Background WavePink WaveYellow Wave

VOW RETAIL LIMITED (05383376)

VOW RETAIL LIMITED (05383376) is an active UK company. incorporated on 4 March 2005. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOW RETAIL LIMITED has been registered for 21 years. Current directors include GALE, Andrew Peter, MAXTED, Jonathan.

Company Number
05383376
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALE, Andrew Peter, MAXTED, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOW RETAIL LIMITED

VOW RETAIL LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOW RETAIL LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05383376

LTD Company

Age

21 Years

Incorporated 4 March 2005

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

ISA RETAIL LIMITED
From: 15 March 2005To: 29 October 2012
FULL DIRECTIONS LIMITED
From: 4 March 2005To: 15 March 2005
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 19 April 2021To: 22 July 2025
Vow Europe Harrier Parkway Magna Park Lutterworth LE17 4XT England
From: 9 September 2020To: 19 April 2021
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 25 August 2020To: 9 September 2020
Vow Magna Park Harrier Parkway Lutterworth LE17 4XT England
From: 25 August 2020To: 25 August 2020
K House Sheffield Business Park Europa Link Sheffield S9 1XU
From: 4 March 2005To: 25 August 2020
Timeline

49 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jun 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MAXTED, Jonathan

Active
Tuscany Way, NormantonWF6 2TZ
Secretary
Appointed 30 Jun 2020

GALE, Andrew Peter

Active
Tuscany Way, NormantonWF6 2TZ
Born January 1970
Director
Appointed 31 Oct 2010

MAXTED, Jonathan

Active
335 Shepcote Lane, SheffieldS9 1TG
Born December 1975
Director
Appointed 01 Dec 2022

GALE, Andrew Peter

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 31 Oct 2010
Resigned 24 Jun 2014

GOLD, Daniel

Resigned
31 Hamilton Terrace, LondonNW8 9RG
Secretary
Appointed 18 Apr 2005
Resigned 06 Jun 2007

JOHNSTON, Wilfred Mark

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 06 Jun 2007
Resigned 31 Oct 2010

MENDELSÖHN, Lorna Kathleen

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 24 Jun 2014
Resigned 30 Jun 2020

MORRIS, David Richard

Resigned
Mallard House, LeedsLS18 5RE
Secretary
Appointed 09 Mar 2005
Resigned 18 Apr 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 09 Mar 2005

BALDREY, Robert Rolph

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born April 1964
Director
Appointed 24 Jun 2010
Resigned 13 Apr 2016

BARCLAY, Alan

Resigned
K House, Europa LinkS9 1XU
Born March 1957
Director
Appointed 22 Oct 2009
Resigned 24 Jun 2010

COSTIN, Richard David

Resigned
K House, Europa LinkS9 1XU
Born April 1967
Director
Appointed 08 Jun 2016
Resigned 31 Oct 2016

GOLD, Daniel

Resigned
31 Hamilton Terrace, LondonNW8 9RG
Born May 1970
Director
Appointed 18 Apr 2005
Resigned 06 Jun 2007

HAWORTH, Stephen

Resigned
1 Europa Drive, SheffieldS9 1XT
Born February 1970
Director
Appointed 24 Jun 2014
Resigned 12 Dec 2022

JOHNSTON, Wilfred Mark

Resigned
K House, Europa LinkS9 1XU
Born December 1958
Director
Appointed 06 Jun 2007
Resigned 31 Oct 2010

LAMONT, Cheryl

Resigned
K House, Europa LinkS9 1XU
Born March 1976
Director
Appointed 25 Jul 2016
Resigned 31 May 2019

MARTIN, Richard Joseph Fitzgerald

Resigned
Brook Farm, Bury St EdmundsIP30 9AQ
Born September 1957
Director
Appointed 06 Jun 2007
Resigned 06 Oct 2009

MURPHY, Michael Joseph

Resigned
The Old Vicarage, CheltenhamGL51 4UL
Born March 1966
Director
Appointed 09 Mar 2005
Resigned 06 Jun 2007

NESBITT, Alison

Resigned
K House, Europa LinkS9 1XU
Born May 1965
Director
Appointed 24 Jun 2014
Resigned 25 Jul 2016

PALOS, Brett

Resigned
41 Queens Grove, LondonNW8 2HH
Born July 1974
Director
Appointed 18 Apr 2005
Resigned 06 Jun 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Mar 2005
Resigned 09 Mar 2005

Persons with significant control

5

1 Active
4 Ceased
Europa Drive, SheffieldS9 1XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 21 Dec 2018
Sheffield Airport Business Park, Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Dec 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Dec 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
11 July 2008
225Change of Accounting Reference Date
Legacy
1 April 2008
363aAnnual Return
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(3)88(3)
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
155(6)a155(6)a
Legacy
22 June 2007
155(6)a155(6)a
Accounts Amended With Accounts Type Full
14 June 2007
AAMDAAMD
Auditors Resignation Company
13 June 2007
AUDAUD
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Incorporation Company
4 March 2005
NEWINCIncorporation