Background WavePink WaveYellow Wave

V G HOLDINGS LIMITED (03231841)

V G HOLDINGS LIMITED (03231841) is an active UK company. incorporated on 31 July 1996. with registered office in Business Park Brackmills. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. V G HOLDINGS LIMITED has been registered for 29 years. Current directors include ARDRON, Darren, MILLARD, Denise, SAVAGE, Ken Francis and 1 others.

Company Number
03231841
Status
active
Type
ltd
Incorporated
31 July 1996
Age
29 years
Address
Suite 1, Business Park Brackmills, NN4 7YJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARDRON, Darren, MILLARD, Denise, SAVAGE, Ken Francis, THEXTON, Christopher William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V G HOLDINGS LIMITED

V G HOLDINGS LIMITED is an active company incorporated on 31 July 1996 with the registered office located in Business Park Brackmills. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. V G HOLDINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03231841

LTD Company

Age

29 Years

Incorporated 31 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BLENTWORTH LTD
From: 31 July 1996To: 21 October 1996
Contact
Address

Suite 1 500 Pavilion Drive Northampton Business Park Brackmills, NN4 7YJ,

Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANSTISS, Linzi

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 01 Jan 2022

ARDRON, Darren

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1967
Director
Appointed 01 Sept 2021

MILLARD, Denise

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born June 1958
Director
Appointed 01 Sept 2021

SAVAGE, Ken Francis

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1962
Director
Appointed 01 Mar 2007

THEXTON, Christopher William

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born May 1963
Director
Appointed 01 Sept 2021

BOWIE, Donald

Resigned
19 Greenhill Road, AltrinchamWA15 7BG
Secretary
Appointed 23 Aug 1996
Resigned 01 Mar 2007

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Nominee secretary
Appointed 31 Jul 1996
Resigned 25 Aug 1996

SOMMERVILLE, Raymond

Resigned
2 Claylands, WarwickCV35 0ES
Secretary
Appointed 01 Mar 2007
Resigned 23 May 2007

TAYLOR, Neil

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 23 May 2007
Resigned 01 Jan 2022

BOWIE, Mark

Resigned
Riddings Farm, ClitheroeBB7 3LR
Born March 1950
Director
Appointed 23 Aug 1996
Resigned 01 Mar 2007

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 31 Jul 1996
Resigned 25 Aug 1996

TAYLOR, Neil Howard

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born July 1960
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2021

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Dissolution Withdrawal Application Strike Off Company
15 March 2022
DS02DS02
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Auditors Resignation Company
31 January 2009
AUDAUD
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
363aAnnual Return
Accounts With Made Up Date
6 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
5 June 2007
288aAppointment of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)a155(6)a
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 March 2007
AUDAUD
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Statement Of Affairs
12 December 1996
SASA
Legacy
12 December 1996
88(2)O88(2)O
Legacy
19 November 1996
88(2)P88(2)P
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
287Change of Registered Office
Legacy
27 September 1996
225Change of Accounting Reference Date
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Incorporation Company
31 July 1996
NEWINCIncorporation