Background WavePink WaveYellow Wave

VANTAGE VENTURES LTD (10503949)

VANTAGE VENTURES LTD (10503949) is an active UK company. incorporated on 30 November 2016. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VANTAGE VENTURES LTD has been registered for 9 years. Current directors include LACK, Paul Vernon.

Company Number
10503949
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LACK, Paul Vernon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE VENTURES LTD

VANTAGE VENTURES LTD is an active company incorporated on 30 November 2016 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VANTAGE VENTURES LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10503949

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

12 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)

Next Due

Due by 24 September 2025
For period ending 10 September 2025

Previous Company Names

XGC LTD
From: 11 April 2019To: 8 July 2020
LAYHAN INVESTMENTS LTD
From: 7 December 2018To: 11 April 2019
BRIX INVESTMENTS LTD
From: 30 November 2016To: 7 December 2018
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Previous Addresses

Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP England
From: 14 July 2021To: 13 July 2022
, 2 Minster Court, 4th Floor, London, EC3R 7BB, England
From: 27 April 2020To: 14 July 2021
, Xcap 2 Minster Court, 4th Floor, London, EC3R 7BB, England
From: 18 January 2020To: 27 April 2020
, 2 Minster Court, 4th Floor Xcap, London, EC3R 7BB, England
From: 18 January 2020To: 18 January 2020
, Xcap 2 Minster Court, 4th Floor, London, England
From: 29 October 2019To: 18 January 2020
, PO Box Xcap, 2 Minster Court, 4th Floor, London, EC3R 7BB, England
From: 22 October 2019To: 29 October 2019
, 28 Leman Street, 2nd Floor, London, E1 8EW, England
From: 6 December 2018To: 22 October 2019
, 28 Leman Street, London, E1 8EW, England
From: 6 December 2018To: 6 December 2018
, 4th Floor One Aldgate, London, EC3N 1RE, England
From: 30 November 2016To: 6 December 2018
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LACK, Paul Vernon

Active
Maldon Road, WithamCM8 3HY
Born December 1968
Director
Appointed 03 May 2022

MOHSENI, Lauren

Resigned
5th Floor, LondonEC3A 7LP
Secretary
Appointed 07 Jun 2021
Resigned 06 Aug 2021

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 03 May 2022
Resigned 01 Sept 2025

JAMAL, Nomaan Noah

Resigned
Minster Court, LondonEC3R 7BB
Born December 1986
Director
Appointed 30 Nov 2016
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Nomaan Jamal

Ceased
One AldgateEC3N 1RE
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
16 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2025
DS01DS01
Resolution
2 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Resolution
8 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
7 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Incorporation Company
30 November 2016
NEWINCIncorporation