Vantage (battersea) Limited LONDON


Founded in 2002, Vantage (battersea), classified under reg no. 04604394 is an active company. Currently registered at 122 Orbis Wharf, Bridges Court Road SW11 3GX, London the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 9th Jul 2013 Vantage (battersea) Limited is no longer carrying the name Weston Corporation.

At present there are 2 directors in the the firm, namely Edwin C. and Edwina C.. In addition one secretary - Edwina C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vantage (battersea) Limited Address / Contact

Office Address 122 Orbis Wharf, Bridges Court Road
Office Address2 Bridges Court Road
Town London
Post code SW11 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04604394
Date of Incorporation Fri, 29th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Edwin C.

Position: Director

Appointed: 31 July 2013

Edwina C.

Position: Director

Appointed: 31 July 2013

Edwina C.

Position: Secretary

Appointed: 31 July 2013

Stuart T.

Position: Secretary

Appointed: 11 June 2012

Resigned: 31 July 2013

Stuart T.

Position: Director

Appointed: 17 June 2008

Resigned: 31 July 2013

Michael A.

Position: Director

Appointed: 17 June 2008

Resigned: 31 July 2013

Stephen B.

Position: Director

Appointed: 22 October 2004

Resigned: 31 July 2013

Kevin O.

Position: Secretary

Appointed: 14 October 2004

Resigned: 11 June 2012

Robert W.

Position: Director

Appointed: 29 November 2002

Resigned: 31 July 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 29 November 2002

Raymond W.

Position: Director

Appointed: 29 November 2002

Resigned: 22 December 2011

Raymond W.

Position: Secretary

Appointed: 29 November 2002

Resigned: 14 October 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 29 November 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Edwina C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Edwin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Edwina C.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Edwin C.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Weston Corporation July 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2222     
Balance Sheet
Cash Bank On Hand   222222
Net Assets Liabilities   222222
Cash Bank In Hand2222     
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid2222     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 31st, March 2023
Free Download (2 pages)

Company search