Background WavePink WaveYellow Wave

MONICA VINADER LIMITED (04428116)

MONICA VINADER LIMITED (04428116) is an active UK company. incorporated on 30 April 2002. with registered office in Wells-Next-The-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). MONICA VINADER LIMITED has been registered for 23 years.

Company Number
04428116
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
1-8 Holkham Studios Longlands, Wells-Next-The-Sea, NR23 1SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONICA VINADER LIMITED

MONICA VINADER LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Wells-Next-The-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). MONICA VINADER LIMITED was registered 23 years ago.(SIC: 32120)

Status

active

Active since 23 years ago

Company No

04428116

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1-8 Holkham Studios Longlands Holkham Park Wells-Next-The-Sea, NR23 1SH,

Previous Addresses

Holkham Studios Longlands Holkham Estate Wells-Next-the-Sea Norfolk NR23 1RU England
From: 2 March 2015To: 3 March 2015
Unit 1I Docking Workshops Station Road Docking Kings Lynn Norfolk PE31 8LT
From: 30 May 2013To: 2 March 2015
1St Floor Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB United Kingdom
From: 5 December 2012To: 30 May 2013
Choseley Farmhouse Choseley Docking Kings Lynn Norfolk PE31 8PQ
From: 30 April 2002To: 5 December 2012
Timeline

78 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Share Issue
Sept 10
Director Joined
May 12
Director Joined
May 12
Funding Round
Jan 13
Director Left
Feb 13
Funding Round
Apr 13
Director Joined
Aug 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Mar 16
Funding Round
Mar 16
Director Joined
Sept 16
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Feb 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Share Issue
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Owner Exit
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Sept 21
Loan Cleared
Mar 22
Loan Cleared
May 22
Share Issue
Oct 22
Loan Secured
Nov 22
Share Issue
Feb 23
Capital Update
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Oct 25
Director Left
Jan 26
32
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 September 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Memorandum Articles
31 March 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
SH20SH20
Legacy
27 March 2023
CAP-SSCAP-SS
Resolution
27 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 May 2021
AD03Change of Location of Company Records
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
29 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2020
AAAnnual Accounts
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 March 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
29 December 2017
MR05Certification of Charge
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
6 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Resolution
9 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Sail Address Company With Old Address
19 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 December 2013
RP04RP04
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Legacy
31 January 2013
MG02MG02
Legacy
30 January 2013
MG01MG01
Legacy
24 January 2013
MG04MG04
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Legacy
25 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2011
AA01Change of Accounting Reference Date
Legacy
29 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Resolution
14 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 September 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
14 September 2010
CC04CC04
Legacy
13 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
122122
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
353353
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
122122
Legacy
23 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation