Background WavePink WaveYellow Wave

VANGUARDIA LIMITED (05666276)

VANGUARDIA LIMITED (05666276) is an active UK company. incorporated on 4 January 2006. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VANGUARDIA LIMITED has been registered for 20 years. Current directors include PHILLIP, Mark, PRICHARD, Sarah Judith O'Rourke, Dr, WENDT, Anna-Marie.

Company Number
05666276
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
Pinesgate, Bath, BA2 3DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PHILLIP, Mark, PRICHARD, Sarah Judith O'Rourke, Dr, WENDT, Anna-Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARDIA LIMITED

VANGUARDIA LIMITED is an active company incorporated on 4 January 2006 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VANGUARDIA LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05666276

LTD Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Pinesgate Lower Bristol Road Bath, BA2 3DP,

Previous Addresses

Camden Mill Lower Bristol Road Bath Somerset BA2 3DQ England
From: 17 September 2021To: 2 January 2026
21 Station Road West Oxted Surrey RH8 9EE
From: 4 January 2006To: 17 September 2021
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 10
Funding Round
Jan 11
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Oct 16
Capital Reduction
Mar 17
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Oct 22
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
9
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CONWAY, Delia

Active
Lower Bristol Road, BathBA2 3DQ
Secretary
Appointed 02 Jul 2021

PHILLIP, Mark

Active
Lower Bristol Road, BathBA2 3DP
Born June 1968
Director
Appointed 01 Aug 2024

PRICHARD, Sarah Judith O'Rourke, Dr

Active
230 Lower Bristol Road, BathBA2 3DQ
Born August 1974
Director
Appointed 21 May 2021

WENDT, Anna-Marie

Active
Lower Bristol Road, BathBA2 3DP
Born March 1985
Director
Appointed 31 Jul 2025

ROBERTSON, Marion

Resigned
Fittleworth, FelbridgeRH19 2PF
Secretary
Appointed 04 Jan 2006
Resigned 02 May 2006

EASTGATE ACCOUNTS OFFICE LIMITED

Resigned
11 Cheyne Walk, NorthamptonNN1 5PT
Corporate secretary
Appointed 02 May 2006
Resigned 01 Jul 2021

BIRCHALL, Matthew John

Resigned
230 Lower Bristol Road, BathBA2 3DQ
Born November 1971
Director
Appointed 21 May 2021
Resigned 30 Apr 2024

BRUCE, James Alistair Burnley

Resigned
230 Lower Bristol Road, BathBA2 3DQ
Born February 1978
Director
Appointed 21 May 2021
Resigned 30 Sept 2022

GRIFFITHS, James Elwyn Towler

Resigned
Riverside, DartfordDA4 0AE
Born January 1957
Director
Appointed 02 May 2006
Resigned 31 Aug 2025

ROBERTSON, David John

Resigned
Fittleworth Mill Lane, East GrinsteadRH19 2PF
Born April 1957
Director
Appointed 01 Jul 2006
Resigned 31 Jul 2025

ROBERTSON, David John

Resigned
Fittleworth Mill Lane, East GrinsteadRH19 2PF
Born April 1957
Director
Appointed 04 Jan 2006
Resigned 02 May 2006

STAUNTON, John Garrett

Resigned
The Hawthorns, EpsomKT17 2QA
Born June 1962
Director
Appointed 02 May 2006
Resigned 30 Jun 2010

Persons with significant control

3

1 Active
2 Ceased
Lower Bristol Road, BathBA2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr David John Robertson

Ceased
Mill Lane, East GrinsteadRH19 2PF
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 May 2021

Mr James Elwyn Towler Griffiths

Ceased
Riverside, DartfordDA4 0AE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Capital Cancellation Shares
24 March 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
30 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2015
SH06Cancellation of Shares
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 January 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Change Constitution Enactment
20 December 2010
CC05CC05
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
10 October 2008
88(3)88(3)
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
2 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
88(2)R88(2)R
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Incorporation Company
4 January 2006
NEWINCIncorporation