Background WavePink WaveYellow Wave

VAN EXTRAS LIMITED (06931417)

VAN EXTRAS LIMITED (06931417) is an active UK company. incorporated on 11 June 2009. with registered office in Brentwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). VAN EXTRAS LIMITED has been registered for 16 years. Current directors include FARNSWORTH, Adam Fraser.

Company Number
06931417
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Unit 4 Cockridden Farm Estate, Brentwood Road, Brentwood, CM13 3PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
FARNSWORTH, Adam Fraser
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN EXTRAS LIMITED

VAN EXTRAS LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Brentwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). VAN EXTRAS LIMITED was registered 16 years ago.(SIC: 45320)

Status

active

Active since 16 years ago

Company No

06931417

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 4 Cockridden Farm Estate, Brentwood Road Herongate Brentwood, CM13 3PN,

Previous Addresses

1 Granary Cottages High Street Brasted Westerham Kent TN16 1JA
From: 11 June 2009To: 28 November 2011
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Mar 11
Director Joined
Mar 11
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FARNSWORTH, Adam Fraser

Active
Cockridden Farm Estate, Brentwood Road, BrentwoodCM13 3PN
Born September 1971
Director
Appointed 28 Feb 2011

HILLIER, Lee Edward

Resigned
1 Granary Cottages, BrastedTN16 1JA
Born June 1959
Director
Appointed 11 Jun 2009
Resigned 28 Feb 2011

Persons with significant control

1

Mr Adam Fraser Farnsworth

Active
Cockridden Farm Estate, Brentwood Road, BrentwoodCM13 3PN
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 June 2009
NEWINCIncorporation