Background WavePink WaveYellow Wave

VANTAGE POWER LIMITED (07506426)

VANTAGE POWER LIMITED (07506426) is an active UK company. incorporated on 26 January 2011. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VANTAGE POWER LIMITED has been registered for 15 years. Current directors include BOHLEY, Frederick, COLL, John, MILBURN, Ryan and 2 others.

Company Number
07506426
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Unit 7 Ockham Drive, Greenford, UB6 0FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOHLEY, Frederick, COLL, John, MILBURN, Ryan, SCHEY, Alexander, SCHULZ, Tobias
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE POWER LIMITED

VANTAGE POWER LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VANTAGE POWER LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07506426

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 7 Ockham Drive Greenford, UB6 0FD,

Previous Addresses

C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD
From: 3 February 2014To: 8 May 2017
Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom
From: 18 March 2013To: 3 February 2014
, 6 Queensgate Terrace, Castlebar Park, London, W5 1HR, United Kingdom
From: 26 January 2011To: 18 March 2013
Timeline

47 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 12
Director Left
Apr 12
Funding Round
May 12
Funding Round
May 12
Share Issue
Oct 12
Funding Round
Oct 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 15
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 21
Director Joined
Oct 21
28
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOHLEY, Frederick

Active
Ockham Drive, GreenfordUB6 0FD
Born May 1968
Director
Appointed 12 Apr 2019

COLL, John

Active
Ockham Drive, GreenfordUB6 0FD
Born May 1962
Director
Appointed 12 Apr 2019

MILBURN, Ryan

Active
Ockham Drive, GreenfordUB6 0FD
Born October 1971
Director
Appointed 01 Sept 2021

SCHEY, Alexander

Active
Ockham Drive, GreenfordUB6 0FD
Born November 1987
Director
Appointed 26 Jan 2011

SCHULZ, Tobias

Active
Ockham Drive, GreenfordUB6 0FD
Born May 1986
Director
Appointed 26 Jan 2011

LEON SPENCER, Rebekah Naomi

Resigned
Ockham Drive, GreenfordUB6 0FD
Secretary
Appointed 07 Dec 2017
Resigned 12 Apr 2019

BECKER, Till, Dr

Resigned
32 Avenida Da Republica 1910, 2645-143 Alcbid Eche/Estoril
Born May 1957
Director
Appointed 13 Sept 2017
Resigned 12 Apr 2019

BILLINGTON, Nathaniel Kevin

Resigned
Canalot Studios, LondonW10 5BN
Born December 1970
Director
Appointed 08 Jan 2013
Resigned 04 Mar 2014

COWLEY, Peter Lawton

Resigned
Ockham Drive, GreenfordUB6 0FD
Born September 1955
Director
Appointed 04 Mar 2014
Resigned 12 Apr 2019

KIRK, Randall

Resigned
Ockham Drive, GreenfordUB6 0FD
Born February 1956
Director
Appointed 12 Apr 2019
Resigned 01 Sept 2021

MARSHALL, Robert David

Resigned
Newmarket Road, CambridgeCB5 8RX
Born July 1962
Director
Appointed 20 Jul 2015
Resigned 12 Apr 2019

SAUER, Nikolaus

Resigned
Queensgate Terrace, LondonW5 1HR
Born August 1986
Director
Appointed 26 Jan 2011
Resigned 21 Mar 2012

Persons with significant control

1

Allison Transmission International Holdings Llc

Active
Allison Way, Indianapolis

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
27 November 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Statement Of Companys Objects
13 December 2016
CC04CC04
Resolution
13 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
2 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Resolution
17 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 May 2013
RP04RP04
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Legacy
29 January 2013
MG01MG01
Capital Alter Shares Subdivision
23 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Resolution
23 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
6 May 2012
SH01Allotment of Shares
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation