Background WavePink WaveYellow Wave

VECTORWELL LIMITED (05858926)

VECTORWELL LIMITED (05858926) is an active UK company. incorporated on 27 June 2006. with registered office in Northwich. The company operates in the Construction sector, engaged in other building completion and finishing. VECTORWELL LIMITED has been registered for 19 years. Current directors include MORRIS, Christian James, MORRIS, Darren James.

Company Number
05858926
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Imperial Buildings 20 - 22 Bull Ring, Northwich, CW9 5BU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MORRIS, Christian James, MORRIS, Darren James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTORWELL LIMITED

VECTORWELL LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Northwich. The company operates in the Construction sector, specifically engaged in other building completion and finishing. VECTORWELL LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05858926

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

A & J INTERIORS LIMITED
From: 29 August 2006To: 24 April 2013
VECTORWELL LTD
From: 27 June 2006To: 29 August 2006
Contact
Address

Imperial Buildings 20 - 22 Bull Ring High Street Northwich, CW9 5BU,

Previous Addresses

Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF
From: 14 May 2018To: 26 September 2019
Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ
From: 27 June 2006To: 14 May 2018
Timeline

7 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 12
Loan Cleared
Aug 14
Director Joined
Feb 15
Director Left
Jan 17
Loan Secured
Oct 18
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARGREAVES, Fiona Marie

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Secretary
Appointed 16 Jul 2013

MORRIS, Christian James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 2001
Director
Appointed 19 Sept 2019

MORRIS, Darren James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 1966
Director
Appointed 27 Jun 2006

GARRAHAN, Samantha

Resigned
2 Tarrant Close, WiganWN3 6HR
Secretary
Appointed 27 Jun 2006
Resigned 09 May 2007

HARGREAVES, Fiona Marie

Resigned
Uganda Street, BoltonBL3 3JX
Secretary
Appointed 28 Mar 2008
Resigned 11 Nov 2010

THOMPSON, Karen Ann

Resigned
11 Waterford Close, ChorleyPR6 9JQ
Secretary
Appointed 09 May 2007
Resigned 28 Mar 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 12 Jul 2006

GOULD, Josephine Jayne Powell

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born December 1959
Director
Appointed 27 Jun 2006
Resigned 23 Nov 2012

ROWLAND, David

Resigned
Chorley New Road, BoltonBL1 4QZ
Born April 1963
Director
Appointed 03 Feb 2015
Resigned 13 Dec 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jun 2006
Resigned 12 Jul 2006

Persons with significant control

1

Canal Road, AltrinchamWA14 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
88(2)R88(2)R
Legacy
5 September 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Incorporation Company
27 June 2006
NEWINCIncorporation