UKBizDB.co.uk

VANTAGE AD TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vantage Ad Technologies Ltd. The company was founded 14 years ago and was given the registration number 07116863. The firm's registered office is in HARROW. You can find them at 3rd Floor 166, College Road, Harrow, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VANTAGE AD TECHNOLOGIES LTD
Company Number:07116863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor 166, College Road, Harrow, Middlesex, United Kingdom, HA1 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 166, College Road, Harrow, United Kingdom, HA1 1BH

Director05 January 2010Active

People with Significant Control

Mr Adebayo Oyenusi
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:3rd Floor, 166 College Road, Harrow, England, HA1 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation compulsory winding up order.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Gazette

Gazette filings brought up to date.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.