Background WavePink WaveYellow Wave

VANWALL 1958 LIMITED (10534203)

VANWALL 1958 LIMITED (10534203) is an active UK company. incorporated on 21 December 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. VANWALL 1958 LIMITED has been registered for 9 years. Current directors include GARNER, Andrew Charles, SANDERSON, Iain Roderick.

Company Number
10534203
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Capital Office, London, EC1V 2NX
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
GARNER, Andrew Charles, SANDERSON, Iain Roderick
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANWALL 1958 LIMITED

VANWALL 1958 LIMITED is an active company incorporated on 21 December 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. VANWALL 1958 LIMITED was registered 9 years ago.(SIC: 29100)

Status

active

Active since 9 years ago

Company No

10534203

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Capital Office 124 City Road London, EC1V 2NX,

Previous Addresses

Capital Office Ltd Kemp House City Road London EC1V 2NX England
From: 4 June 2020To: 19 June 2022
Kemp House City Road London EC1V 2NX England
From: 16 February 2020To: 4 June 2020
10 Riduna Park Riduna Park Station Road Melton Woodbridge IP12 1QT
From: 6 February 2019To: 16 February 2020
4-5 White's Grounds London SE1 3LA England
From: 21 December 2016To: 6 February 2019
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Apr 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GARNER, Andrew Charles

Active
124 City Road, LondonEC1V 2NX
Born August 1944
Director
Appointed 21 Dec 2016

SANDERSON, Iain Roderick

Active
124 City Road, LondonEC1V 2NX
Born May 1960
Director
Appointed 21 Dec 2016

NORMAN, Gregory David

Resigned
Riduna Park Station Road, WoodbridgeIP12 1QT
Born October 1966
Director
Appointed 21 Dec 2016
Resigned 15 Mar 2019

RICHARDSON, Benjamin Albert Roy, Mr.

Resigned
Riduna Park Station Road, WoodbridgeIP12 1QT
Born February 1975
Director
Appointed 21 Dec 2016
Resigned 15 Mar 2019

Persons with significant control

1

Mr Iain Roderick Sanderson

Active
124 City Road, LondonEC1V 2NX
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Incorporation Company
21 December 2016
NEWINCIncorporation