Background WavePink WaveYellow Wave

WN VTECH HOLDINGS LIMITED (08381707)

WN VTECH HOLDINGS LIMITED (08381707) is a dissolved UK company. incorporated on 30 January 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WN VTECH HOLDINGS LIMITED has been registered for 13 years.

Company Number
08381707
Status
dissolved
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WN VTECH HOLDINGS LIMITED

WN VTECH HOLDINGS LIMITED is an dissolved company incorporated on 30 January 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WN VTECH HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209, 82990)

Status

dissolved

Active since 13 years ago

Company No

08381707

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 19/11

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 March 2025 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 January 2023 (3 years ago)
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

WOODALL NICHOLSON HOLDINGS LIMITED
From: 12 July 2013To: 3 May 2022
HELIUM MIRACLE 122 LIMITED
From: 30 January 2013To: 12 July 2013
Contact
Address

C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Colmil Works Hart Common, Wigan Road Westhoughton Bolton Lancashire BL5 2EE
From: 2 August 2013To: 24 November 2023
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 30 January 2013To: 2 August 2013
Timeline

42 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Aug 13
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Share Issue
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Loan Secured
Apr 20
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

0 Active
17 Resigned

JACKSON, Daniel Thomas

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Secretary
Appointed 17 Jul 2013
Resigned 05 Jul 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 30 Jan 2013
Resigned 17 Jul 2013

BARRETT, Francis Gerard

Resigned
Wigan Road, BoltonBL5 2EE
Born May 1967
Director
Appointed 18 Dec 2018
Resigned 11 Oct 2023

DAVIDSON, Brian Joseph

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born March 1963
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 30 Jan 2013
Resigned 17 Jul 2013

HILL, Jonathan Charles

Resigned
Wigan Road, BoltonBL5 2EE
Born November 1971
Director
Appointed 12 Jul 2023
Resigned 04 Dec 2023

HUDSON, Geoffrey Kenneth

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born May 1954
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

JACKSON, Daniel Thomas

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born February 1974
Director
Appointed 17 Jul 2013
Resigned 05 Jul 2018

LEY, Warwick John

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born January 1972
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

MARQUETA-SIIBERT, Gustavo

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born May 1975
Director
Appointed 05 Jul 2021
Resigned 04 Dec 2023

NEWTON, Paul Michael

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born April 1964
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

RANDERSON, John Merrick

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born February 1973
Director
Appointed 18 Jan 2017
Resigned 04 Dec 2023

ROGAN, Michael Peter

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born June 1968
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2020

SHARROCK, Jon Stewart

Resigned
Hart Common, Wigan Road, BoltonBL5 2EE
Born May 1969
Director
Appointed 18 Dec 2018
Resigned 12 Jul 2023

SHARROK, Jon

Resigned
Wigan Road, BoltonBL5 2EE
Born May 1969
Director
Appointed 12 Dec 2018
Resigned 01 Feb 2019

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 30 Jan 2013
Resigned 17 Jul 2013

WIDDALL, Matthew Joseph

Resigned
Level 10, Tower 12, ManchesterM3 3BZ
Born October 1972
Director
Appointed 08 Dec 2016
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Wigan Road, BoltonBL5 2EE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Liquidation
13 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
13 November 2025
AM23AM23
Liquidation In Administration Progress Report
23 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
14 May 2025
AM06AM06
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Liquidation In Administration Progress Report
3 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
9 October 2024
AM19AM19
Liquidation In Administration Extension Of Period
9 October 2024
AM19AM19
Liquidation In Administration Progress Report
21 June 2024
AM10AM10
Liquidation In Administration Proposals
15 January 2024
AM03AM03
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
31 December 2023
AM02AM02
Liquidation In Administration Statement Of Affairs With Form Attached
31 December 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 November 2023
AM01AM01
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Memorandum Articles
30 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Auditors Resignation Company
4 December 2015
AUDAUD
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Miscellaneous
14 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Incorporation Company
30 January 2013
NEWINCIncorporation