Background WavePink WaveYellow Wave

V&H LIMITED (06603979)

V&H LIMITED (06603979) is an active UK company. incorporated on 28 May 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10520). V&H LIMITED has been registered for 17 years. Current directors include ALLEN, Joanna, ESCOLME, Mark Irving, SMITH, Nick and 2 others.

Company Number
06603979
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
6a Willen Field Road, London, NW10 7AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
ALLEN, Joanna, ESCOLME, Mark Irving, SMITH, Nick, WONG, Howard Ying Hua, WONG, Vivien Ai Ai
SIC Codes
10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V&H LIMITED

V&H LIMITED is an active company incorporated on 28 May 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520). V&H LIMITED was registered 17 years ago.(SIC: 10520)

Status

active

Active since 17 years ago

Company No

06603979

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 28 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LITTLE MOONS LIMITED
From: 28 March 2012To: 12 November 2014
THE MOOCHII COMPANY LIMITED
From: 28 May 2008To: 28 March 2012
Contact
Address

6a Willen Field Road Park Royal London, NW10 7AQ,

Previous Addresses

Unit 3 Ncr Business Park Great Central Way London NW10 0AB United Kingdom
From: 13 March 2019To: 31 January 2020
Unit 9 Ncr Business Park Great Central Way London NW10 0AB United Kingdom
From: 13 March 2019To: 13 March 2019
Unit 3 Propeller Park Great Central Way London NW10 0AB
From: 22 March 2012To: 13 March 2019
Unit 50 Hallmark Trading Centre Fourth Way Wembley HA9 0LB England
From: 28 May 2008To: 22 March 2012
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Apr 15
Director Left
Dec 18
Loan Secured
Feb 19
Loan Secured
Sept 19
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Dec 20
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
Jun 22
Director Joined
Jul 24
Director Joined
Aug 24
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALLEN, Joanna

Active
Park Royal, LondonNW10 7AQ
Born September 1978
Director
Appointed 30 Jul 2024

ESCOLME, Mark Irving

Active
The Enterprise Centre, FarnhamGU10 5EH
Born March 1966
Director
Appointed 01 Sept 2020

SMITH, Nick

Active
Park Royal, LondonNW10 7AQ
Born February 1978
Director
Appointed 30 Jul 2024

WONG, Howard Ying Hua

Active
Park Royal, LondonNW10 7AQ
Born January 1985
Director
Appointed 28 May 2008

WONG, Vivien Ai Ai

Active
Park Royal, LondonNW10 7AQ
Born December 1979
Director
Appointed 28 May 2008

WONG, Vivien

Resigned
82 Maida Vale, LondonW9 1PR
Secretary
Appointed 28 May 2008
Resigned 12 Oct 2016

AFP SERVICES LIMITED

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 12 Oct 2016
Resigned 31 May 2024

LAM, Zhi Ling

Resigned
Propeller Park, LondonNW10 0AB
Born July 1984
Director
Appointed 01 May 2010
Resigned 24 Oct 2018

LAM, Zhi Ling

Resigned
Propeller Park, LondonNW10 0AB
Born July 1984
Director
Appointed 01 May 2010
Resigned 01 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Willen Field Road, LondonNW10 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2022

Howard Wong

Ceased
Park Royal, LondonNW10 7AQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022

Ms Vivien Ai Ai Wong

Ceased
Park Royal, LondonNW10 7AQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Capital Alter Shares Subdivision
28 September 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Certificate Change Of Name Company
28 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Incorporation Company
28 May 2008
NEWINCIncorporation