VANTIFY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVANTIFY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05277497
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VANTIFY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VANTIFY LIMITED located?

    Registered Office Address
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VANTIFY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM MARTIN COMPLIANCE LIMITEDAug 01, 2020Aug 01, 2020
    WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITEDJun 08, 2005Jun 08, 2005
    WM COMPLIANCE SOLUTIONS LIMITED Nov 03, 2004Nov 03, 2004

    What are the latest accounts for VANTIFY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VANTIFY LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for VANTIFY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed william martin compliance LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2025

    RES15

    Director's details changed for Mrs Rachel Sarah Scott on Feb 18, 2025

    2 pagesCH01

    Appointment of Mr Marc Smith as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Mark Andrew Adams as a director on Feb 10, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    23 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Mr Mark Andrew Adams on Oct 22, 2024

    2 pagesCH01

    Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024

    2 pagesAP03

    Registration of charge 052774970005, created on Sep 13, 2024

    71 pagesMR01

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01

    Cessation of Marlowe Plc as a person with significant control on May 31, 2024

    1 pagesPSC07

    Notification of Charis Four Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Termination of appointment of Adam Thomas Councell as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Bone as a secretary on May 31, 2024

    1 pagesTM02

    Appointment of Mr Mark Andrew Adams as a director on May 31, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Jun 30, 2019

    3 pagesRP04CS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    Who are the officers of VANTIFY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDDAMS, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    328502990001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    SHORROCK, Beatriz Francos
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish282581050001
    SMITH, Marc
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish332148170001
    TEALL, Rachel Sarah
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish81848950003
    ALLEN, Matthew James
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Secretary
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    253835700001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312838140001
    HAZEL, Andrew Peter
    Hay Green House Hay Green Lane
    Hook End
    CM15 0NX Brentwood
    Essex
    Secretary
    Hay Green House Hay Green Lane
    Hook End
    CM15 0NX Brentwood
    Essex
    British7321340002
    SCOTT, Rachel Sarah
    11 Low Greeve
    Wootton Fields
    NN4 6BD Northampton
    Northamptonshire
    Secretary
    11 Low Greeve
    Wootton Fields
    NN4 6BD Northampton
    Northamptonshire
    British81848950001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish241638640002
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish287994700001
    GRAHAM, Robert William
    Jacobs Farm
    Wiggens Green Hellions Bumpstead
    CB9 7AD Haverhill
    Suffolk
    Director
    Jacobs Farm
    Wiggens Green Hellions Bumpstead
    CB9 7AD Haverhill
    Suffolk
    British6154740004
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    HAZEL, Andrew Peter
    Hay Green House Hay Green Lane
    Hook End
    CM15 0NX Brentwood
    Essex
    Director
    Hay Green House Hay Green Lane
    Hook End
    CM15 0NX Brentwood
    Essex
    British7321340002
    MACKENZIE, Ian
    Kiln Close
    Church Road
    NR35 2LF Hedenham
    Suffolk
    Director
    Kiln Close
    Church Road
    NR35 2LF Hedenham
    Suffolk
    EnglandBritish98220620001
    MILLER, Peter Andrew
    60 Cambridge Drive
    Lee
    SE12 8AJ London
    Director
    60 Cambridge Drive
    Lee
    SE12 8AJ London
    EnglandBritish79498670001
    SMALLWOOD, Garry Sydney
    25 The Netherlands
    CR5 1NJ Coulsdon
    Surrey
    Director
    25 The Netherlands
    CR5 1NJ Coulsdon
    Surrey
    EnglandBritish64969900002
    WILSON, David
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    United KingdomBritish106039260001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of VANTIFY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    SW1X 7HN London
    20
    England
    May 31, 2024
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number15495538
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Marlowe Plc
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Dec 20, 2018
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09952391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Charles Wilson
    Ashton
    PE8 5LD Peterborough
    Manor House
    England
    Apr 06, 2016
    Ashton
    PE8 5LD Peterborough
    Manor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0