Background WavePink WaveYellow Wave

VACSAX LIMITED (12075520)

VACSAX LIMITED (12075520) is an active UK company. incorporated on 28 June 2019. with registered office in Tredegar. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. VACSAX LIMITED has been registered for 6 years. Current directors include MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert.

Company Number
12075520
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert
SIC Codes
22290, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACSAX LIMITED

VACSAX LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Tredegar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. VACSAX LIMITED was registered 6 years ago.(SIC: 22290, 32500)

Status

active

Active since 6 years ago

Company No

12075520

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

VACSAX (UK) LIMITED
From: 18 July 2019To: 11 October 2019
VACSAXUK LIMITED
From: 28 June 2019To: 18 July 2019
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Dcc Vital Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 8 October 2019To: 20 June 2024
Western Wood Way Language Science Park Plymouth PL7 5BG United Kingdom
From: 28 June 2019To: 8 October 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

SCOTT, Enda

Active
Great Connell, Newbridge
Born June 1978
Director
Appointed 30 Sept 2025

SOANES, Christopher Robert

Active
Spring Road, HarpendenAL5 3PP
Born June 1968
Director
Appointed 30 Sept 2025

BENNETT, John Peter

Resigned
Language Science Park, PlymouthPL7 5BG
Born August 1955
Director
Appointed 28 Jun 2019
Resigned 30 Sept 2019

COSTIGAN, Conor Francis

Resigned
Leopardstown, Dublin 18
Born January 1971
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

DEACON, Leslie Robert

Resigned
Leopardstown, Dublin 18
Born March 1963
Director
Appointed 30 Sept 2019
Resigned 29 May 2020

KEENAN, Harry

Resigned
Leopardstown, Dublin 18
Born September 1959
Director
Appointed 30 Sept 2019
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Leopardstown, Dublin 18
Born November 1964
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

PYE, Malcolm Roger

Resigned
Language Science Park, PlymouthPL7 5BG
Born July 1945
Director
Appointed 28 Jun 2019
Resigned 30 Sept 2019

SAVAGE, Peter James

Resigned
Language Science Park, PlymouthPL7 5BG
Born September 1943
Director
Appointed 28 Jun 2019
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Repton Road, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 08 Sept 2025
Language Science Park, Plymouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Resolution
11 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Of Name Notice
12 September 2019
CONNOTConfirmation Statement Notification
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2019
CONNOTConfirmation Statement Notification
Incorporation Company
28 June 2019
NEWINCIncorporation