Vantage Point Global Ltd

DataGardener
vantage point global ltd
live
Small

Vantage Point Global Ltd

08845830Private Limited With Share Capital

2 Crossways Business Centre, Bicester Road, Aylesbury, HP180RA
Incorporated

15/01/2014

Company Age

12 years

Directors

4

Employees

50

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Vantage Point Global Ltd (08845830) is a private limited with share capital incorporated on 15/01/2014 (12 years old) and registered in aylesbury, HP180RA. The company operates under SIC code 70229 and is classified as Small.

Vantage point global ltd is a management consulting company based out of 2 crossways business centre bicester road kingswood, aylesbury, united kingdom.

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 15/01/2014
HP180RA
50 employees

Financial Overview

Total Assets

£780.1K

Liabilities

£1.43M

Net Assets

£-650.8K

Est. Turnover

£5.75M

AI Estimated
Unreported
Cash

£12.9K

Key Metrics

50

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Capital Allotment Shares
Category:Capital
Date:16-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Resolution
Category:Resolution
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2016
Resolution
Category:Resolution
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2015
Capital Allotment Shares
Category:Capital
Date:28-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Incorporation Company
Category:Incorporation
Date:15-01-2014

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/10/2025
Latest Accounts31/12/2024

Trading Addresses

Cannon Place, 78 Cannon Street, London, EC4N6HL
Unit 2, Crossways, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP180RARegistered

Contact

02037095885
2 Crossways Business Centre, Bicester Road, Aylesbury, HP180RA