Background WavePink WaveYellow Wave

VANTAGE INNOVATIONS LIMITED (09224427)

VANTAGE INNOVATIONS LIMITED (09224427) is an active UK company. incorporated on 18 September 2014. with registered office in Preston. The company operates in the Information and Communication sector, engaged in other information technology service activities. VANTAGE INNOVATIONS LIMITED has been registered for 11 years. Current directors include OPENSHAW, Darren.

Company Number
09224427
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
414 Blackpool Road, Preston, PR2 2DX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
OPENSHAW, Darren
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE INNOVATIONS LIMITED

VANTAGE INNOVATIONS LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VANTAGE INNOVATIONS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09224427

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

414 Blackpool Road Ashton-On-Ribble Preston, PR2 2DX,

Previous Addresses

4 Riversway Business Village, Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 27 July 2017To: 1 October 2019
414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England
From: 18 July 2017To: 27 July 2017
88 Fishergate Hill Preston PR1 8JD
From: 18 September 2014To: 18 July 2017
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 17
New Owner
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOSS, Susan

Active
Blackpool Road, PrestonPR2 2DX
Secretary
Appointed 18 Sept 2014

OPENSHAW, Darren

Active
Blackpool Road, PrestonPR2 2DX
Born November 1982
Director
Appointed 18 Sept 2014

BARROW, David Paul

Resigned
Riversway Business Village, Navigation Way, PrestonPR2 2YP
Born March 1983
Director
Appointed 18 Sept 2014
Resigned 19 Sept 2017

Persons with significant control

1

Mr Darren Openshaw

Active
Blackpool Road, PrestonPR2 2DX
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Incorporation Company
18 September 2014
NEWINCIncorporation