Background WavePink WaveYellow Wave

VANTAGE MEDICAL CONSULTANTS LTD (10747540)

VANTAGE MEDICAL CONSULTANTS LTD (10747540) is an active UK company. incorporated on 2 May 2017. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. VANTAGE MEDICAL CONSULTANTS LTD has been registered for 8 years. Current directors include AKA, Albert Augustine, AKA, Robert Charles, AROMIRE, Edward King.

Company Number
10747540
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
2 Lansdowne Road 2 Lansdowne Road, Croydon, CR9 2ER
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AKA, Albert Augustine, AKA, Robert Charles, AROMIRE, Edward King
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE MEDICAL CONSULTANTS LTD

VANTAGE MEDICAL CONSULTANTS LTD is an active company incorporated on 2 May 2017 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. VANTAGE MEDICAL CONSULTANTS LTD was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10747540

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

2 Lansdowne Road 2 Lansdowne Road The Lansdowne Building Croydon, CR9 2ER,

Previous Addresses

18 Rose Walk Purley Surrey CR8 3LG England
From: 2 May 2017To: 27 February 2022
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 23
Director Joined
Mar 24
Funding Round
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AKA, Albert Augustine

Active
2 Lansdowne Road, CroydonCR9 2ER
Born June 1993
Director
Appointed 14 Mar 2024

AKA, Robert Charles

Active
Rose Walk, PurleyCR8 3LG
Born February 1998
Director
Appointed 02 May 2017

AROMIRE, Edward King

Active
Rose Walk, PurleyCR8 3LG
Born January 1984
Director
Appointed 02 May 2017

AKA, Julian

Resigned
Rose Walk, PurleyCR8 3LG
Born May 1983
Director
Appointed 02 May 2017
Resigned 26 Jul 2023

Persons with significant control

2

Mr Robert Charles Aka

Active
Rose Walk, PurleyCR8 3LG
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017

Mr Edward King Aromire

Active
Rose Walk, PurleyCR8 3LG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Capital Allotment Shares
17 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Incorporation Company
2 May 2017
NEWINCIncorporation