Background WavePink WaveYellow Wave

VANDERQUEST LIMITED (01348856)

VANDERQUEST LIMITED (01348856) is an active UK company. incorporated on 19 January 1978. with registered office in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. VANDERQUEST LIMITED has been registered for 48 years. Current directors include MAINGAY, Deborah Jane, MAINGAY, Nicholas Anthony, MAINGAY, Oliver Nicholas Tyndall.

Company Number
01348856
Status
active
Type
ltd
Incorporated
19 January 1978
Age
48 years
Address
11b Upper Teddington Road, Kingston Upon Thames, KT1 4DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MAINGAY, Deborah Jane, MAINGAY, Nicholas Anthony, MAINGAY, Oliver Nicholas Tyndall
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDERQUEST LIMITED

VANDERQUEST LIMITED is an active company incorporated on 19 January 1978 with the registered office located in Kingston Upon Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. VANDERQUEST LIMITED was registered 48 years ago.(SIC: 90030)

Status

active

Active since 48 years ago

Company No

01348856

LTD Company

Age

48 Years

Incorporated 19 January 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

11b Upper Teddington Road Kingston Upon Thames, KT1 4DL,

Previous Addresses

118 Upper Teddington Road Kingston upon Thames KT1 4DL England
From: 17 April 2023To: 19 April 2023
Hampton House 1 Vicarage Road Hampton Wick Kingston upon Thames KT1 4EB England
From: 27 August 2021To: 17 April 2023
1 Vicarage Road Hampton Wick Kingston upon Thames KT1 4EB England
From: 24 August 2021To: 27 August 2021
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 24 August 2021
St Brides House 10 Salisbury Square London EC4Y 8EH
From: 19 January 1978To: 7 October 2020
Timeline

6 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jan 78
Director Joined
Jun 15
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Sept 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAINGAY, Deborah Jane

Active
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Secretary
Appointed N/A

MAINGAY, Deborah Jane

Active
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born July 1954
Director
Appointed N/A

MAINGAY, Nicholas Anthony

Active
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born December 1951
Director
Appointed N/A

MAINGAY, Oliver Nicholas Tyndall

Active
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born November 1984
Director
Appointed 30 Mar 2015

MAINGAY, Jack Tyndall

Resigned
West Lodge, ChristchurchBH23 8LA
Born November 1912
Director
Appointed N/A
Resigned 06 May 1994

Persons with significant control

4

1 Active
3 Ceased
Upper Teddington Road, Kingston Upon ThamesKT1 4DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2025

Mr Oliver Nicholas Tyndall Maingay

Ceased
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Ceased 16 Sept 2025

Mr Nicholas Anthony Maingay

Ceased
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025

Mrs Deborah Jane Maingay

Ceased
Upper Teddington Road, Kingston Upon ThamesKT1 4DL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Resolution
18 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
26 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Legacy
5 May 2005
353353
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Accounts Amended With Accounts Type Full
2 September 2002
AAMDAAMD
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
23 May 1996
363x363x
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
3 June 1994
363x363x
Legacy
19 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Accounts With Made Up Date
10 June 1983
AAAnnual Accounts
Legacy
3 June 1982
PUC 2PUC 2
Accounts With Made Up Date
20 May 1982
AAAnnual Accounts
Legacy
23 February 1978
PUC 2PUC 2
Incorporation Company
19 January 1978
NEWINCIncorporation