Vantis Audit Limited LOUGHTON


Vantis Audit started in year 2001 as Private Limited Company with registration number 04277427. The Vantis Audit company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG. Since Thursday 6th December 2012 Vantis Audit Limited is no longer carrying the name Vantis Audit PLC.

Currently there are 2 directors in the the company, namely Janet R. and Andrew S.. In addition one secretary - Janet R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vantis Audit Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277427
Date of Incorporation Tue, 28th Aug 2001
Industry Accounting and auditing activities
End of financial Year 28th November
Company age 23 years old
Account next due date Sat, 18th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Janet R.

Position: Director

Appointed: 09 June 2005

Janet R.

Position: Secretary

Appointed: 09 June 2005

Andrew S.

Position: Director

Appointed: 09 June 2005

Trevor A.

Position: Director

Appointed: 31 May 2005

Resigned: 09 June 2005

Ian H.

Position: Director

Appointed: 31 May 2005

Resigned: 05 September 2018

Andrew C.

Position: Director

Appointed: 31 May 2005

Resigned: 11 November 2005

Paul A.

Position: Director

Appointed: 31 May 2005

Resigned: 09 June 2005

Trevor A.

Position: Secretary

Appointed: 31 May 2005

Resigned: 09 June 2005

George R.

Position: Director

Appointed: 31 May 2005

Resigned: 30 September 2005

Richard Z.

Position: Director

Appointed: 02 March 2004

Resigned: 31 May 2005

Andrew C.

Position: Director

Appointed: 02 March 2004

Resigned: 31 May 2005

Duncan A.

Position: Director

Appointed: 31 March 2003

Resigned: 31 May 2005

Paul B.

Position: Director

Appointed: 04 July 2002

Resigned: 31 May 2005

George R.

Position: Director

Appointed: 05 March 2002

Resigned: 31 May 2005

Ivor R.

Position: Director

Appointed: 13 February 2002

Resigned: 31 May 2005

Ronald S.

Position: Director

Appointed: 13 February 2002

Resigned: 31 May 2005

Arthur B.

Position: Director

Appointed: 13 February 2002

Resigned: 31 May 2005

David L.

Position: Director

Appointed: 14 October 2001

Resigned: 31 January 2004

Oliver N.

Position: Director

Appointed: 14 October 2001

Resigned: 31 March 2003

Alan T.

Position: Director

Appointed: 04 October 2001

Resigned: 31 May 2005

Ian H.

Position: Secretary

Appointed: 28 August 2001

Resigned: 31 May 2005

Ian H.

Position: Director

Appointed: 28 August 2001

Resigned: 31 May 2005

David E.

Position: Director

Appointed: 28 August 2001

Resigned: 31 May 2005

Peter M.

Position: Director

Appointed: 28 August 2001

Resigned: 30 March 2004

Daniel F.

Position: Director

Appointed: 28 August 2001

Resigned: 30 March 2004

Shirin G.

Position: Director

Appointed: 28 August 2001

Resigned: 12 August 2003

Graham W.

Position: Director

Appointed: 28 August 2001

Resigned: 28 June 2002

Paul R.

Position: Director

Appointed: 28 August 2001

Resigned: 31 December 2003

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Andrew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Janet R. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vantis Audit PLC December 6, 2012
Hlb Vantis Audit PLC December 6, 2012
Hlb Av Audit PLC April 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-292014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-83 098-83 326-83 326-83 855-87 918     
Balance Sheet
Current Assets360 038243 498243 498243 659238 657238 247234 363233 486232 571231 466
Net Assets Liabilities    -87 918-90 879-91 991-92 135-92 805-93 710
Net Assets Liabilities Including Pension Asset Liability-83 098-83 326        
Reserves/Capital
Shareholder Funds-83 098-83 326-83 326-83 855-87 918     
Other
Average Number Employees During Period     33222
Creditors     329 126326 354325 621325 376325 176
Net Current Assets Liabilities-83 098-83 326  -87 918-90 879-91 991-92 135-92 805-93 710
Creditors Due Within One Year443 136326 824326 824327 514326 575     
Total Assets Less Current Liabilities-83 098-83 326-83 326-83 855-87 918     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements