Background WavePink WaveYellow Wave

HOUSE OF V LTD (09364165)

HOUSE OF V LTD (09364165) is an active UK company. incorporated on 22 December 2014. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. HOUSE OF V LTD has been registered for 11 years. Current directors include ROSE, James Christopher Gordon.

Company Number
09364165
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
1 Mansfield Court, Hull, HU5 2DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
ROSE, James Christopher Gordon
SIC Codes
47710, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF V LTD

HOUSE OF V LTD is an active company incorporated on 22 December 2014 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. HOUSE OF V LTD was registered 11 years ago.(SIC: 47710, 82990)

Status

active

Active since 11 years ago

Company No

09364165

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

A GENT MANAGEMENT LTD
From: 22 December 2014To: 23 May 2015
Contact
Address

1 Mansfield Court Newland Park Hull, HU5 2DF,

Previous Addresses

Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom
From: 13 March 2019To: 1 February 2023
20 Market Hill Buckingham MK18 1JX
From: 17 January 2016To: 13 March 2019
3 Blackcroft Barn Holmes Chapel Road Lower Withington Macclesfield Cheshire SK11 9DP United Kingdom
From: 22 December 2014To: 17 January 2016
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 15
Owner Exit
May 18
Director Left
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSE, James Christopher Gordon

Active
Mansfield Court, HullHU5 2DF
Born December 1979
Director
Appointed 01 Jan 2015

BEATTIE, Claire Louise

Resigned
David Lane, New BasfordNG6 0JU
Born February 1981
Director
Appointed 22 Dec 2014
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Louise Beattie

Ceased
Market Hill, BuckinghamMK18 1JX
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr James Christopher Gordon Rose

Active
Mansfield Court, HullHU5 2DF
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Incorporation Company
22 December 2014
NEWINCIncorporation