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

VINTANA PLC

INGRESS ABBEY, PRIORESS CRESCENT, GREENHITHE, KENT, DA9 9UR,
Company Registration Number
05342662
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Vintana Plc
VINTANA PLC was founded on 2005-01-26 and has its registered office in Greenhithe. The organisation's status is listed as "Active - Proposal to Strike off". Vintana Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VINTANA PLC
 
Legal Registered Office
INGRESS ABBEY
PRIORESS CRESCENT
GREENHITHE
KENT
DA9 9UR
Other companies in BR3
 
Previous Names
CELLCAST PLC09/09/2019
CELLCAST TELEVISION LIMITED10/08/2005
Filing Information
Company Number 05342662
Company ID Number 05342662
Date formed 2005-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 29/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB330378223  
Last Datalog update: 2024-04-06 18:19:54
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 VINTANA PLC
The following companies were found which have the same name as VINTANA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINTANA ENERGY INC 17715 BALINTORE LN RICHMOND TX 77407 Dissolved Company formed on the 2015-06-30
VINTANA FUTURE PTY LTD SA 5118 Active Company formed on the 2017-12-11
VINTANA HOMES, LLC 1771 SCHUMANN RD SEGUIN TX 78155 ACTIVE Company formed on the 2014-11-11
VINTANA II LP California Unknown
VINTANA INC California Unknown
Vintana Media Corporation 633 S Barrington Ave #202 Los Angeles CA 90049 Active Company formed on the 2007-04-03
VINTANA RESERVE LLC California Unknown
VINTANA STONES LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-10-06

Company Officers of VINTANA PLC

Current Directors
Officer Role Date Appointed
EMMANUELLE GUICHARNAUD
Company Secretary 2005-09-21
BERTRAND PIERRE FOLLIET
Director 2005-01-26
CRAIG GARDINER
Director 2017-07-04
EMMANUELLE ERNA GUICHARNAUD
Director 2005-01-26
MICHAEL PATRICK NEVILLE
Director 2005-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KARL REGINALD WILSON
Director 2005-01-26 2017-07-04
JULIAN BRAITHWAITE PAUL
Director 2005-09-15 2011-03-17
NEWHAVEN LIMITED
Company Secretary 2005-01-26 2005-08-03
PREMIER SECRETARIES LIMITED
Nominated Secretary 2005-01-26 2005-01-26
PREMIER DIRECTORS LIMITED
Nominated Director 2005-01-26 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GARDINER CELLCAST UK LIMITED Director 2017-07-24 CURRENT 2001-11-23 Active
CRAIG GARDINER SPECIAL GAMING SYSTEMS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-04-18
CRAIG GARDINER CONSCIOUS STREAM LIMITED Director 2014-10-13 CURRENT 2014-07-21 Active
CRAIG GARDINER SPT WORLDWIDE LTD Director 2014-09-18 CURRENT 2010-07-01 Active - Proposal to Strike off
CRAIG GARDINER MAJESTIC TV LIMITED Director 2010-05-28 CURRENT 2004-06-17 Active
CRAIG GARDINER SKY TELEMEDIA (UK) LIMITED Director 2000-10-02 CURRENT 1998-09-03 Dissolved 2016-10-25
EMMANUELLE ERNA GUICHARNAUD 47/48 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2011-01-10 CURRENT 1989-09-08 Active
MICHAEL PATRICK NEVILLE BESBURY LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2014-01-18

