Background WavePink WaveYellow Wave

AIS VANGUARD LIMITED (08964697)

AIS VANGUARD LIMITED (08964697) is an active UK company. incorporated on 28 March 2014. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). AIS VANGUARD LIMITED has been registered for 12 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William and 1 others.

Company Number
08964697
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William, MCLEMON, Robert
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS VANGUARD LIMITED

AIS VANGUARD LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). AIS VANGUARD LIMITED was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

08964697

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

AIG VANGUARD LIMITED
From: 28 March 2014To: 4 August 2015
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Previous Addresses

Ainscough Vanguard Ltd Vanguard House Wigan WN6 0XF England
From: 28 March 2014To: 2 April 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 15
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Apr 21
Director Left
Jan 24
Loan Secured
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AINSCOUGH, Matthew Martin

Active
Vanguard House, WiganWN6 0XF
Born March 1978
Director
Appointed 28 Mar 2014

CHEERS, David Andrew

Active
Vanguard House, WiganWN6 0XF
Born June 1966
Director
Appointed 28 Mar 2014

EDGE, Stephen William

Active
Bradley Lane, WiganWN6 0XF
Born March 1973
Director
Appointed 01 Jun 2016

MCLEMON, Robert

Active
Bradley Lane, WiganWN6 0XF
Born January 1964
Director
Appointed 01 Apr 2019

BRABBINS, Philip

Resigned
Bradley Lane, WiganWN6 0XF
Born January 1965
Director
Appointed 01 Apr 2021
Resigned 27 Oct 2023

GOODE, Laurence Piers

Resigned
Bradley Lane, WiganWN6 0XF
Born June 1958
Director
Appointed 05 Mar 2015
Resigned 14 Nov 2017

HOOPER, Martin George

Resigned
Bradley Lane, WiganWN6 0XF
Born October 1961
Director
Appointed 01 Jun 2014
Resigned 30 Apr 2018

JONES, Christopher Nicholas

Resigned
Bradley Lane, WiganWN6 0XF
Born August 1969
Director
Appointed 01 Jun 2014
Resigned 01 Aug 2018

Persons with significant control

1

Bradley Lane, WiganWN6 0XF

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Memorandum Articles
23 June 2021
MAMA
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
3 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Incorporation Company
28 March 2014
NEWINCIncorporation