Background WavePink WaveYellow Wave

VINTAGE 1947 LIMITED (08638288)

VINTAGE 1947 LIMITED (08638288) is an active UK company. incorporated on 5 August 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). VINTAGE 1947 LIMITED has been registered for 12 years. Current directors include HOLLAS, Lydia Alexandra, ORRIOLS-GIL, Jordi.

Company Number
08638288
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
63 Highgate High Street, London, N6 5JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HOLLAS, Lydia Alexandra, ORRIOLS-GIL, Jordi
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTAGE 1947 LIMITED

VINTAGE 1947 LIMITED is an active company incorporated on 5 August 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). VINTAGE 1947 LIMITED was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08638288

LTD Company

Age

12 Years

Incorporated 5 August 2013

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

63 Highgate High Street Highgate London, N6 5JX,

Previous Addresses

Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom
From: 5 August 2013To: 7 March 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Feb 14
Funding Round
Apr 14
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Capital Reduction
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Share Buyback
Dec 23
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLLAS, Lydia Alexandra

Active
Highgate High Street, LondonN6 5JX
Born March 1983
Director
Appointed 14 Mar 2018

ORRIOLS-GIL, Jordi

Active
Highgate High Street, LondonN6 5JX
Born March 1975
Director
Appointed 06 Nov 2013

AKGUL, Deniz

Resigned
Highgate High Street, LondonN6 5JX
Born August 1977
Director
Appointed 06 Nov 2013
Resigned 08 Nov 2023

BADENOCH, Patrick Robert

Resigned
Highgate High Street, LondonN6 5JX
Born April 1977
Director
Appointed 14 Mar 2018
Resigned 08 Nov 2023

FEASEY, Jason Francis

Resigned
Highgate High Street, LondonN6 5JX
Born September 1972
Director
Appointed 06 Nov 2013
Resigned 08 Nov 2023

RICK, Benjamin

Resigned
Highgate High Street, LondonN6 5JX
Born August 1972
Director
Appointed 06 Nov 2013
Resigned 08 Nov 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Aug 2013
Resigned 08 Aug 2013

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 05 Aug 2013
Resigned 05 Aug 2013

Persons with significant control

4

2 Active
2 Ceased

Ms Lydia Alexandra Hollas

Active
Highgate High Street, LondonN6 5JX
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Mr Benjamin Rick

Ceased
Highgate High Street, LondonN6 5JX
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Jason Francis Feasey

Ceased
Highgate High Street, LondonN6 5JX
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2023

Mr Jordi Orriols-Gil

Active
Highgate High Street, LondonN6 5JX
Born March 1975

Nature of Control

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

Filing History

56

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Resolution
2 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Resolution
30 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Incorporation Company
5 August 2013
NEWINCIncorporation