Background WavePink WaveYellow Wave

V&V MODEL LIMITED (08807836)

V&V MODEL LIMITED (08807836) is an active UK company. incorporated on 9 December 2013. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. V&V MODEL LIMITED has been registered for 12 years. Current directors include FORDHAM, Darryl, FORDHAM, Marina.

Company Number
08807836
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
FORDHAM, Darryl, FORDHAM, Marina
SIC Codes
69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V&V MODEL LIMITED

V&V MODEL LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. V&V MODEL LIMITED was registered 12 years ago.(SIC: 69202, 70229)

Status

active

Active since 12 years ago

Company No

08807836

LTD Company

Age

12 Years

Incorporated 9 December 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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Previous Addresses

5 Waterside Station Road Harpenden AL5 4US England
From: 21 January 2019To: 23 December 2022
Suite 7, Eastgate House Dogflud Way Farnham Surrey GU9 7UD England
From: 31 March 2016To: 21 January 2019
Suite 7, Eastgate House Dogflud Way Farnham Surrey GU9 7UD England
From: 31 March 2016To: 31 March 2016
45 West Street Farnham Surrey GU9 7DX
From: 9 December 2013To: 31 March 2016
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
Feb 18
New Owner
Dec 18
Loan Secured
Jun 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FORDHAM, Darryl

Active
Vaughan Road, HarpendenAL5 4EE
Born August 1973
Director
Appointed 22 Feb 2018

FORDHAM, Marina

Active
Swallowtail Grove, CamberleyGU16 9AE
Born July 1983
Director
Appointed 09 Dec 2013

Persons with significant control

2

Mr Darryl Fordham

Active
Vaughan Road, HarpendenAL5 4EE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2018

Mrs Marina Fordham

Active
Vaughan Road, HarpendenAL5 4EE
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation