Background WavePink WaveYellow Wave

VEANDERCROSS (UK) LIMITED (09214220)

VEANDERCROSS (UK) LIMITED (09214220) is an active UK company. incorporated on 11 September 2014. with registered office in Riplingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VEANDERCROSS (UK) LIMITED has been registered for 11 years. Current directors include IKIN, James.

Company Number
09214220
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Hu20 3xt Riplingham House, Riplingham, HU20 3XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IKIN, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEANDERCROSS (UK) LIMITED

VEANDERCROSS (UK) LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Riplingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VEANDERCROSS (UK) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09214220

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

VEANDERCROSS LIMITED
From: 11 September 2014To: 17 November 2015
Contact
Address

Hu20 3xt Riplingham House Westoby Lane Riplingham, HU20 3XT,

Previous Addresses

33 st James's Street St. James's London SW1Y 6NY United Kingdom
From: 22 July 2021To: 14 October 2024
7-9 2nd Floor Swallow Street London W1B 4DE United Kingdom
From: 12 November 2020To: 22 July 2021
33B Pembroke Road London W8 6DP England
From: 29 August 2019To: 12 November 2020
25 Eccleston Place London SW1W 9NF England
From: 15 April 2019To: 29 August 2019
12 Neville Street London SW7 3AR United Kingdom
From: 29 January 2018To: 15 April 2019
47 Charles Street London W1J 5EL England
From: 17 January 2016To: 29 January 2018
8 Ebner Street London SW18 1BT
From: 11 September 2014To: 17 January 2016
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

IKIN, James

Active
Riplingham House, RiplinghamHU20 3XT
Born August 1985
Director
Appointed 29 Aug 2019

ARMSTRONG, Timothy John

Resigned
Pembroke Road, LondonW8 6DP
Born September 1990
Director
Appointed 11 Sept 2017
Resigned 30 Aug 2019

GORDON, Christopher

Resigned
Charles Street, LondonW1J 5EL
Born December 1985
Director
Appointed 21 Jun 2016
Resigned 11 Sept 2017

HARRIS, Hamish Hamlyn

Resigned
Charles Street, LondonW1J 5EL
Born May 1970
Director
Appointed 11 Sept 2014
Resigned 21 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Mr James Ikin

Active
Riplingham House, RiplinghamHU20 3XT
Born August 1985

Nature of Control

Right to appoint and remove directors
Notified 29 Aug 2019

Mr Timothy John Armstrong

Ceased
Pembroke Road, LondonW8 6DP
Born September 1990

Nature of Control

Right to appoint and remove directors
Notified 11 Sept 2017
Ceased 29 Aug 2019

Mr Christopher Gordon

Ceased
Charles Street, LondonW1J 5EL
Born December 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Incorporation Company
11 September 2014
NEWINCIncorporation