Background WavePink WaveYellow Wave

VANADIUM PROPHOLDCO CONDOR LIMITED (06930003)

VANADIUM PROPHOLDCO CONDOR LIMITED (06930003) is an active UK company. incorporated on 10 June 2009. with registered office in Broadgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANADIUM PROPHOLDCO CONDOR LIMITED has been registered for 16 years. Current directors include MELLER, Rose Belle Claire, VAN PAESSCHEN, Nathan Hans Katrien Antoon, WILLIAMSON, Dominic Ian.

Company Number
06930003
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Broadwalk House 3rd Floor, Broadgate, EC2A 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MELLER, Rose Belle Claire, VAN PAESSCHEN, Nathan Hans Katrien Antoon, WILLIAMSON, Dominic Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANADIUM PROPHOLDCO CONDOR LIMITED

VANADIUM PROPHOLDCO CONDOR LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Broadgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANADIUM PROPHOLDCO CONDOR LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06930003

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

GOTIM, FLATS AND BUILDINGS LTD
From: 10 June 2009To: 5 November 2025
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 5 November 2025To: 30 January 2026
Mill House Lugg Bridge Mill Worcester Road Hereford HR1 3NA
From: 1 October 2012To: 5 November 2025
158 Eign Street Hereford Herefordshire HR4 0AP England
From: 6 October 2009To: 1 October 2012
Commerce House, 2Nd Floor 6 London Street London W2 1HR England
From: 10 June 2009To: 6 October 2009
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Mar 12
Loan Secured
Jul 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Aug 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MELLER, Rose Belle Claire

Active
3rd Floor, BroadgateEC2A 2DA
Born February 1978
Director
Appointed 05 Nov 2025

VAN PAESSCHEN, Nathan Hans Katrien Antoon

Active
3rd Floor, BroadgateEC2A 2DA
Born August 1983
Director
Appointed 05 Nov 2025

WILLIAMSON, Dominic Ian

Active
3rd Floor, BroadgateEC2A 2DA
Born September 1979
Director
Appointed 05 Nov 2025

SAVORY, Samantha Lee

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Secretary
Appointed 06 Oct 2009
Resigned 05 Nov 2025

AMEDIA LTD

Resigned
Commerce House, LondonW2 1HR
Corporate secretary
Appointed 10 Jun 2009
Resigned 06 Oct 2009

BLANDFORD, Mark Robert

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Born November 1957
Director
Appointed 22 Jun 2010
Resigned 05 Nov 2025

CHEADLE, Duncan James

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Born April 1971
Director
Appointed 03 Mar 2010
Resigned 13 Aug 2018

EYNON, Philip John

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Born October 1960
Director
Appointed 01 Feb 2012
Resigned 05 Nov 2025

HUTCHINGS, Nathan

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Born August 1987
Director
Appointed 05 Jul 2021
Resigned 05 Nov 2025

POPE, Benjamin Christopher

Resigned
Lugg Bridge Mill, HerefordHR1 3NA
Born July 1975
Director
Appointed 05 Jul 2021
Resigned 05 Nov 2025

SAVORY, Alan

Resigned
1 Fleet Place, LondonEC4M 7RA
Born September 1965
Director
Appointed 10 Jun 2009
Resigned 05 Nov 2025

Persons with significant control

5

2 Active
3 Ceased
1500 Royal Centre, VancouverV6E 4N7

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Nov 2025
Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2025

Barbara Benfield

Ceased
Lugg Bridge Mill, HerefordHR1 3NA
Born February 1959

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 12 Oct 2018

Mr Mark Robert Blandford

Ceased
1 Fleet Place, LondonEC4M 7RA
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2025

Anna Carena

Ceased
Lugg Bridge Mill, HerefordHR1 3NA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Second Filing Notification Of A Person With Significant Control
22 February 2026
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Memorandum Articles
28 November 2025
MAMA
Statement Of Companys Objects
26 November 2025
CC04CC04
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Resolution
13 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 October 2021
AAMDAAMD
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Resolution
13 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Incorporation Company
10 June 2009
NEWINCIncorporation