Warning: file_put_contents(c/ba2668e4dae158ea4042b32573bd655f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c7474c2bd4abb02c77a16c0b867c320a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vantom Limited, CM1 4JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VANTOM LIMITED

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

This company is commonly known as Vantom Limited. The company was founded 12 years ago and was given the registration number 07907471. The firm's registered office is in CHELMSFORD. You can find them at 5 Chestnut Walk, , Chelmsford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VANTOM LIMITED
Company Number:07907471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Chestnut Walk, Chelmsford, England, CM1 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Northampton Street, Leicester, England, LE1 1PA

Director10 April 2022Active
A46, Fosseway, Six Hills, Near Melton Mowbray, United Kingdom, LE14 3PD

Director01 September 2018Active
5, Chestnut Walk, Chelmsford, England, CM1 4JU

Director01 March 2013Active
A46, Fosseway, Six Hills Nr Melton Mowbray, Leics, United Kingdom, LE14 3PD

Director12 January 2012Active

People with Significant Control

Mrs Jisha Thomas
Notified on:10 April 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:16, Northampton Street, Leicester, England, LE1 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jency Joseph
Notified on:01 September 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:A46, Fosseway, Near Melton Mowbray, United Kingdom, LE14 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tijo George Puthenmattathil
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:5, Chestnut Walk, Chelmsford, England, CM1 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.