Background WavePink WaveYellow Wave

VFI WORLDWIDE LIMITED (07426975)

VFI WORLDWIDE LIMITED (07426975) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. VFI WORLDWIDE LIMITED has been registered for 15 years. Current directors include JAKOBSSON, Soren, MORGAN, Robert, VESTEY, George Moubray William.

Company Number
07426975
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JAKOBSSON, Soren, MORGAN, Robert, VESTEY, George Moubray William
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VFI WORLDWIDE LIMITED

VFI WORLDWIDE LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. VFI WORLDWIDE LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07426975

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

VESTEY FOODS WORLDWIDE LIMITED
From: 2 November 2010To: 21 January 2013
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 2 November 2010To: 14 March 2024
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Loan Secured
Jan 15
Director Left
Mar 15
Director Left
May 19
Director Joined
Mar 23
Loan Secured
Mar 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 05 Nov 2010

JAKOBSSON, Soren

Active
7 Howick Place, LondonSW1P 1BB
Born August 1969
Director
Appointed 18 Aug 2014

MORGAN, Robert

Active
7 Howick Place, LondonSW1P 1BB
Born December 1982
Director
Appointed 11 Jul 2023

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 24 Mar 2023

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 02 Nov 2010
Resigned 05 Nov 2010

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 17 Oct 2013
Resigned 02 Apr 2024

HERMANSEN, Kenneth

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born September 1968
Director
Appointed 02 Nov 2010
Resigned 31 Jan 2019

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

WAKEHAM, Neal

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born June 1970
Director
Appointed 17 Oct 2013
Resigned 03 Feb 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 02 Nov 2010
Resigned 05 Nov 2010

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

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

87

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
6 July 2023
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
Legacy
29 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
28 July 2021
PARENT_ACCPARENT_ACC
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2017
AAAnnual Accounts
Legacy
22 May 2017
PARENT_ACCPARENT_ACC
Legacy
22 May 2017
GUARANTEE2GUARANTEE2
Legacy
22 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Move Registers To Sail Company
11 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
2 November 2010
NEWINCIncorporation