Background WavePink WaveYellow Wave

V R HOLDINGS LIMITED (06465802)

V R HOLDINGS LIMITED (06465802) is an active UK company. incorporated on 7 January 2008. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. V R HOLDINGS LIMITED has been registered for 18 years. Current directors include WATERS, Mark Michael.

Company Number
06465802
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
Numeric House, 98 Station Road, Kent, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WATERS, Mark Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V R HOLDINGS LIMITED

V R HOLDINGS LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. V R HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06465802

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Numeric House, 98 Station Road Sidcup Kent, DA15 7BY,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WATERS, Lesley Ann

Active
SidcupDA15 7BY
Secretary
Appointed 07 Jan 2008

WATERS, Mark Michael

Active
SidcupDA15 7BY
Born September 1960
Director
Appointed 07 Jan 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 07 Jan 2008
Resigned 07 Jan 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 07 Jan 2008
Resigned 07 Jan 2008

Persons with significant control

1

Mr Mark Michael Waters

Active
Bickley Park Road, BromleyBR1 2AY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
9 May 2008
88(3)88(3)
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
287Change of Registered Office
Incorporation Company
7 January 2008
NEWINCIncorporation