Background WavePink WaveYellow Wave

VANS DIRECT LIMITED (06971144)

VANS DIRECT LIMITED (06971144) is an active UK company. incorporated on 23 July 2009. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). VANS DIRECT LIMITED has been registered for 16 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
06971144
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANS DIRECT LIMITED

VANS DIRECT LIMITED is an active company incorporated on 23 July 2009 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). VANS DIRECT LIMITED was registered 16 years ago.(SIC: 45190)

Status

active

Active since 16 years ago

Company No

06971144

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

FAST FIRST LIMITED
From: 23 July 2009To: 6 November 2009
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL
From: 5 September 2015To: 1 February 2019
Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT
From: 23 July 2009To: 5 September 2015
Timeline

26 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Funding Round
Feb 11
Share Issue
Nov 12
Director Joined
Nov 13
Loan Cleared
May 14
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Share Issue
Jan 19
Loan Secured
Feb 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Sept 21
Loan Secured
Dec 22
Loan Cleared
Dec 22
6
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 04 Jan 2019

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 04 Jan 2019

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 04 Jan 2019

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 04 Jan 2019
Resigned 01 Mar 2019

POCOCK, Jane

Resigned
The Courtyard, NewportNP10 8UL
Secretary
Appointed 23 Jul 2009
Resigned 04 Jan 2019

BROOKS, Keith Michael

Resigned
Fortran Road, CardiffCF3 0LT
Born June 1948
Director
Appointed 25 May 2010
Resigned 19 Oct 2010

DAVIES, Langley John

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born April 1959
Director
Appointed 23 Jul 2009
Resigned 01 Aug 2019

POCOCK, Jane

Resigned
Imperial Park, NewportNP10 8UL
Born April 1971
Director
Appointed 23 Jul 2009
Resigned 01 Oct 2019

THOMAS, Gilbert Stanley, Sir

Resigned
The Courtyard, NewportNP10 8UL
Born September 1941
Director
Appointed 01 Sept 2013
Resigned 04 Jan 2019

WASTIE, Martin Scott

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1974
Director
Appointed 04 Jan 2019
Resigned 17 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019

Sir Gilbert Stanley Thomas

Ceased
The Courtyard, NewportNP10 8UL
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2019

Miss Jane Pocock

Ceased
The Courtyard, NewportNP10 8UL
Born April 1971

Nature of Control

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

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2021
AAAnnual Accounts
Legacy
27 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Memorandum Articles
16 January 2019
MAMA
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
8 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
9 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2010
AA01Change of Accounting Reference Date
Legacy
1 April 2010
MG01MG01
Certificate Change Of Name Company
6 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2009
CONNOTConfirmation Statement Notification
Resolution
29 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
23 July 2009
NEWINCIncorporation