Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTAGE POWER LIMITED
Company Information for

VANTAGE POWER LIMITED

UNIT 7, OCKHAM DRIVE, GREENFORD, LONDON, UB6 0FD,
Company Registration Number
07506426
Private Limited Company
Active

Company Overview

About Vantage Power Ltd
VANTAGE POWER LIMITED was founded on 2011-01-26 and has its registered office in Greenford. The organisation's status is listed as "Active". Vantage Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VANTAGE POWER LIMITED
 
Legal Registered Office
UNIT 7
OCKHAM DRIVE
GREENFORD
LONDON
UB6 0FD
Other companies in UB6
 
Filing Information
Company Number 07506426
Company ID Number 07506426
Date formed 2011-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB134929202  
Last Datalog update: 2024-02-05 06:59:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VANTAGE POWER LIMITED
The following companies were found which have the same name as VANTAGE POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANTAGE POWER SPORT AND MARINE INC. British Columbia Active Company formed on the 2015-09-23
VANTAGE POWER GLOBAL LIMITED Active Company formed on the 2013-07-26
VANTAGE POWER LIMITED Active Company formed on the 2006-07-27
Vantage Power Wash LLC 273 Bittern Drive Johnstown CO 80534 Delinquent Company formed on the 2017-08-07
VANTAGE POWER VEHICLE INCORPORATED California Unknown
VANTAGE POWER SERVICES LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2019-10-22
VANTAGE POWER GROUP LIMITED Unknown
VANTAGE POWERSPORTS, LLC 16121 WHIPPORWILL CIRCLE WESTLAKE FL 33470 Active Company formed on the 2021-06-28

