Background WavePink WaveYellow Wave

VANGUARD UNIVERSAL LTD (09958425)

VANGUARD UNIVERSAL LTD (09958425) is an active UK company. incorporated on 19 January 2016. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. VANGUARD UNIVERSAL LTD has been registered for 10 years. Current directors include PAIN, David Nicholas.

Company Number
09958425
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
PAIN, David Nicholas
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD UNIVERSAL LTD

VANGUARD UNIVERSAL LTD is an active company incorporated on 19 January 2016 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. VANGUARD UNIVERSAL LTD was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09958425

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

St Christophers House 126 Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire SG6 1PT United Kingdom
From: 19 January 2016To: 18 January 2024
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Funding Round
Feb 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

PAIN, David Nicholas

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 19 Jan 2016

Persons with significant control

3

2 Active
1 Ceased

Pqube Limited

Ceased
Ridge Road, Letchworth Garden CitySG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024

Mr David Nicholas Pain

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

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

Mr Jason Peter Cooper

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968

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

30

Replacement Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Incorporation Company
19 January 2016
NEWINCIncorporation