V4 Holdings Limited

General information

Name:

V4 Holdings Ltd

Office Address:

Point 5 New Eden House Fletcher Road NE8 2ET Gateshead

Number: 07934448

Incorporation date: 2012-02-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

V4 Holdings Limited is located at Gateshead at Point 5 New Eden House. You can look up this business using the post code - NE8 2ET. This company has been in the field on the English market for 12 years. The company is registered under the number 07934448 and their current state is active. This enterprise's principal business activity number is 70100 - Activities of head offices. Saturday 31st December 2022 is the last time the company accounts were reported.

In the following company, just about all of director's obligations have so far been met by Adam J. who was appointed in 2012. Since 2012-02-02 Paul T., had been managing this specific company up until the resignation in October 2016. At least one secretary in this firm is a limited company, specifically Oakwood Corporate Secretary Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 July 2021

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 22 February 2024

Adam J.

Role: Director

Appointed: 02 February 2012

Latest update: 22 February 2024

People with significant control

The companies with significant control over this firm are as follows: V4 Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 116 Quayside, NE1 3DY and was registered as a PSC under the reg no 10377444.

V4 Uk Holdings Limited
Address: Rotterdam House 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10377444
Notified on 18 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam J.
Notified on 6 April 2016
Ceased on 18 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-02
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 October 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2nd Floor New Penderel House 283 - 288 High Holborn

Post code:

WC1V 7HP

Accountant/Auditor,
2015

Name:

Munslows Llp

Address:

2nd Floor New Penderel House 283-288 High Holborn

Post code:

WC1V 7HP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode