Background WavePink WaveYellow Wave

VEG BOX PEOPLE LTD (10099015)

VEG BOX PEOPLE LTD (10099015) is an active UK company. incorporated on 2 April 2016. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. VEG BOX PEOPLE LTD has been registered for 10 years. Current directors include WALSH, Christopher John, WOODCOCK, Helen.

Company Number
10099015
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2016
Age
10 years
Address
Bridge 5 Mill, Manchester, M4 7HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WALSH, Christopher John, WOODCOCK, Helen
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEG BOX PEOPLE LTD

VEG BOX PEOPLE LTD is an active company incorporated on 2 April 2016 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. VEG BOX PEOPLE LTD was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

10099015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Bridge 5 Mill 22a Beswick Street Manchester, M4 7HR,

Previous Addresses

41 (Unit19) Old Birley Street Hulme Manchester Greater Manchester M15 5RF
From: 2 April 2016To: 4 May 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALSH, Christopher John

Active
22a Beswick Street, ManchesterM4 7HR
Born October 1971
Director
Appointed 02 Apr 2016

WOODCOCK, Helen

Active
22a Beswick Street, ManchesterM4 7HR
Born June 1973
Director
Appointed 02 Apr 2016

ALDERSON, Robert Iain

Resigned
22a Beswick Street, ManchesterM4 7HR
Born June 1979
Director
Appointed 02 Apr 2016
Resigned 31 May 2018

DICKENS, Luke Alexander

Resigned
22a Beswick Street, ManchesterM4 7HR
Born October 1989
Director
Appointed 24 May 2018
Resigned 31 Mar 2025

SHADBOLT, Amy

Resigned
22a Beswick Street, ManchesterM4 7HR
Born September 1976
Director
Appointed 24 May 2018
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Incorporation Company
2 April 2016
NEWINCIncorporation