UKBizDB.co.uk

VANTAGE CLEVER LTD

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

This company is commonly known as Vantage Clever Ltd. The company was founded 5 years ago and was given the registration number 11945880. The firm's registered office is in PENKRIDGE. You can find them at Lodge 17, Dunston Business Village, Stafford Road, Penkridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VANTAGE CLEVER LTD
Company Number:11945880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lodge 17, Dunston Business Village, Stafford Road, Penkridge, ST18 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW

Director16 August 2023Active
Lodge 17, Dunston Business Village, Dunston, Stafford, United Kingdom, ST18 9AB

Director28 July 2020Active
Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW

Director16 August 2023Active
Lodge 17, Dunston Business Village, Stafford Road, Penkridge, ST18 9AB

Director15 April 2019Active

People with Significant Control

Clever Holdings Ltd
Notified on:14 November 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge 17, Dunston Business Village, Dunston, Stafford, United Kingdom, ST18 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Beth Lucy Batham
Notified on:15 April 2019
Status:Active
Date of birth:March 1974
Nationality:British
Address:Lodge 17, Dunston Business Village, Stafford Road, Penkridge, ST18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karla Wentworth
Notified on:15 April 2019
Status:Active
Date of birth:August 1979
Nationality:British
Address:Lodge 17, Dunston Business Village, Stafford Road, Penkridge, ST18 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-12Change of name

Certificate change of name company.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Accounts

Change account reference date company previous shortened.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Capital

Capital alter shares consolidation.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-09-07Capital

Capital alter shares subdivision.

Download
2020-09-07Capital

Capital name of class of shares.

Download
2020-09-05Capital

Capital variation of rights attached to shares.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-07-30Address

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

Download

Copyright © 2024. All rights reserved.