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-18Application to strike the company off the register
2024-03-13CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-08-09Previous accounting period extended from 30/12/22 TO 30/06/23
2023-06-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-02-25Withdrawal of a person with significant control statement on 2023-02-25
2023-02-25Notification of Sms Media Limited as a person with significant control on 2019-08-09
2023-02-08CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR MARTIN HARRIS COWEN
2022-09-01Termination of appointment of Michelmores Secretaries Limited on 2022-06-30
2022-09-01TM02Termination of appointment of Michelmores Secretaries Limited on 2022-06-30
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28AP03Appointment of Irene Malin as company secretary on 2022-06-24
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 12th Floor 6 New Street Square London EC4A 3BF England
2022-02-10CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-09AP04Appointment of Michelmores Secretaries Limited as company secretary on 2019-10-03
2019-10-09TM02Termination of appointment of Emmanuelle Guicharnaud on 2019-10-03
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND PIERRE FOLLIET
2019-09-09RES15CHANGE OF COMPANY NAME 23/10/22
2019-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR SAMUEL ANDREW MALIN
2019-02-07RP04CS01Second filing of Confirmation Statement dated 26/01/2018
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-21PSC08Notification of a person with significant control statement
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KARL REGINALD WILSON
2017-07-31AP01DIRECTOR APPOINTED MR CRAIG GARDINER
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2285396.72
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 3795661.2
2016-02-24AR0126/01/16 NO MEMBER LIST
2016-02-24AR0126/01/16 NO MEMBER LIST
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2285396.72
2015-02-04AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2285396.72
2014-03-04AR0126/01/14 NO MEMBER LIST
2013-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0126/01/13 NO MEMBER LIST
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0126/01/12 NO MEMBER LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND PIERRE FOLLIET / 01/10/2009
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL
2011-07-07RES13COMPANY BUSINESS 28/06/2011
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-01AR0126/01/11 BULK LIST
2011-03-01SH0123/07/10 STATEMENT OF CAPITAL GBP 2285396.72
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-06RES01ADOPT ARTICLES 29/06/2010
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24SH0127/04/10 STATEMENT OF CAPITAL GBP 2270396.72
2010-04-13AR0126/01/10 CHANGES
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EMMANUELLE GUICHARNAUD / 03/04/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUELLE GUICHARNAUD / 03/04/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REGINALD KARL WILSON / 01/07/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-04RES13SUB-DIVISION 30/07/2009
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 26/01/09; BULK LIST AVAILABLE SEPARATELY
2008-07-30RES01ALTER ARTICLES 24/07/2008
2008-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14363aRETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY
2007-12-1488(2)RAD 29/11/07--------- £ SI 1250000@.03=37500 £ IC 2227894/2265394
2007-12-1388(2)RAD 22/11/07--------- £ SI 10000000@.03=300000 £ IC 1927894/2227894
2007-11-1688(2)RAD 11/07/07--------- £ SI 625000@.03=18750 £ IC 1909144/1927894
2007-11-1688(2)RAD 19/04/07--------- £ SI 11979127@.03=359373 £ IC 1549771/1909144
2007-11-1688(2)RAD 18/12/06--------- £ SI 453125@.03
2007-11-1588(2)RAD 08/11/07--------- £ SI 1670650@.03=50119 £ IC 1499652/1549771
2007-11-05RES04£ NC 1500000/3000000 23/0
2007-11-05123NC INC ALREADY ADJUSTED 23/03/07
2007-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-2188(2)RAD 21/02/07--------- £ SI 3142857@.03=94285 £ IC 1405367/1499652
2007-03-16363aRETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY
2007-03-1488(2)RAD 17/01/07--------- £ SI 1649615@.03=49488 £ IC 1331618/1381106
2007-03-1488(2)RAD 18/01/07--------- £ SI 355555@.03=10666 £ IC 1381106/1391772
2006-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-1388(2)RAD 25/09/06--------- £ SI 16040384@.03=481211 £ IC 850407/1331618
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 26/01/06; BULK LIST AVAILABLE SEPARATELY
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 3-8 BOLSOVER STREET LONDON W1W 6AB
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-23225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-11-2588(2)RAD 21/09/05--------- £ SI 7044000@.03=211320 £ IC 639087/850407
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 40 GERRARD STREET LONDON W1V 7LP
2005-10-10288bSECRETARY RESIGNED
2005-10-07SASHARES AGREEMENT OTC
2005-09-28123NC INC ALREADY ADJUSTED 14/09/05
2005-09-28RES04£ NC 10000/1500000 14/0
2005-09-28122CONSO 14/09/05
2005-09-28122S-DIV 14/09/05
2005-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-28RES13SUBDIV/CONS/APPR SCHM 14/09/05
2005-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-1543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-15AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VINTANA PLC 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 VINTANA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-19 Satisfied HEADSTART GLOBAL FUND LIMITED AND HEADSTART GLOBAL AGGRESSIVE FUND LIMITED
DEBENTURE 2007-06-29 Satisfied HEADSTART GLOBAL FUND LIMITED AND HEADSTART GLOBAL AGGRESSIVE FUND LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VINTANA PLC

Intangible Assets
Patents
We have not found any records of VINTANA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VINTANA PLC
Trademarks
We have not found any records of VINTANA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINTANA PLC. 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 (82990 - Other business support service activities n.e.c.) as VINTANA PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VINTANA PLC 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 VINTANA PLC 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 VINTANA PLC 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.
    Other companies at postcode DA9 9UR