VANTIFY LIMITED
Overview
| Company Name | VANTIFY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05277497 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VANTIFY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM MARTIN COMPLIANCE LIMITED | Aug 01, 2020 | Aug 01, 2020 |
| WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED | Jun 08, 2005 | Jun 08, 2005 |
| WM COMPLIANCE SOLUTIONS LIMITED | Nov 03, 2004 | Nov 03, 2004 |
What are the latest accounts for VANTIFY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VANTIFY LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for VANTIFY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed william martin compliance LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mrs Rachel Sarah Scott on Feb 18, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Marc Smith as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Adams as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
legacy | 135 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Mark Andrew Adams on Oct 22, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024 | 2 pages | AP03 | ||||||||||
Registration of charge 052774970005, created on Sep 13, 2024 | 71 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Marlowe Plc as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Charis Four Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Jun 30, 2019 | 3 pages | RP04CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Who are the officers of VANTIFY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIDDAMS, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 328502990001 | |||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||
| SHORROCK, Beatriz Francos | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 282581050001 | |||||
| SMITH, Marc | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 332148170001 | |||||
| TEALL, Rachel Sarah | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 81848950003 | |||||
| ALLEN, Matthew James | Secretary | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | 253835700001 | |||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312838140001 | |||||||
| HAZEL, Andrew Peter | Secretary | Hay Green House Hay Green Lane Hook End CM15 0NX Brentwood Essex | British | 7321340002 | ||||||
| SCOTT, Rachel Sarah | Secretary | 11 Low Greeve Wootton Fields NN4 6BD Northampton Northamptonshire | British | 81848950001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640002 | |||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 241638640001 | |||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||
| GRAHAM, Robert William | Director | Jacobs Farm Wiggens Green Hellions Bumpstead CB9 7AD Haverhill Suffolk | British | 6154740004 | ||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||
| HAZEL, Andrew Peter | Director | Hay Green House Hay Green Lane Hook End CM15 0NX Brentwood Essex | British | 7321340002 | ||||||
| MACKENZIE, Ian | Director | Kiln Close Church Road NR35 2LF Hedenham Suffolk | England | British | 98220620001 | |||||
| MILLER, Peter Andrew | Director | 60 Cambridge Drive Lee SE12 8AJ London | England | British | 79498670001 | |||||
| SMALLWOOD, Garry Sydney | Director | 25 The Netherlands CR5 1NJ Coulsdon Surrey | England | British | 64969900002 | |||||
| WILSON, David | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | United Kingdom | British | 106039260001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of VANTIFY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charis Four Limited | May 31, 2024 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marlowe Plc | Dec 20, 2018 | Grosvenor Place SW1X 7HN London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Wilson | Apr 06, 2016 | Ashton PE8 5LD Peterborough Manor House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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