Company NameVantage Trading Ltd
DirectorsSatyajit Sharma and Shallu Sharma
Company StatusActive
Company Number06656493
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Satyajit Sharma
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Lysander Way
Cottingley
Bingley
West Yorkshire
BD16 1WF
Director NameMrs Shallu Sharma
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 55 Campus Road, Listerhills Science Park
Bradford
BD7 1HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitevantagetrading.co.uk
Email address[email protected]
Telephone07 794451005
Telephone regionMobile

Location

Registered AddressUnit 55
Campus Road, Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1,515
Cash£34,549
Current Liabilities£48,289

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

15 November 2013Delivered on: 18 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 October 2022 (5 pages)
25 September 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
24 May 2022Unaudited abridged accounts made up to 31 October 2021 (5 pages)
21 September 2021Unaudited abridged accounts made up to 31 October 2020 (5 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
31 July 2019Change of details for Mr Satyajit Sharma as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
17 December 2018Appointment of Mrs Shallu Sharma as a director on 1 December 2018 (2 pages)
28 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 May 2017Registered office address changed from Unit 1 Room 2 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Unit 1 Room 2 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Unit 55 Campus Road, Listerhills Science Park Bradford BD7 1HR on 31 May 2017 (1 page)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Registration of charge 066564930001 (8 pages)
18 November 2013Registration of charge 066564930001 (8 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 33 Lysander Way Cottingley Bingley West Yorkshire BD16 1WF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 33 Lysander Way Cottingley Bingley West Yorkshire BD16 1WF United Kingdom on 16 August 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages)
30 September 2010Registered office address changed from 69 Duchy Drive Bradford BD9 5LS on 30 September 2010 (1 page)
30 September 2010Director's details changed for Mr Satyajit Sharma on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages)
30 September 2010Registered office address changed from 69 Duchy Drive Bradford BD9 5LS on 30 September 2010 (1 page)
30 September 2010Director's details changed for Satyajit Sharma on 1 September 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 September 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
21 September 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
13 August 2008Director appointed satyajit sharma (2 pages)
13 August 2008Director appointed satyajit sharma (2 pages)
29 July 2008Appointment terminated director hanover directors LIMITED (1 page)
29 July 2008Appointment terminated director hanover directors LIMITED (1 page)
25 July 2008Incorporation (6 pages)
25 July 2008Incorporation (6 pages)