Vantage Point Digital Technologies Limited

General information

Name:

Vantage Point Digital Technologies Ltd

Office Address:

87 The Street Old Basing RG24 7BY Basingstoke

Number: 09094186

Incorporation date: 2014-06-19

Dissolution date: 2021-08-03

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the launching of Vantage Point Digital Technologies Limited, the company which was located at 87 The Street, Old Basing, Basingstoke. It was registered on 2014-06-19. The company's Companies House Registration Number was 09094186 and the area code was RG24 7BY. The firm had been present on the British market for approximately seven years until 2021-08-03.

As found in the enterprise's executives list, there were five directors to name just a few: Elizabeth F. and Ian F..

The companies that controlled this firm were: Imf Business Solutions Limited owned over 3/4 of company shares. This business could have been reached in Basingstoke at The Street, Old Basing, RG24 7BY and was registered as a PSC under the registration number 06232976.

Financial data based on annual reports

Company staff

Elizabeth F.

Role: Director

Appointed: 19 November 2017

Latest update: 28 July 2023

Ian F.

Role: Director

Appointed: 19 June 2014

Latest update: 28 July 2023

People with significant control

Imf Business Solutions Limited
Address: 87 The Street, Old Basing, Basingstoke, RG24 7BY, England
Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 06232976
Notified on 31 May 2019
Nature of control:
over 3/4 of shares
Vantage Point Technologies Limited
Address: Evolve Business Centre Cygnet Way, Houghton Le Spring, DH4 5QY, England
Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 07253500
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian F.
Notified on 31 May 2019
Ceased on 31 May 2019
Nature of control:
1/2 or less of shares
Elizabeth F.
Notified on 31 May 2019
Ceased on 31 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 15 May 2022
Confirmation statement last made up date 01 May 2021
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2014-06-19
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 February 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 6 February 2017
Annual Accounts 25 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 25 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies