Company NameVantagepoint Marketing Limited
Company StatusActive
Company Number03027225
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Marcus Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cambridge Road
Teddington
Middlesex
TW11 8DJ
Director NameMr Mark Bradshaw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(1 year after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameMiss Lorraine Mears
NationalityBritish
StatusCurrent
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Stephens Hill
Launceston
Cornwall
PL15 8HN
Director NameMs Michelle Whing
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cherry Orchard Gardens
West Molesey
KT8 1QY
Secretary NameAndrea Jill Gorton
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Garden Road
Walton On Thames
Surrey
KT12 2HH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitevantagepoint.org.uk
Telephone020 83997200
Telephone regionLondon

Location

Registered AddressSpringfield House
Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,539
Cash£260
Current Liabilities£43,352

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
7 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Appointment of Ms Michelle Whing as a director on 1 August 2016 (2 pages)
19 August 2016Appointment of Ms Michelle Whing as a director on 1 August 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages)
11 March 2014Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 11 March 2014 (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 11 March 2014 (1 page)
11 March 2014Register inspection address has been changed from The Studio Newmans Lane Surbiton Surrey KT6 4QQ United Kingdom (1 page)
11 March 2014Register inspection address has been changed from The Studio Newmans Lane Surbiton Surrey KT6 4QQ United Kingdom (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr Mark Bradshaw on 1 February 2014 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 27 August 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 27 August 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 27 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 27 August 2011 (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Mr Mark Bradshaw on 28 February 2011 (2 pages)
28 February 2012Director's details changed for Mr Mark Bradshaw on 28 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages)
9 March 2011Director's details changed for Mr Mark Bradshaw on 8 March 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 27 August 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 27 August 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 27 August 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 27 August 2009 (4 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Mark Bradshaw on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mark Bradshaw on 28 February 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2008Director's change of particulars / mark bradshaw / 06/06/2007 (1 page)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / mark bradshaw / 06/06/2007 (1 page)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 27 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 27 August 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 27 August 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 27 August 2006 (8 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
13 June 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
19 April 2006Total exemption small company accounts made up to 27 August 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 27 August 2005 (7 pages)
8 July 2005Return made up to 28/02/05; full list of members (7 pages)
8 July 2005Return made up to 28/02/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 15-19 cavendish place london W1G 0DD (1 page)
16 June 2005Registered office changed on 16/06/05 from: 15-19 cavendish place london W1G 0DD (1 page)
11 May 2005Total exemption small company accounts made up to 27 August 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 27 August 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 27 August 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 27 August 2003 (7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Total exemption full accounts made up to 27 August 2002 (11 pages)
29 June 2003Total exemption full accounts made up to 27 August 2002 (11 pages)
27 May 2003Return made up to 28/02/03; full list of members (7 pages)
27 May 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 27 August 2001 (12 pages)
13 March 2002Total exemption full accounts made up to 27 August 2001 (12 pages)
12 June 2001Full accounts made up to 27 August 2000 (12 pages)
12 June 2001Full accounts made up to 27 August 2000 (12 pages)
28 February 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
14 June 2000Full accounts made up to 27 August 1999 (12 pages)
14 June 2000Full accounts made up to 27 August 1999 (12 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
28 June 1999Full accounts made up to 27 August 1998 (11 pages)
28 June 1999Full accounts made up to 27 August 1998 (11 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 June 1998Full accounts made up to 27 August 1997 (12 pages)
2 June 1998Full accounts made up to 27 August 1997 (12 pages)
14 May 1998Return made up to 28/02/98; full list of members (6 pages)
14 May 1998Return made up to 28/02/98; full list of members (6 pages)
14 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Full accounts made up to 27 August 1996 (10 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Full accounts made up to 27 August 1996 (10 pages)
27 December 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1996Accounting reference date extended from 28/02/96 to 27/08/96 (1 page)
19 December 1996Accounting reference date extended from 28/02/96 to 27/08/96 (1 page)
10 October 1995Company name changed\certificate issued on 10/10/95 (2 pages)
10 October 1995Company name changed\certificate issued on 10/10/95 (2 pages)
3 October 1995Company name changed markflame associates LIMITED\certificate issued on 04/10/95 (4 pages)
3 October 1995Company name changed markflame associates LIMITED\certificate issued on 04/10/95 (4 pages)
13 April 1995Registered office changed on 13/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 April 1995Memorandum and Articles of Association (28 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1995Memorandum and Articles of Association (28 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)