Background WavePink WaveYellow Wave

V ACQUISITION LIMITED (09473399)

V ACQUISITION LIMITED (09473399) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. V ACQUISITION LIMITED has been registered for 11 years. Current directors include WONG, Thomas C.

Company Number
09473399
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Level 27 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WONG, Thomas C
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V ACQUISITION LIMITED

V ACQUISITION LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. V ACQUISITION LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09473399

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Level 27 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 3 January 2016To: 5 July 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 5 March 2015To: 3 January 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Dec 15
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Jan 23
Funding Round
Jan 23
Owner Exit
Mar 23
Funding Round
Oct 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WONG, Thomas C

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 05 Apr 2021

THOMPSON, Kenneth Edward

Resigned
Broadwater Tower, LondonEC2A 2EW
Born November 1959
Director
Appointed 05 Mar 2015
Resigned 05 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
545 Washington Blvd, Jersey City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2023
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2023
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 January 2023
SH19Statement of Capital
Resolution
24 January 2023
RESOLUTIONSResolutions
Legacy
24 January 2023
CAP-SSCAP-SS
Legacy
24 January 2023
SH20SH20
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Administrative Restoration Company
17 September 2019
RT01RT01
Gazette Dissolved Compulsory
13 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2015
NEWINCIncorporation