Background WavePink WaveYellow Wave

VINTAGE CORPORATE LIMITED (08906504)

VINTAGE CORPORATE LIMITED (08906504) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VINTAGE CORPORATE LIMITED has been registered for 12 years. Current directors include HARTNELL, Geoffrey Dennis, MORTON, Alan John, PITTAL, Lee Elliott and 2 others.

Company Number
08906504
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARTNELL, Geoffrey Dennis, MORTON, Alan John, PITTAL, Lee Elliott, STEIN, Robert Andrew, STRANDBERG, Joakim
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTAGE CORPORATE LIMITED

VINTAGE CORPORATE LIMITED is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VINTAGE CORPORATE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08906504

LTD Company

Age

12 Years

Incorporated 21 February 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

16 Dover Street London W1S 4LR United Kingdom
From: 21 February 2014To: 5 January 2015
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Oct 16
Funding Round
Mar 17
Director Joined
Jul 17
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Apr 21
Share Issue
Jan 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HARTNELL, Geoffrey Dennis

Active
California Lane, Bushey HeathWD23 1EP
Born June 1960
Director
Appointed 21 Feb 2014

MORTON, Alan John

Active
Redbourne Avenue, LondonN3 2BP
Born July 1959
Director
Appointed 01 Nov 2019

PITTAL, Lee Elliott

Active
Redbourne Avenue, LondonN3 2BP
Born April 1968
Director
Appointed 12 Nov 2025

STEIN, Robert Andrew

Active
Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 21 Feb 2014

STRANDBERG, Joakim

Active
Se-103 96, Stockholm
Born September 1977
Director
Appointed 05 Apr 2024

BRIGGS, Gary Neil

Resigned
Berry Hill, StanmoreHA7 4NY
Born April 1963
Director
Appointed 12 Jul 2017
Resigned 04 Mar 2021

HANDS, Edward Anthony Merrett

Resigned
Wyndham Place, LondonW1H 1PN
Born September 1970
Director
Appointed 05 Apr 2024
Resigned 12 Nov 2025

PIZER, Martyn Sydney

Resigned
Redbourne Avenue, LondonN3 2BP
Born July 1956
Director
Appointed 27 Nov 2019
Resigned 31 Dec 2020

Persons with significant control

2

Mr Robert Andrew Stein

Active
Redbourne Avenue, LondonN3 2BP
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2017

Mr Geoffrey Dennis Hartnell

Active
Redbourne Avenue, LondonN3 2BP
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Incorporation Company
21 February 2014
NEWINCIncorporation