Background WavePink WaveYellow Wave

V CARS LIMITED (10803302)

V CARS LIMITED (10803302) is a dissolved UK company. incorporated on 5 June 2017. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. V CARS LIMITED has been registered for 8 years. Current directors include COOPER, Nia Angharad, EVANS, Rhodri Huw.

Company Number
10803302
Status
dissolved
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Nia Angharad, EVANS, Rhodri Huw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V CARS LIMITED

V CARS LIMITED is an dissolved company incorporated on 5 June 2017 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. V CARS LIMITED was registered 8 years ago.(SIC: 99999)

Status

dissolved

Active since 8 years ago

Company No

10803302

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

VEEZU NEWCO 1 LIMITED
From: 5 June 2017To: 17 July 2017
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 8 June 2019To: 2 June 2023
Livingstone House Langstone Business Village, Langstone Park Langstone Newport NP18 2LH United Kingdom
From: 5 June 2017To: 8 June 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EVANS, Rhodri

Active
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 05 Jun 2017

COOPER, Nia Angharad

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 07 Jan 2025

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 05 Jun 2017
Resigned 21 May 2018

KNOWLES, Anthony Gilbert

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born July 1964
Director
Appointed 05 Jun 2017
Resigned 22 Nov 2017

PENNOCK, Andrew

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 05 Jun 2017
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 07 Jan 2025

THOMAS, Kevin Richard

Resigned
Langstone Business Village, NewportNP18 2LH
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 05 Dec 2019

Persons with significant control

1

114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
26 August 2025
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Gazette Notice Voluntary
10 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 June 2025
DS01DS01
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
20 February 2024
DS02DS02
Dissolution Application Strike Off Company
19 February 2024
DS01DS01
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2017
NEWINCIncorporation