned
South End Cottage Orleans Road, TwickenhamTW1 3BL
Born September 1960
Director
Appointed 21 Feb 2001
Resigned 30 Oct 2002

CRAGG, Bernard Anthony

Resigned
Beckwood, Grasmere Nr AmblesideLA22 9RW
Born December 1954
Director
Appointed N/A
Resigned 16 Mar 2001

DAVID, Peter John

Resigned
1 Belvedere House, AscotSL5 9RH
Born June 1962
Director
Appointed 01 Aug 2002
Resigned 15 Aug 2003

DEBON, Marie Ange

Resigned
62 Rue De Prony, 75017 Paris
Born May 1965
Director
Appointed 03 May 2005
Resigned 21 Apr 2008

DOULET TRASSARD, Valerie Anne

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1977
Director
Appointed 01 Nov 2021
Resigned 20 Aug 2024

FOSSETT, Roy Charles

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1953
Director
Appointed 30 Jul 2008
Resigned 15 Apr 2020

GREEN, Michael Philip

Resigned
1 Old Barrack Yard, LondonSW1X 7NP
Born December 1947
Director
Appointed N/A
Resigned 16 Mar 2001

HIBBINS, Simon Marshall

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1964
Director
Appointed 12 Jun 2014
Resigned 31 Jul 2020

KEARNEY, Matthew Joseph

Resigned
39 Weybridge Park, WeybridgeKT13 8SQ
Born May 1961
Director
Appointed 01 Jun 1998
Resigned 16 Mar 2001

KELLY, Brian Dominic Arthur

Resigned
420 Saddle Lane, Ojai93023
Born September 1964
Director
Appointed 03 May 2005
Resigned 15 May 2009

LE MENAHEZE, Sophie Ida Jacqueline

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

MACGOWAN, Kenneth Bruce

Resigned
20 St Annes Court, LondonW1V 3AU
Born November 1956
Director
Appointed N/A
Resigned 07 Mar 1994

MOKRAB, Marc Alain

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1979
Director
Appointed 01 Aug 2020
Resigned 03 Sept 2021

PARKER, Charles Butler

Resigned
Huron Ct., Moorpark93021
Born June 1970
Director
Appointed 15 Aug 2003
Resigned 19 Jan 2012

SILVERMAN, Michael Alan

Resigned
11 Harvest Lane, Thames DittonKT7 0NG
Born February 1948
Director
Appointed 03 May 2005
Resigned 30 Jun 2008

SPENCE, Timothy Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1972
Director
Appointed 03 Sept 2021
Resigned 20 Aug 2024

SWEET, Robert Andrew Inglis

Resigned
7 Berkeley Court, GuildfordGU1 1SN
Born September 1966
Director
Appointed 21 Feb 2001
Resigned 25 May 2012

Persons with significant control

1

Boulevard De Grenelle, Paris75015

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

223

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Legacy
2 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2025
SH19Statement of Capital
Legacy
2 October 2025
CAP-SSCAP-SS
Resolution
2 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
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
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 February 2019
SH19Statement of Capital
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
30 January 2019
SH20SH20
Legacy
30 January 2019
CAP-SSCAP-SS
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
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
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 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
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Miscellaneous
21 January 2013
MISCMISC
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
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
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
353353
Legacy
17 July 2007
287Change of Registered Office
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
244244
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Auditors Resignation Company
24 June 2003
AUDAUD
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Auditors Resignation Company
26 November 2002
AUDAUD
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
244244
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
28 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
363aAnnual Return
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Statement Of Affairs
9 August 2000
SASA
Legacy
9 August 2000
88(2)R88(2)R
Statement Of Affairs
7 August 2000
SASA
Legacy
7 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
3 April 2000
CERT15CERT15
Legacy
3 April 2000
OC138OC138
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
26 January 1999
363aAnnual Return
Auditors Resignation Company
2 November 1998
AUDAUD
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Legacy
28 October 1996
288cChange of Particulars
Legacy
9 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
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
6 July 1994
88(2)R88(2)R
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
22 January 1993
363x363x
Resolution
12 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
5 August 1992
225(2)225(2)
Legacy
29 January 1992
363x363x
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Legacy
23 July 1991
288288
Legacy
13 February 1991
288288
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
13 January 1991
363363
Legacy
13 November 1990
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
27 November 1989
288288
Certificate Change Of Name Company
19 January 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 November 1988
MEM/ARTSMEM/ARTS
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
123Notice of Increase in Nominal Capital
Legacy
1 November 1988
123Notice of Increase in Nominal Capital
Legacy
1 November 1988
PUC 2PUC 2
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
287Change of Registered Office
Legacy
7 October 1988
288288
Legacy
7 October 1988
224224
Certificate Change Of Name Company
13 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1988
NEWINCIncorporation