Background WavePink WaveYellow Wave

VVH LIMITED (09606665)

VVH LIMITED (09606665) is an active UK company. incorporated on 23 May 2015. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VVH LIMITED has been registered for 10 years. Current directors include FITZPATRICK, James Patrick, FITZPATRICK, Nicola.

Company Number
09606665
Status
active
Type
ltd
Incorporated
23 May 2015
Age
10 years
Address
Building 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FITZPATRICK, James Patrick, FITZPATRICK, Nicola
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VVH LIMITED

VVH LIMITED is an active company incorporated on 23 May 2015 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VVH LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09606665

LTD Company

Age

10 Years

Incorporated 23 May 2015

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 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS
From: 13 July 2016To: 29 May 2019
18 Downage London NW4 1AH United Kingdom
From: 23 May 2015To: 13 July 2016
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Nov 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FITZPATRICK, James Patrick

Active
Whittle Way, StevenageSG1 2FP
Born August 1970
Director
Appointed 23 May 2015

FITZPATRICK, Nicola

Active
Whittle Way, StevenageSG1 2FP
Born June 1980
Director
Appointed 27 Jun 2024

SCHNEIDERMAN, Robert

Resigned
Whittle Way, StevenageSG1 2FP
Born September 1964
Director
Appointed 23 May 2015
Resigned 27 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicola Fitzpatrick

Active
Whittle Way, StevenageSG1 2FP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2024

Mr Robert Schneiderman

Ceased
Green Lane, Letchworth Garden CitySG6 1HP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2024

Mr James Patrick Fitzpatrick

Active
Green Lane, Letchworth Garden CitySG6 1HP
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Incorporation Company
23 May 2015
NEWINCIncorporation