Background WavePink WaveYellow Wave

VINTAGE GROUP LIMITED (04967607)

VINTAGE GROUP LIMITED (04967607) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VINTAGE GROUP LIMITED has been registered for 22 years. Current directors include HARTNELL, Geoffrey Dennis, STEIN, Robert Andrew.

Company Number
04967607
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARTNELL, Geoffrey Dennis, STEIN, Robert Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTAGE GROUP LIMITED

VINTAGE GROUP LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VINTAGE GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04967607

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

VINTAGE GROUP PLC
From: 16 March 2004To: 4 June 2004
VINTAGE FINANCIAL PLC
From: 29 December 2003To: 16 March 2004
MERCURY GROUP PUBLIC LIMITED COMPANY
From: 18 November 2003To: 29 December 2003
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 5 April 2024To: 3 October 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 18 November 2003To: 5 April 2024
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jun 12
New Owner
Dec 19
New Owner
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARTNELL, Geoffrey Dennis

Active
Redbourne Avenue, LondonN3 2BP
Born June 1960
Director
Appointed 18 Nov 2003

STEIN, Robert Andrew

Active
Redbourne Avenue, LondonN3 2BP
Born February 1963
Director
Appointed 18 Nov 2003

GILBERT, Robert

Resigned
Finsgate, LondonEC1V 9EE
Secretary
Appointed 18 Nov 2003
Resigned 11 Jun 2012

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

CONSTANTINOU, Steve

Resigned
441 Cockfosters Road, Hadley WoodEN4 0HJ
Born September 1940
Director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

GEORGIADES, Marios

Resigned
67 Exeter Road, LondonN14 5JU
Born September 1961
Director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

GILBERT, Robert

Resigned
Finsgate, LondonEC1V 9EE
Born July 1950
Director
Appointed 18 Nov 2003
Resigned 11 Jun 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

2

Mr Geoffrey Dennis Hartnell

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mr Robert Andrew Stein

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Memorandum Articles
23 July 2010
MEM/ARTSMEM/ARTS
Resolution
23 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
363aAnnual Return
Legacy
17 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
21 September 2005
244244
Legacy
2 December 2004
363aAnnual Return
Legacy
2 July 2004
88(3)88(3)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
7 June 2004
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
4 June 2004
CERT10CERT10
Re Registration Memorandum Articles
4 June 2004
MARMAR
Legacy
4 June 2004
5353
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Incorporation Company
18 November 2003
NEWINCIncorporation