Background WavePink WaveYellow Wave

VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED (09654948)

VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED (09654948) is an active UK company. incorporated on 24 June 2015. with registered office in Nuneaton. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED has been registered for 10 years. Current directors include ALLEN, John Paul, BALL, Christopher James, PRESTON, David John.

Company Number
09654948
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Unit 1-3, Willow Park Upton Lane, Nuneaton, CV13 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ALLEN, John Paul, BALL, Christopher James, PRESTON, David John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED

VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Nuneaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. VAUGHAN DAVIES & CO (PENSIONS & INVESTMENTS) LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09654948

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton, CV13 6EU,

Previous Addresses

Post Office House 100 Long Street Atherstone Warwickshire CV9 1AP England
From: 24 June 2015To: 14 January 2020
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jun 24
Owner Exit
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLEN, John Paul

Active
9 Grove Park, LeicesterLE19 1SA
Born December 1982
Director
Appointed 08 Mar 2022

BALL, Christopher James

Active
9 Grove Park, LeicesterLE19 1SA
Born March 1987
Director
Appointed 08 Mar 2022

PRESTON, David John

Active
Branston, Burton On TrentDE14 3JE
Born December 1986
Director
Appointed 24 Jun 2015

FRANCE, David

Resigned
Grove Park, LeicesterLE19 1SA
Secretary
Appointed 24 Jun 2015
Resigned 28 Oct 2021

QUAID, Paul Anthony

Resigned
Grove Park, LeicesterLE19 1SA
Born March 1969
Director
Appointed 24 Jun 2015
Resigned 08 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Quaid

Ceased
Grove Park, LeicesterLE19 1SA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 08 Mar 2022

Mr David John Preston

Active
Upton Lane, NuneatonCV13 6EU
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2015
NEWINCIncorporation