THE VANTAGE TRUST LIMITED

Active Romsey

Management consultancy activities other than financial management

0 employees website.com
Management consultancy activities other than financial management
T

THE VANTAGE TRUST LIMITED

Management consultancy activities other than financial management

Founded 11 Jun 2004 Active Romsey, England 0 employees website.com
Management consultancy activities other than financial management
Accounts Submitted 31 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 12 Jun 2025 Next due 25 Jun 2026 1 month remaining
Net assets £-730 £58 2025 year on year
Total assets £529 £0 2025 year on year
Total Liabilities £1K £58 2025 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Top Floor Buckley House 31a The Hundred Romsey SO51 8GD England

Full company profile for THE VANTAGE TRUST LIMITED (05151282), an active company based in Romsey, England. Incorporated 11 Jun 2004. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£529.00

Net Assets

-£730.00

Decreased by £58.00 (-9%)

Total Liabilities

£1.26k

Increased by £58.00 (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

238%

Increased by 11 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Nicholas Stuart CronkDirectorBritishUnited Kingdom598 Aug 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

33 leasehold 33 total
AddressTenurePrice PaidDate Added
51 Macmillan Way, Little Plumstead, Norwich (NR13 5FE) BROADLAND
Leasehold-6 Mar 2025
22 Kevill Davis Drive, Little Plumstead, Norwich (NR13 5FB) BROADLAND
Leasehold-19 Apr 2022
27 Kevill Davis Drive, Little Plumstead (NR13 5FB) BROADLAND
Leasehold-25 May 2010
45 Macmillan Way, Little Plumstead, Norwich (NR13 5FE) BROADLAND
Leasehold-7 Jun 2007
36 Kevill Davis Drive, Little Plumstead, Norwich and parking space (NR13 5FB) BROADLAND
Leasehold-7 Jun 2007
51 Macmillan Way, Little Plumstead, Norwich (NR13 5FE)
Leasehold
Added 6 Mar 2025
District BROADLAND
22 Kevill Davis Drive, Little Plumstead, Norwich (NR13 5FB)
Leasehold
Added 19 Apr 2022
District BROADLAND
27 Kevill Davis Drive, Little Plumstead (NR13 5FB)
Leasehold
Added 25 May 2010
District BROADLAND
45 Macmillan Way, Little Plumstead, Norwich (NR13 5FE)
Leasehold
Added 7 Jun 2007
District BROADLAND
36 Kevill Davis Drive, Little Plumstead, Norwich and parking space (NR13 5FB)
Leasehold
Added 7 Jun 2007
District BROADLAND

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
12 Jun 2025Confirmation StatementConfirmation statement made on 11 Jun 2025 with no updates
24 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Apr 2025OfficersChange to director Mr Nicholas Stuart Cronk on 14 Apr 2025
24 Apr 2025OfficersChange to director Mr Edward Leonard Reddick on 14 Apr 2025
31 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

12 Jun 2025 Confirmation Statement

Confirmation statement made on 11 Jun 2025 with no updates

24 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Apr 2025 Officers

Change to director Mr Nicholas Stuart Cronk on 14 Apr 2025

24 Apr 2025 Officers

Change to director Mr Edward Leonard Reddick on 14 Apr 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

3 months ago on 31 Jan 2026

Confirmation statement made on 11 Jun 2025 with no updates

11 months ago on 12 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 24 Apr 2025

Change to director Mr Nicholas Stuart Cronk on 14 Apr 2025

1 years ago on 24 Apr 2025

Change to director Mr Edward Leonard Reddick on 14 Apr 2025

1 years ago on 24 Apr 2025