Background WavePink WaveYellow Wave

VINEPOST LIMITED (06399847)

VINEPOST LIMITED (06399847) is an active UK company. incorporated on 16 October 2007. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. VINEPOST LIMITED has been registered for 18 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, CONWAY, Richard Mathew and 1 others.

Company Number
06399847
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, CONWAY, Richard Mathew, MORGAN, Jonathan Michael
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEPOST LIMITED

VINEPOST LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. VINEPOST LIMITED was registered 18 years ago.(SIC: 64304)

Status

active

Active since 18 years ago

Company No

06399847

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Apr 17
Director Joined
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PORTER, Allan William

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 17 Oct 2024

CONWAY, David Edward

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976
Director
Appointed 16 Feb 2009

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 16 Feb 2009

CONWAY, Richard Mathew

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born October 1978
Director
Appointed 16 Feb 2009

MORGAN, Jonathan Michael

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1978
Director
Appointed 23 Mar 2020

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 16 Oct 2007
Resigned 16 Feb 2009

CONWAY, David Edward

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 16 Feb 2009
Resigned 17 Oct 2024

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 16 Oct 2007
Resigned 16 Feb 2009

Persons with significant control

3

Mr David Edward Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Alexander Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Mathew Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 March 2023
AAMDAAMD
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
19 July 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Resolution
21 February 2008
RESOLUTIONSResolutions
Incorporation Company
16 October 2007
NEWINCIncorporation