Background WavePink WaveYellow Wave

THE VINTAGE LIST LIMITED (09270213)

THE VINTAGE LIST LIMITED (09270213) is an active UK company. incorporated on 20 October 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). THE VINTAGE LIST LIMITED has been registered for 11 years. Current directors include ALBAN DAVIES, Camilla, ALBAN DAVIES, Henry.

Company Number
09270213
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
23 East Churchfield Road, London, W3 7LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
ALBAN DAVIES, Camilla, ALBAN DAVIES, Henry
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VINTAGE LIST LIMITED

THE VINTAGE LIST LIMITED is an active company incorporated on 20 October 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). THE VINTAGE LIST LIMITED was registered 11 years ago.(SIC: 46440)

Status

active

Active since 11 years ago

Company No

09270213

LTD Company

Age

11 Years

Incorporated 20 October 2014

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 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

23 East Churchfield Road London, W3 7LL,

Previous Addresses

, 2 Tabor Road, London, W6 0BW
From: 20 October 2014To: 1 December 2015
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 18
Funding Round
Oct 25
New Owner
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALBAN DAVIES, Camilla

Active
East Churchfield Road, LondonW3 7LL
Born December 1974
Director
Appointed 01 May 2018

ALBAN DAVIES, Henry

Active
East Churchfield Road, LondonW3 7LL
Born May 1975
Director
Appointed 20 Oct 2014

Persons with significant control

2

Mrs Camilla Alban Davies

Active
East Churchfield Road, LondonW3 7LL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Henry Alban Davies

Active
East Churchfield Road, LondonW3 7LL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation