Background WavePink WaveYellow Wave

VANILLA COMMERCE LIMITED (10051896)

VANILLA COMMERCE LIMITED (10051896) is an active UK company. incorporated on 9 March 2016. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). VANILLA COMMERCE LIMITED has been registered for 10 years. Current directors include MANDERS, Chase James Bailey Earl.

Company Number
10051896
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
10051896 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MANDERS, Chase James Bailey Earl
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANILLA COMMERCE LIMITED

VANILLA COMMERCE LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). VANILLA COMMERCE LIMITED was registered 10 years ago.(SIC: 47240)

Status

active

Active since 10 years ago

Company No

10051896

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 30 December 2020 (5 years ago)
Submitted on 26 January 2022 (4 years ago)
Period: 1 April 2020 - 30 December 2020(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 31 December 2020 - 30 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 3 May 2023 (3 years ago)

Next Due

Due by 14 April 2024
For period ending 31 March 2024
Contact
Address

10051896 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

220 Consultancy House Wards Road Ilford Essex IG2 7DY England
From: 16 July 2021To: 14 February 2024
Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ England
From: 30 December 2019To: 16 July 2021
8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ England
From: 23 December 2019To: 30 December 2019
3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 9 March 2016To: 23 December 2019
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Nov 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANDERS, Chase James Bailey Earl

Active
CardiffCF14 8LH
Born September 1981
Director
Appointed 20 Dec 2019

LANDAU, Elizabeth Heather

Resigned
207 Regent Street, LondonW1B 3HH
Born August 1965
Director
Appointed 12 Nov 2018
Resigned 20 Dec 2019

LEBE, Russell Simon

Resigned
207 Regent Street, LondonW1B 3HH
Born December 1962
Director
Appointed 09 Mar 2016
Resigned 12 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Segedunum Business Centre, WallsendNE28 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Mr Chase James Bailey Earl Manders

Ceased
8 Segedunum Business Centre, WallsendNE28 6HQ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 17 Jun 2021
Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Default Companies House Service Address Applied Officer
7 April 2026
RP09RP09
Default Companies House Registered Office Address Applied
7 April 2026
RP05RP05
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
9 March 2016
NEWINCIncorporation