Background WavePink WaveYellow Wave

VTL GROUP (HOLDINGS) LIMITED (04250061)

VTL GROUP (HOLDINGS) LIMITED (04250061) is an active UK company. incorporated on 11 July 2001. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VTL GROUP (HOLDINGS) LIMITED has been registered for 24 years. Current directors include BAUNTON, Michael John, ELLIOTT, Christopher Trevor, JOUAN, Bruno and 1 others.

Company Number
04250061
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
St Thomas Road, West Yorkshire, HD1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAUNTON, Michael John, ELLIOTT, Christopher Trevor, JOUAN, Bruno, RIGBY, Mark Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTL GROUP (HOLDINGS) LIMITED

VTL GROUP (HOLDINGS) LIMITED is an active company incorporated on 11 July 2001 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VTL GROUP (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04250061

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

VTL (HOLDINGS) LIMITED
From: 7 March 2003To: 31 January 2012
STAGEWALK LIMITED
From: 11 July 2001To: 7 March 2003
Contact
Address

St Thomas Road Huddersfield West Yorkshire, HD1 3LG,

Timeline

16 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Mar 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HAIGH, Simon James

Active
St. Thomas Road, HuddersfieldHD1 3LG
Secretary
Appointed 23 May 2019

BAUNTON, Michael John

Active
St Thomas Road, West YorkshireHD1 3LG
Born February 1951
Director
Appointed 24 Sept 2013

ELLIOTT, Christopher Trevor

Active
St Thomas Road, West YorkshireHD1 3LG
Born January 1972
Director
Appointed 21 Aug 2001

JOUAN, Bruno

Active
St Thomas Road, West YorkshireHD1 3LG
Born January 1968
Director
Appointed 21 Aug 2001

RIGBY, Mark Thomas

Active
New Station Street, LeedsLS1 4JB
Born August 1983
Director
Appointed 24 Sept 2019

JOUAN, Bruno

Resigned
Heaton Park Villas, HuddersfieldHD1 4HJ
Secretary
Appointed 21 Aug 2001
Resigned 01 Jun 2012

MYERS, Daniel Richard

Resigned
St Thomas Road, West YorkshireHD1 3LG
Secretary
Appointed 01 Jun 2012
Resigned 30 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Jul 2001
Resigned 21 Aug 2001

CLEGG, David

Resigned
St Thomas Road, West YorkshireHD1 3LG
Born June 1948
Director
Appointed 21 Aug 2001
Resigned 24 Sept 2013

GREGORY, Andy Nicholas

Resigned
St Thomas Road, West YorkshireHD1 3LG
Born September 1966
Director
Appointed 24 Sept 2013
Resigned 19 May 2015

JACKSON, Barry William

Resigned
St Thomas Road, West YorkshireHD1 3LG
Born May 1981
Director
Appointed 28 May 2015
Resigned 24 Sept 2019

MYERS, Daniel Richard

Resigned
St Thomas Road, West YorkshireHD1 3LG
Born August 1962
Director
Appointed 01 Jun 2012
Resigned 30 Oct 2016

WHITE, Phil

Resigned
Saint Thomas' Road, HuddersfieldHD1 3LG
Born November 1958
Director
Appointed 10 Apr 2017
Resigned 25 Mar 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Jul 2001
Resigned 21 Aug 2001

Persons with significant control

2

Mr Bruno Jouan

Active
St Thomas Road, West YorkshireHD1 3LG
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016

Mr Christopher Trevor Elliott

Active
St Thomas Road, West YorkshireHD1 3LG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Memorandum Articles
15 May 2019
MAMA
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Resolution
12 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
29 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2013
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Statement Of Companys Objects
2 October 2013
CC04CC04
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Resolution
2 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Of Name Notice
21 November 2009
CONNOTConfirmation Statement Notification
Resolution
21 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
287Change of Registered Office
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
123Notice of Increase in Nominal Capital
Legacy
8 November 2001
88(2)R88(2)R
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Incorporation Company
11 July 2001
NEWINCIncorporation