Background WavePink WaveYellow Wave

VANQUISH HOLDINGS N.E. LIMITED (11801323)

VANQUISH HOLDINGS N.E. LIMITED (11801323) is an active UK company. incorporated on 1 February 2019. with registered office in Washington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANQUISH HOLDINGS N.E. LIMITED has been registered for 7 years. Current directors include TILLY, David Anthony, TILLY, Penny Maureen.

Company Number
11801323
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
14 Duxbury Park, Washington, NB38 8BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TILLY, David Anthony, TILLY, Penny Maureen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANQUISH HOLDINGS N.E. LIMITED

VANQUISH HOLDINGS N.E. LIMITED is an active company incorporated on 1 February 2019 with the registered office located in Washington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANQUISH HOLDINGS N.E. LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11801323

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

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

14 Duxbury Park Fatfield Washington, NB38 8BJ,

Previous Addresses

Phoenix House Walton Road Pattinson North Industrial Estate Washington Tyne and Wear NE38 8QE United Kingdom
From: 1 February 2019To: 10 February 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Jun 19
Funding Round
Jun 19
Capital Update
Jun 19
Funding Round
Jul 19
Loan Secured
Jul 21
Loan Secured
Jan 25
Loan Cleared
Feb 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TILLY, David Anthony

Active
Duxbury Park, WashingtonNB38 8BJ
Born December 1963
Director
Appointed 01 Feb 2019

TILLY, Penny Maureen

Active
Duxbury Park, WashingtonNB38 8BJ
Born October 1962
Director
Appointed 01 Feb 2019

Persons with significant control

2

Mr David Anthony Tilly

Active
Duxbury Park, WashingtonNB38 8BJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Mrs Penny Maureen Tilly

Active
Duxbury Park, WashingtonNB38 8BJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 March 2024
AAMDAAMD
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2020
CC04CC04
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Resolution
9 August 2019
RESOLUTIONSResolutions
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Legacy
27 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2019
SH19Statement of Capital
Legacy
27 June 2019
CAP-SSCAP-SS
Resolution
27 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Incorporation Company
1 February 2019
NEWINCIncorporation