Background WavePink WaveYellow Wave

VAUGHANSON LIMITED (08866072)

VAUGHANSON LIMITED (08866072) is an active UK company. incorporated on 29 January 2014. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VAUGHANSON LIMITED has been registered for 12 years. Current directors include VAUGHAN, Mark Anthony.

Company Number
08866072
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
35 Chequers Court, Salisbury, SP1 2AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
VAUGHAN, Mark Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHANSON LIMITED

VAUGHANSON LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VAUGHANSON LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08866072

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

JANSPEED DESIGN & INNOVATION LIMITED
From: 29 January 2014To: 10 April 2018
Contact
Address

35 Chequers Court Brown Street Salisbury, SP1 2AS,

Previous Addresses

Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England
From: 10 April 2018To: 13 December 2019
Castle Works Castle Road Salisbury Wiltshire SP1 3RX
From: 29 January 2014To: 10 April 2018
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
New Owner
Jul 20
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUGHAN, Mark Anthony

Active
Chequers Court, SalisburySP1 2AS
Born April 1962
Director
Appointed 29 Jan 2014

VAUGHAN, Kenneth Enrico

Resigned
Australian Avenue, SalisburySP2 7JT
Born May 1991
Director
Appointed 10 Apr 2018
Resigned 10 Dec 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Leigh Vaughan

Active
Chequers Court, SalisburySP1 2AS
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

Mark Anthony Vaughan

Active
Chequers Court, SalisburySP1 2AS
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr Kenneth Enrico Vaughan

Ceased
Australian Avenue, SalisburySP2 7JT
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 02 Dec 2019

Mr Mark Anthony Vaughan

Ceased
St. Ann Street, SalisburySP1 2DR
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Incorporation Company
29 January 2014
NEWINCIncorporation