Background WavePink WaveYellow Wave

VN INVESTMENTS LTD (09997280)

VN INVESTMENTS LTD (09997280) is an active UK company. incorporated on 10 February 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. VN INVESTMENTS LTD has been registered for 10 years. Current directors include VICKERS, Adam Joseph.

Company Number
09997280
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
C/O Property Accounts Limited, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VICKERS, Adam Joseph
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VN INVESTMENTS LTD

VN INVESTMENTS LTD is an active company incorporated on 10 February 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. VN INVESTMENTS LTD was registered 10 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09997280

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

C/O Property Accounts Limited 59 Castle Street Reading, RG1 7SN,

Previous Addresses

Bell House Ashford Hill Road Ashford Hill Thatcham Berkshire RG19 8BB United Kingdom
From: 10 February 2016To: 26 April 2024
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VICKERS, Adam Joseph

Active
59 Castle Street, ReadingRG1 7SN
Born February 1986
Director
Appointed 10 Feb 2016

NEO, Benjamin Lek Keong

Resigned
59 Castle Street, ReadingRG1 7SN
Born August 1974
Director
Appointed 10 Feb 2016
Resigned 16 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Lek Keong Neo

Ceased
59 Castle Street, ReadingRG1 7SN
Born August 1974

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 16 Oct 2024

Mr Adam Joseph Vickers

Active
59 Castle Street, ReadingRG1 7SN
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
26 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Incorporation Company
10 February 2016
NEWINCIncorporation