Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTAGE COMPUTING LIMITED
Company Information for

VANTAGE COMPUTING LIMITED

1ST FLOOR MEADOW BARN, FAIRCLOUGH HALL FARM, HALLS GREEN, HERTS, SG4 7DP,
Company Registration Number
02709295
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vantage Computing Ltd
VANTAGE COMPUTING LIMITED was founded on 1992-04-23 and has its registered office in Halls Green. The organisation's status is listed as "Active - Proposal to Strike off". Vantage Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VANTAGE COMPUTING LIMITED
 
Legal Registered Office
1ST FLOOR MEADOW BARN
FAIRCLOUGH HALL FARM
HALLS GREEN
HERTS
SG4 7DP
Other companies in SG8
 
Filing Information
Company Number 02709295
Company ID Number 02709295
Date formed 1992-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573239430  
Last Datalog update: 2020-12-05 08:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANTAGE COMPUTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VANTAGE COMPUTING LIMITED
The following companies were found which have the same name as VANTAGE COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANTAGE COMPUTING SERVICE INCORPORATED California Unknown
VANTAGE COMPUTING TECHNOLOGIES INC. 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2019-01-03

Company Officers of VANTAGE COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE HOULDEN
Company Secretary 2003-10-31
LOUISE HOULDEN
Director 2006-09-18
MATTHEW HOULDEN
Director 2011-06-30
ANTONY ROBERT MILFORD
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN PIGGOTT
Director 2011-07-27 2018-04-30
JASON MATTHEW LAW
Director 1992-04-23 2010-08-04
JASON MATTHEW LAW
Company Secretary 1996-07-31 2003-10-31
MARK ANTHONY OCONNOR
Director 1992-04-23 2003-10-31
KEITH JAMES LOUDEN
Director 1992-04-23 1996-11-30
CHRISTINE ANN LOUDEN
Company Secretary 1992-04-23 1996-07-31
CHRISTINE ANN LOUDEN
Director 1992-04-23 1992-05-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-04-23 1992-04-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-04-23 1992-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-24DS01Application to strike the company off the register
2020-11-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA01Previous accounting period shortened from 31/10/20 TO 31/07/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AA01Previous accounting period shortened from 31/12/19 TO 31/10/19
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-02-15PSC02Notification of Asolvi As as a person with significant control on 2019-02-01
2019-02-15PSC07CESSATION OF ABIGAIL MILFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOULDEN
2019-02-15TM02Termination of appointment of Louise Houlden on 2019-02-01
2019-02-15AP01DIRECTOR APPOINTED MR PåL MARIUS RøDSETH
2019-01-31RP04AR01Second filing of the annual return made up to 2015-04-23
2019-01-28SH0123/04/92 STATEMENT OF CAPITAL GBP 1000
2019-01-28AR0123/04/14 ANNUAL RETURN FULL LIST
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM 1st Floor Mradow Barn Fairclough Hall Farm Halls Green Herts SG4 7DP
2019-01-21RP04AR01Second filing of the annual return made up to 2016-04-23
2019-01-10SH10Particulars of variation of rights attached to shares
2019-01-10SH08Change of share class name or designation
2019-01-08RES12Resolution of varying share rights or name
2019-01-04RP04CS01Second filing of Confirmation Statement dated 24/07/2017
2019-01-04RP04AR01Second filing of the annual return made up to 2012-04-23
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PIGGOTT
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01DISS40Compulsory strike-off action has been discontinued
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL MILFORD
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERT MILFORD
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 225.99975
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL
2016-10-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 225.99975
2016-06-07AR0123/04/16 FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 225.99975
2015-05-13AR0123/04/15 FULL LIST
2015-05-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 22-24 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AA
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 226
2014-06-05AR0123/04/14 FULL LIST
2014-05-20SH02SUB-DIVISION 15/03/14
2014-05-20RES13SUB-DIVISION 15/03/2014
2014-04-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AR0123/04/13 FULL LIST
2012-11-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10CH01CHANGE PERSON AS DIRECTOR
2012-05-10AR0123/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT MILFORD / 01/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE HOULDEN / 01/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE HOULDEN / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE HOULDEN / 09/05/2012
2011-11-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-19RES12VARYING SHARE RIGHTS AND NAMES
2011-09-19SH02CONSOLIDATION 30/06/11
2011-09-13AP01DIRECTOR APPOINTED MR NIGEL JOHN PIGGOTT
2011-07-06AP01DIRECTOR APPOINTED MATTHEW HOULDEN
2011-05-05AR0123/04/11 FULL LIST
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAW
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0123/04/10 FULL LIST
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN JACK / 09/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN JACK / 09/06/2010
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE JACK / 01/04/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY MILFORD / 01/04/2008
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-06-15363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-14288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-14RES12VARYING SHARE RIGHTS AND NAMES
2003-11-14288bDIRECTOR RESIGNED
2003-11-1488(2)RAD 31/10/03--------- £ SI 997@1=997 £ IC 3/1000
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363aRETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS
2001-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: EVERETT HOUSE 19 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH
1999-06-15363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VANTAGE COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANTAGE COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-30 Satisfied JOHN PETER CHERRY AND PAUL DAVID CHERRY
DEPOSIT TRUST DEED 2006-02-08 Satisfied RUMNEY-MANOR LIMITED
SINGLE DEBENTURE 1995-11-21 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-07-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANTAGE COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of VANTAGE COMPUTING LIMITED registering or being granted any patents
Domain Names

VANTAGE COMPUTING LIMITED owns 6 domain names.

servicemadeeasy.co.uk   servicemanagementsystem.co.uk   serviceaccent.co.uk   vantagecomputing.co.uk   submitreadings.co.uk   vantagesoftware.co.uk  

Trademarks
We have not found any records of VANTAGE COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE COMPUTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VANTAGE COMPUTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE COMPUTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTAGE COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANTAGE COMPUTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1