Background WavePink WaveYellow Wave

VINCENT & PARTNERS LIMITED (11267451)

VINCENT & PARTNERS LIMITED (11267451) is an active UK company. incorporated on 21 March 2018. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. VINCENT & PARTNERS LIMITED has been registered for 8 years. Current directors include VINCENT, Diane Mary, VINCENT, Lee James.

Company Number
11267451
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
54 Bootham, York, YO30 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
VINCENT, Diane Mary, VINCENT, Lee James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENT & PARTNERS LIMITED

VINCENT & PARTNERS LIMITED is an active company incorporated on 21 March 2018 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. VINCENT & PARTNERS LIMITED was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

11267451

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

VINCENT & BROWN LIMITED
From: 14 August 2019To: 4 August 2023
EDCA LTD
From: 21 March 2018To: 14 August 2019
Contact
Address

54 Bootham York, YO30 7XZ,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VINCENT, Diane Mary

Active
YorkYO30 7XZ
Born April 1970
Director
Appointed 21 Mar 2018

VINCENT, Lee James

Active
YorkYO30 7XZ
Born December 1978
Director
Appointed 21 Mar 2018

BROWN, Neil Thomas

Resigned
YorkYO30 7XZ
Born March 1975
Director
Appointed 21 Mar 2018
Resigned 09 Aug 2023

DALTON, Kay

Resigned
YorkYO30 7XZ
Born September 1976
Director
Appointed 21 Mar 2018
Resigned 09 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
Bootham, YorkYO30 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2025

Mrs Diane Mary Vincent

Ceased
Bootham, YorkYO30 7XN
Born April 1970

Nature of Control

Significant influence or control
Notified 04 Sept 2020
Ceased 25 Feb 2025

Mr Lee James Vincent

Ceased
Bootham, YorkYO30 7XN
Born December 1978

Nature of Control

Significant influence or control
Notified 04 Sept 2020
Ceased 25 Feb 2025

Mrs Kay Brown

Ceased
Bootham, YorkYO30 7XN
Born September 1976

Nature of Control

Significant influence or control
Notified 04 Sept 2020
Ceased 09 Aug 2023

Mr Neil Thomas Brown

Ceased
Bootham, YorkYO30 7XN
Born March 1975

Nature of Control

Significant influence or control
Notified 04 Sept 2020
Ceased 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
7 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2018
NEWINCIncorporation