Background WavePink WaveYellow Wave

VANTIFY LIMITED (05277497)

VANTIFY LIMITED (05277497) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VANTIFY LIMITED has been registered for 21 years. Current directors include DACRE, Alexander Peter, SHORROCK, Beatriz Francos, SMITH, Marc and 1 others.

Company Number
05277497
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DACRE, Alexander Peter, SHORROCK, Beatriz Francos, SMITH, Marc, TEALL, Rachel Sarah
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTIFY LIMITED

VANTIFY LIMITED is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VANTIFY LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05277497

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WILLIAM MARTIN COMPLIANCE LIMITED
From: 1 August 2020To: 1 April 2025
WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED
From: 8 June 2005To: 1 August 2020
WM COMPLIANCE SOLUTIONS LIMITED
From: 3 November 2004To: 8 June 2005
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 2 January 2019To: 21 September 2023
4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 24 October 2018To: 2 January 2019
4th Floor, Imperial House 15 Kingsway London WC2B 6UN England
From: 17 December 2015To: 24 October 2018
2-7 Brewery Square Butler's Wharf London SE1 2LF
From: 3 November 2004To: 17 December 2015
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Share Buyback
Apr 12
Director Left
Jul 15
Capital Reduction
Jul 15
Share Buyback
Aug 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Sept 16
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Capital Reduction
Jan 19
Loan Secured
Nov 20
Director Joined
Jan 21
Director Joined
Apr 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
12
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 20 Dec 2018

SHORROCK, Beatriz Francos

Active
Grosvenor Place, LondonSW1X 7HN
Born December 1978
Director
Appointed 27 Apr 2021

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

TEALL, Rachel Sarah

Active
Grosvenor Place, LondonSW1X 7HN
Born January 1969
Director
Appointed 30 Oct 2006

ALLEN, Matthew James

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 20 Dec 2018
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

HAZEL, Andrew Peter

Resigned
Hay Green House Hay Green Lane, BrentwoodCM15 0NX
Secretary
Appointed 03 Nov 2004
Resigned 30 Oct 2006

SCOTT, Rachel Sarah

Resigned
11 Low Greeve, NorthamptonNN4 6BD
Secretary
Appointed 30 Oct 2006
Resigned 23 Nov 2010

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 03 Nov 2004

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 20 Dec 2018
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

GRAHAM, Robert William

Resigned
Jacobs Farm, HaverhillCB9 7AD
Born October 1952
Director
Appointed 13 Sept 2005
Resigned 07 Jun 2007

GREENWOOD, Philip Edwin

Resigned
Davy Way, GloucesterGL2 2AQ
Born May 1977
Director
Appointed 28 Jan 2021
Resigned 16 Nov 2023

HAZEL, Andrew Peter

Resigned
Hay Green House Hay Green Lane, BrentwoodCM15 0NX
Born July 1956
Director
Appointed 01 Jun 2005
Resigned 30 Oct 2006

MACKENZIE, Ian

Resigned
Kiln Close, HedenhamNR35 2LF
Born July 1956
Director
Appointed 03 Jan 2006
Resigned 15 Jul 2016

MILLER, Peter Andrew

Resigned
60 Cambridge Drive, LondonSE12 8AJ
Born December 1949
Director
Appointed 03 Nov 2004
Resigned 21 Apr 2016

SMALLWOOD, Garry Sydney

Resigned
25 The Netherlands, CoulsdonCR5 1NJ
Born July 1953
Director
Appointed 07 Aug 2008
Resigned 01 Jul 2015

WILSON, David

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born September 1962
Director
Appointed 12 Jul 2005
Resigned 01 Dec 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 03 Nov 2004
Resigned 03 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2024
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018
Ceased 31 May 2024

Mr David Charles Wilson

Ceased
Ashton, PeterboroughPE8 5LD
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Resolution
17 January 2023
RESOLUTIONSResolutions
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Resolution
1 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement
6 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Elect To Keep The Secretaries Register Information On The Public Register
6 February 2019
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 February 2019
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
6 February 2019
EH01EH01
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2019
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 January 2019
SH06Cancellation of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Resolution
2 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
19 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Resolution
29 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
25 April 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
169169
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
122122
Legacy
28 February 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
88(2)R88(2)R
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation