Background WavePink WaveYellow Wave

VANACOMM LTD (07131387)

VANACOMM LTD (07131387) is an active UK company. incorporated on 20 January 2010. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. VANACOMM LTD has been registered for 16 years. Current directors include BLAND, Victoria Ann.

Company Number
07131387
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Unit 7 Brookfields Way, Rotherham, S63 5DL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BLAND, Victoria Ann
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANACOMM LTD

VANACOMM LTD is an active company incorporated on 20 January 2010 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. VANACOMM LTD was registered 16 years ago.(SIC: 18129)

Status

active

Active since 16 years ago

Company No

07131387

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

G D R MEDIA LTD
From: 25 February 2021To: 17 May 2021
LANDELLS ROAD DEVELOPMENTS LTD
From: 20 January 2010To: 25 February 2021
Contact
Address

Unit 7 Brookfields Way Wath-Upon-Dearne Rotherham, S63 5DL,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 20 January 2010To: 2 March 2026
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Feb 10
Loan Cleared
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
Jul 21
New Owner
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Owner Exit
Apr 24
Loan Secured
Jul 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
1
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BLAND, Victoria Ann

Active
LondonSE19 3RW
Born April 1974
Director
Appointed 31 Mar 2026

HOWARD, Christopher John

Resigned
LondonSE19 3RW
Born July 1969
Director
Appointed 04 Apr 2023
Resigned 31 Mar 2026

KAYE, Stephen Alan

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 20 Jan 2010
Resigned 10 Mar 2021

LAMB, Ian Jeffrey

Resigned
Upper Norwood, LondonSE19 3RW
Born September 1965
Director
Appointed 27 Jul 2021
Resigned 31 Jan 2023

MURSELL, Paul Edward

Resigned
Upper Norwood, LondonSE19 3RW
Born October 1971
Director
Appointed 10 Mar 2021
Resigned 23 Oct 2023

SANDMAN, Richard James

Resigned
LondonSE19 3RW
Born June 1969
Director
Appointed 04 Apr 2023
Resigned 31 Mar 2026

Persons with significant control

8

2 Active
6 Ceased

Ms Victoria Ann Bland

Active
LondonSE19 3RW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2024

Mr Richard James Sandman

Ceased
LondonSE19 3RW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Ceased 04 Dec 2024

Mr Christopher John Howard

Ceased
LondonSE19 3RW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Ceased 04 Dec 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2023
Ceased 27 Aug 2024

Mr Stephen Alan Katanka

Ceased
Westow Street, LondonSE19 3RW
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2023
Ceased 11 Apr 2023

Mr Paul Edward Mursell

Ceased
Upper Norwood, LondonSE19 3RW
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2022
Ceased 12 Dec 2023
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Resolution
17 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Legacy
21 August 2010
MG01MG01
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2010
NEWINCIncorporation