Background WavePink WaveYellow Wave

VORDERE LIMITED (07892904)

VORDERE LIMITED (07892904) is an active UK company. incorporated on 28 December 2011. with registered office in Bromley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VORDERE LIMITED has been registered for 14 years. Current directors include FERNANDES, Micky Maurice, HEALY, Daniel Patrick.

Company Number
07892904
Status
active
Type
ltd
Incorporated
28 December 2011
Age
14 years
Address
2.05 Clockwise Old Town Hall, Bromley, BR1 3FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERNANDES, Micky Maurice, HEALY, Daniel Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VORDERE LIMITED

VORDERE LIMITED is an active company incorporated on 28 December 2011 with the registered office located in Bromley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VORDERE LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07892904

LTD Company

Age

14 Years

Incorporated 28 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

VORDERE PLC
From: 31 May 2017To: 19 August 2020
ACORN GROWTH PLC
From: 27 September 2016To: 31 May 2017
ACORN MINERALS PLC
From: 13 March 2012To: 27 September 2016
ACORN MINERALS LIMITED
From: 28 December 2011To: 13 March 2012
Contact
Address

2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

, No.1 London Bridge London, SE1 9BG, England
From: 3 June 2020To: 20 May 2024
, 50 Sloane Avenue London, SW3 3DD, United Kingdom
From: 6 May 2020To: 3 June 2020
, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 6 March 2017To: 6 May 2020
, C/O Bailey Wilson Chartered Accountants, 10B Russell Court, Woolgate, Cottingley Business Park, Bingley, West Yorkshire, United Kingdom
From: 8 April 2016To: 6 March 2017
, C/O Bailey Wilson Chartered Accountants, 55 Bingley Road, Saltaire, Shipley, West Yorkshire, BD18 4SB, England
From: 1 December 2015To: 8 April 2016
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD
From: 21 March 2012To: 1 December 2015
, 16 Great Queen Street, London, WC2B 5DG, England
From: 28 December 2011To: 21 March 2012
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Joined
Mar 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Capital Update
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Left
Dec 20
Capital Reduction
Mar 21
Capital Reduction
Jul 22
Capital Reduction
Aug 22
Director Left
Jun 23
Capital Reduction
Jan 24
Owner Exit
Jan 25
31
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

D&M FINANCIAL SERVICES (UK) LTD

Active
Clockwise Old Town Hall, BromleyBR1 3FE
Corporate secretary
Appointed 07 May 2024

FERNANDES, Micky Maurice

Active
Clockwise Old Town Hall, BromleyBR1 3FE
Born December 1972
Director
Appointed 27 Apr 2020

HEALY, Daniel Patrick

Active
Clockwise Old Town Hall, BromleyBR1 3FE
Born November 1980
Director
Appointed 27 Apr 2020

BALICAO, Marla

Resigned
Hersham Road, Walton-On-ThamesKT10 1RZ
Secretary
Appointed 13 Mar 2012
Resigned 31 Jul 2015

WILSON, Emma Kate

Resigned
Russell Court, BingleyBD16 1EP
Secretary
Appointed 01 Aug 2015
Resigned 02 Mar 2017

FILEX SERVICES LIMITED

Resigned
LondonSE1 9BG
Corporate secretary
Appointed 06 May 2020
Resigned 07 May 2024

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 02 Mar 2017
Resigned 14 Apr 2020

BRENNAN, Anthony Thomas

Resigned
Great Queen Street, LondonWC2B 5DG
Born November 1957
Director
Appointed 28 Dec 2011
Resigned 15 Nov 2016

CHEEK, Stuart Randall

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1962
Director
Appointed 23 Oct 2017
Resigned 24 Oct 2019

FITZPATRICK, Nigel Brent

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1949
Director
Appointed 21 Mar 2012
Resigned 27 Apr 2020

GOODFELLOW, Charles Edouard

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born November 1957
Director
Appointed 25 Jan 2012
Resigned 15 Nov 2016

HEWITT, Peter Lionel Raleigh

Resigned
LondonSE1 9BG
Born March 1953
Director
Appointed 25 Oct 2019
Resigned 26 Jan 2023

HOFGREN, Nicholas Walton, Mr.

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1970
Director
Appointed 15 Nov 2016
Resigned 24 Oct 2019

IRVING, David

Resigned
LondonSE1 9BG
Born October 1972
Director
Appointed 24 Oct 2019
Resigned 11 Dec 2020

JOHNSON, Graeme Scott

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1969
Director
Appointed 15 Nov 2016
Resigned 24 Oct 2019

Persons with significant control

1

0 Active
1 Ceased
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2022
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
23 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 July 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Memorandum Articles
15 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 July 2021
PSC08Cessation of Other Registrable Person PSC
Capital Cancellation Shares By Plc
23 June 2021
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 March 2021
RP04SH01RP04SH01
Capital Cancellation Shares
24 March 2021
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 March 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Confirmation Statement
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Capital Cancellation Shares
25 August 2020
SH06Cancellation of Shares
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 August 2020
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
19 August 2020
CERT10CERT10
Re Registration Memorandum Articles
19 August 2020
MARMAR
Resolution
19 August 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 August 2020
RR02RR02
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Cancellation Shares By Plc
3 July 2020
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
3 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
31 January 2020
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
22 January 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
26 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 September 2017
CH04Change of Corporate Secretary Details
Resolution
21 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
8 August 2017
OC138OC138
Certificate Capital Cancellation Share Premium Account
8 August 2017
CERT21CERT21
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
31 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2017
CONNOTConfirmation Statement Notification
Resolution
25 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Resolution
28 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Resolution
3 October 2014
RESOLUTIONSResolutions
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Auditors Resignation Company
29 November 2013
AUDAUD
Auditors Resignation Company
16 October 2013
AUDAUD
Resolution
31 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
4 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts Balance Sheet
13 March 2012
BSBS
Auditors Statement
13 March 2012
AUDSAUDS
Auditors Report
13 March 2012
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
13 March 2012
CERT5CERT5
Re Registration Memorandum Articles
13 March 2012
MARMAR
Resolution
13 March 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 March 2012
RR01RR01
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2012
RESOLUTIONSResolutions
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Incorporation Company
28 December 2011
NEWINCIncorporation