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

BUSINESS VANTAGE LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
03136343
Private Limited Company
Active

Company Overview

About Business Vantage Ltd
BUSINESS VANTAGE LIMITED was founded on 1995-12-11 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Business Vantage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS VANTAGE LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in HP10
 
Filing Information
Company Number 03136343
Company ID Number 03136343
Date formed 1995-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666195404  
Last Datalog update: 2022-04-09 07:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS VANTAGE LIMITED
The accountancy firm based at this address is KINWOOD LIMITED
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 BUSINESS VANTAGE LIMITED
The following companies were found which have the same name as BUSINESS VANTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS VANTAGE CORPORATION, INC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2006-11-29
BUSINESS VANTAGE CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2006-12-15
BUSINESS VANTAGE PTY LTD VIC 3103 Active Company formed on the 2002-01-18
BUSINESS VANTAGE POINT FINANCIAL SERVICES PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2008-06-02
BUSINESS VANTAGE POINT PTY LTD Sydney NSW 2000 Active Company formed on the 2002-10-01
BUSINESS VANTAGE INTERNATIONAL LIMITED Dissolved Company formed on the 1997-02-26
BUSINESS VANTAGE LIMITED Active Company formed on the 2003-08-06
BUSINESS VANTAGE LIMITED Unknown Company formed on the 2023-03-13

Company Officers of BUSINESS VANTAGE LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2000-07-25
DAVID ANTHONY JENNINGS
Director 1995-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DONALD SMITH
Director 1996-06-01 2004-01-19
IAN CHARLES POPLE
Director 2001-06-28 2003-02-24
SIMON DUDLEY DOYLE
Company Secretary 1995-12-11 2000-07-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-12-11 1995-12-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-12-11 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
DAVID ANTHONY JENNINGS THE REDWOODS RESIDENTS COMPANY LIMITED Director 2014-01-02 CURRENT 1994-02-09 Active
DAVID ANTHONY JENNINGS THE REGIONAL PROPERTY NETWORK LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS THE LONDON PROPERTY SUMMIT LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS MOVERS & SHAKERS REGIONAL LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
DAVID ANTHONY JENNINGS MOVERS & SHAKERS CONFERENCES LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS PROPERTY FACES LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active - Proposal to Strike off
DAVID ANTHONY JENNINGS PROPERTY NETWORKING BREAKFASTS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS THE PROPERTY BREAKFAST CLUB LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS THE PROPERTY CLUB LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
DAVID ANTHONY JENNINGS NICE FOR WORK LIMITED Director 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
DAVID ANTHONY JENNINGS MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
DAVID ANTHONY JENNINGS MOVERS & SHAKERS LIMITED Director 1999-06-07 CURRENT 1999-04-08 Active
DAVID ANTHONY JENNINGS MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Director 1997-11-12 CURRENT 1997-11-12 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
2022-03-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13Change of details for Mr. David Anthony Jennings as a person with significant control on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Director's details changed for Mr. David Anthony Jennings on 2021-12-13
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CH01Director's details changed for Mr. David Anthony Jennings on 2021-12-13
2021-12-13PSC04Change of details for Mr. David Anthony Jennings as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-11-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-07-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-08-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-07-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-19AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-07-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0111/12/10 ANNUAL RETURN FULL LIST
2010-11-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0111/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2009-12-11
2009-09-18AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-24363aReturn made up to 11/12/08; full list of members
2008-07-07AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-17363aReturn made up to 11/12/07; full list of members
2007-09-03AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-19363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-15363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-01288bDIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-18ELRESS386 DISP APP AUDS 08/12/03
2003-12-18ELRESS366A DISP HOLDING AGM 08/12/03
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-04288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-11288aNEW DIRECTOR APPOINTED
2000-12-20363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-02288bSECRETARY RESIGNED
2000-08-02288aNEW SECRETARY APPOINTED
1999-12-15363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW
1999-01-07363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-10-28395PARTICULARS OF MORTGAGE/CHARGE
1998-10-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-16363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-24SRES13ALLOTMENT OF SHARES 04/05/96
1996-09-2488(2)RAD 01/06/96--------- £ SI 100@1=100 £ IC 100/200
1996-01-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-01-2588(2)RAD 19/01/96--------- £ SI 98@1=98 £ IC 2/100
1995-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BUSINESS VANTAGE 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 BUSINESS VANTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

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 BUSINESS VANTAGE LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS VANTAGE LIMITED registering or being granted any patents
Domain Names

BUSINESS VANTAGE LIMITED owns 1 domain names.

businessvantage.co.uk  

Trademarks
We have not found any records of BUSINESS VANTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS VANTAGE 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 (70229 - Management consultancy activities other than financial management) as BUSINESS VANTAGE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS VANTAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS VANTAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS VANTAGE 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.