Background WavePink WaveYellow Wave

VANQUISH GLOBAL LIMITED (10602414)

VANQUISH GLOBAL LIMITED (10602414) is a liquidation UK company. incorporated on 6 February 2017. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. VANQUISH GLOBAL LIMITED has been registered for 9 years.

Company Number
10602414
Status
liquidation
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Lawrence House, Norwich, NR2 1AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
SIC Codes
46190, 47190, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANQUISH GLOBAL LIMITED

VANQUISH GLOBAL LIMITED is an liquidation company incorporated on 6 February 2017 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. VANQUISH GLOBAL LIMITED was registered 9 years ago.(SIC: 46190, 47190, 70221, 70229)

Status

liquidation

Active since 9 years ago

Company No

10602414

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 25 January 2024 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 October 2023 (2 years ago)
Submitted on 13 February 2024 (2 years ago)

Next Due

Due by 8 November 2024
For period ending 25 October 2024
Contact
Address

Lawrence House 5 St Andrews Hill Norwich, NR2 1AD,

Previous Addresses

8 Poole Hill Bournemouth Dorset BH2 5PS
From: 24 January 2024To: 24 September 2024
6 Lansdowne Road Bournemouth Dorset BS1 1SD
From: 1 August 2022To: 24 January 2024
Joyce House Store & Secure 498 Blandford Road Poole Dorset BH16 5BN
From: 15 June 2022To: 1 August 2022
Unit 1 Hawthorn Farm Business Park Winterborne Stickland Blandford Forum DT11 0NB England
From: 8 June 2020To: 15 June 2022
Unit 1 Winterborne Stickland Blandford Forum DT11 0NB England
From: 8 June 2020To: 8 June 2020
Unit 7 Tarrant Hinton Blandford Forum DT11 8JF England
From: 16 May 2018To: 8 June 2020
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 6 February 2017To: 16 May 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Loan Secured
Feb 22
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

TREACY, Aidan

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 06 Feb 2017
Resigned 22 Dec 2021

MACFARLANE, Ian Charles

Resigned
North Road, PooleBH14 0LY
Born September 1960
Director
Appointed 22 Dec 2021
Resigned 13 Nov 2025

TREACY, Aidan

Resigned
160 City Road, LondonEC1V 2NX
Born April 1961
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2021

Persons with significant control

2

Mr Ian Charles Macfarlane

Active
North Road, PooleBH14 0LY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021

Mr Aidan Treacy

Active
160 City Road, LondonEC1V 2NX
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 November 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 September 2024
600600
Resolution
24 September 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
24 September 2024
LIQ02LIQ02
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 February 2017
NEWINCIncorporation