Company Officers of VANTAGE POWER LIMITED

Current Directors
Officer Role Date Appointed
TILL BECKER
Director 2017-09-13
PETER LAWTON COWLEY
Director 2014-03-04
ROBERT DAVID MARSHALL
Director 2015-07-20
ALEXANDER SCHEY
Director 2011-01-26
TOBIAS SCHULZ
Director 2011-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
NATHANIEL KEVIN BILLINGTON
Director 2013-01-08 2014-03-04
NIKOLAUS SAUER
Director 2011-01-26 2012-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWTON COWLEY INVESTED INVESTOR LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
PETER LAWTON COWLEY UK BUSINESS ANGELS ASSOCIATION Director 2016-11-26 CURRENT 1987-04-30 Active
PETER LAWTON COWLEY OCTAGON I/O LTD Director 2015-10-09 CURRENT 2014-11-26 Active
PETER LAWTON COWLEY JAMES AND JAMES FULFILMENT LTD Director 2013-01-10 CURRENT 2010-02-12 Active
PETER LAWTON COWLEY ARACHNYS INFORMATION SERVICES LIMITED Director 2011-12-19 CURRENT 2010-06-01 Active
PETER LAWTON COWLEY PLUMIS LIMITED Director 2010-09-10 CURRENT 2008-11-13 Active
PETER LAWTON COWLEY CAM CONTRACT BRIDGE CENTRE LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2015-09-01
PETER LAWTON COWLEY ZEDCAM LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-09-20
PETER LAWTON COWLEY STARFISH DEVELOPMENTS LIMITED Director 2000-12-22 CURRENT 2000-12-22 Dissolved 2014-09-09
PETER LAWTON COWLEY CAMDATA LIMITED Director 1999-05-11 CURRENT 1999-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-07Withdrawal of a person with significant control statement on 2022-01-07
2022-01-07Notification of Allison Transmission International Holdings Llc as a person with significant control on 2019-04-12
2022-01-07PSC02Notification of Allison Transmission International Holdings Llc as a person with significant control on 2019-04-12
2022-01-07PSC09Withdrawal of a person with significant control statement on 2022-01-07
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL KIRK
2021-10-06AP01DIRECTOR APPOINTED RYAN MILBURN
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AP01DIRECTOR APPOINTED MR JOHN COLL
2019-04-18SH0112/04/19 STATEMENT OF CAPITAL GBP 15724.92
2019-04-18AP01DIRECTOR APPOINTED MR FREDERICK BOHLEY
2019-04-18TM02Termination of appointment of Rebekah Naomi Leon Spencer on 2019-04-12
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075064260003
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TILL BECKER
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-11-27MR05
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075064260003
2018-09-27AP03Appointment of Mrs Rebekah Naomi Leon Spencer as company secretary on 2017-12-07
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075064260002
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075064260002
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 14328.41
2017-11-16SH0120/10/17 STATEMENT OF CAPITAL GBP 14328.41
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 13642.41
2017-10-17SH0101/07/17 STATEMENT OF CAPITAL GBP 13642.41
2017-10-04AP01DIRECTOR APPOINTED DR TILL BECKER
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 13634.14
2017-08-16SH0123/03/17 STATEMENT OF CAPITAL GBP 13634.14
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12439.25
2017-02-15SH0113/02/17 STATEMENT OF CAPITAL GBP 12439.25
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-08SH0111/01/17 STATEMENT OF CAPITAL GBP 12319.03
2017-02-08SH0131/12/16 STATEMENT OF CAPITAL GBP 12301.86
2017-02-08SH0114/12/16 STATEMENT OF CAPITAL GBP 12295.28
2017-02-08SH0130/09/16 STATEMENT OF CAPITAL GBP 11259.8
2017-02-08SH0115/09/16 STATEMENT OF CAPITAL GBP 11253.22
2017-02-08SH0130/06/16 STATEMENT OF CAPITAL GBP 11064.81
2017-02-08SH0127/05/16 STATEMENT OF CAPITAL GBP 11040.28
2017-02-08SH0127/04/16 STATEMENT OF CAPITAL GBP 9987.05
2017-02-08SH0116/02/16 STATEMENT OF CAPITAL GBP 9962.1
2016-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-13RES01ADOPT ARTICLES 16/02/2015
2016-02-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 9891.36
2016-02-22AR0126/01/16 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2015-07-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 6993.19
2015-02-06AR0126/01/15 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04AP01DIRECTOR APPOINTED MR PETER LAWTON COWLEY
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BILLINGTON
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 6940.55
2014-02-18AR0126/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS SCHULZ / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCHEY / 03/02/2014
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 12 METROPOLITAN CENTRE DERBY ROAD GREENFORD MIDDLESEX UB6 8UJ UNITED KINGDOM
2013-12-17SH0129/07/13 STATEMENT OF CAPITAL GBP 4966.22
2013-12-02RP04SECOND FILING WITH MUD 26/01/13 FOR FORM AR01
2013-12-02ANNOTATIONClarification
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-24SH0101/07/13 STATEMENT OF CAPITAL GBP 5586.22
2013-07-17RES01ADOPT ARTICLES 16/01/2013
2013-07-15SH0108/07/13 STATEMENT OF CAPITAL GBP 5592.80
2013-06-11SH0101/06/13 STATEMENT OF CAPITAL GBP 5547.10
2013-05-16SH0101/05/13 STATEMENT OF CAPITAL GBP 5507.98
2013-05-15ANNOTATIONClarification
2013-05-15RP04SECOND FILING FOR FORM SH01
2013-04-25SH0108/01/13 STATEMENT OF CAPITAL GBP 5462.28
2013-04-11SH0101/04/13 STATEMENT OF CAPITAL GBP 5455.70
2013-03-18AP01DIRECTOR APPOINTED MR NATHANIEL KEVIN BILLINGTON
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, 6 QUEENSGATE TERRACE, CASTLEBAR PARK, LONDON, W5 1HR, UNITED KINGDOM
2013-02-28AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-02-25AR0126/01/13 FULL LIST
2013-02-08SH0104/02/13 STATEMENT OF CAPITAL GBP 5377.46
2013-02-07SH0116/01/13 STATEMENT OF CAPITAL GBP 5221.00
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-23SH02SUB-DIVISION 20/03/12
2012-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23RES12VARYING SHARE RIGHTS AND NAMES
2012-10-23SH0101/10/12 STATEMENT OF CAPITAL GBP 3333
2012-09-11AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-10SH0101/04/12 STATEMENT OF CAPITAL GBP 3
2012-05-06SH0101/04/12 STATEMENT OF CAPITAL GBP 3
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS SAUER
2012-04-17SH0126/01/11 STATEMENT OF CAPITAL GBP 3
2012-01-27AR0126/01/12 FULL LIST
2011-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to VANTAGE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANTAGE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-29 Outstanding BRIXTON (METROPOLITAN PARK) 1 LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANTAGE POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 375
Cash Bank In Hand 2012-02-01 £ 27,554
Current Assets 2012-02-01 £ 27,554
Fixed Assets 2012-02-01 £ 755
Shareholder Funds 2012-02-01 £ 26,598
Tangible Fixed Assets 2012-02-01 £ 755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VANTAGE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANTAGE POWER LIMITED
Trademarks
We have not found any records of VANTAGE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as VANTAGE POWER LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VANTAGE POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185076000Lithium-ion accumulators (excl. spent)
2014-11-0185076000Lithium-ion accumulators (excl. spent)
2014-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-07-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-03-0185076000Lithium-ion accumulators (excl. spent)
2013-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
VANTAGE POWER LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 458,024

CategoryAward Date Award/Grant
Next Generation Battery Thermal and Electronic Management Systems : Collaborative Research and Development 2014-02-01 £ 240,130
Reduced fuel consumption in buses : Innovation Voucher 2013-08-01 £ 5,000
The B320 Project: A low cost, highly efficient, retrofitable hybrid system for bus applications : Smart - Development of Prototype 2013-01-01 £ 212,894

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VANTAGE POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.