Background WavePink WaveYellow Wave

VINTIQUITIES LIMITED (09025388)

VINTIQUITIES LIMITED (09025388) is an active UK company. incorporated on 6 May 2014. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. VINTIQUITIES LIMITED has been registered for 11 years. Current directors include KAVANAGH, John Patrick, LOWDON, Thomas James.

Company Number
09025388
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KAVANAGH, John Patrick, LOWDON, Thomas James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTIQUITIES LIMITED

VINTIQUITIES LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. VINTIQUITIES LIMITED was registered 11 years ago.(SIC: 46180)

Status

active

Active since 11 years ago

Company No

09025388

LTD Company

Age

11 Years

Incorporated 6 May 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 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 23 September 2022To: 6 August 2024
1 Chamberlain Square Birmingham B3 3AX England
From: 6 June 2022To: 23 September 2022
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 22 February 2022To: 6 June 2022
30 Camp Road Farnborough Hampshire GU14 6EW England
From: 6 October 2020To: 22 February 2022
Pesters Unit 2 West Byfleet KT14 6SD
From: 6 May 2014To: 6 October 2020
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Nov 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAVANAGH, John Patrick

Active
11, Vernon Hills60061
Born January 1964
Director
Appointed 01 Jun 2022

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 28 Nov 2025

GRUHN, Pamela

Resigned
CamberleyGU15 1JX
Secretary
Appointed 06 May 2014
Resigned 01 Jun 2022

GRUHN, Pamela Jane

Resigned
CamberleyGU15 1JX
Born November 1955
Director
Appointed 06 May 2014
Resigned 01 Jun 2022

WHITE, Andrew Francis

Resigned
White Rose Way, GatesheadNE10 8YX
Born December 1962
Director
Appointed 01 Jun 2022
Resigned 28 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
The Pavilions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Nov 2021
Ceased 01 Jun 2022

Mrs Pamela Jane Gruhn

Ceased
Portsmouth Road, CamberleyGU15 1JX
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation