Background WavePink WaveYellow Wave

VECTOR CAPITAL LIMITED (12140968)

VECTOR CAPITAL LIMITED (12140968) is an active UK company. incorporated on 6 August 2019. with registered office in Berkhamsted. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. VECTOR CAPITAL LIMITED has been registered for 6 years. Current directors include ANDREWS, Ross Martin Hilton, Mr., JAIN, Agam, PUGSLEY, Jonathan Robert, Mr. and 1 others.

Company Number
12140968
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
2 Claridge Court, Berkhamsted, HP4 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ANDREWS, Ross Martin Hilton, Mr., JAIN, Agam, PUGSLEY, Jonathan Robert, Mr., STEVENS, Robin, Mr.
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR CAPITAL LIMITED

VECTOR CAPITAL LIMITED is an active company incorporated on 6 August 2019 with the registered office located in Berkhamsted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. VECTOR CAPITAL LIMITED was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12140968

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

VECTOR CAPITAL PLC
From: 6 September 2019To: 6 May 2025
VECTOR BUSINESS FINANCE PLC
From: 6 August 2019To: 6 September 2019
Contact
Address

2 Claridge Court Lower Kings Road Berkhamsted, HP4 2AF,

Previous Addresses

13 Sovereign Park Coronation Road London NW10 7QP
From: 6 August 2019To: 14 February 2023
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Dec 20
Share Issue
Dec 20
Funding Round
Jan 21
Funding Round
Jul 21
Director Joined
Feb 22
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Left
Mar 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALLAZO LTD

Active
Claridge Court, BerkhamstedHP4 2AF
Corporate secretary
Appointed 11 Aug 2020

ANDREWS, Ross Martin Hilton, Mr.

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born February 1960
Director
Appointed 17 Dec 2019

JAIN, Agam

Active
Coronation Road, LondonNW10 7QP
Born March 1957
Director
Appointed 06 Aug 2019

PUGSLEY, Jonathan Robert, Mr.

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born October 1980
Director
Appointed 17 Dec 2019

STEVENS, Robin, Mr.

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born September 1953
Director
Appointed 29 Feb 2020

ALLAZO LTD

Resigned
Lower Kings Road, BerkhamstedHP4 2AF
Corporate secretary
Appointed 07 Aug 2020
Resigned 11 Aug 2020

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 06 Aug 2019
Resigned 06 Aug 2020

DHANANI, Neil Shantilal

Resigned
Coronation Road, LondonNW10 7QP
Born December 1954
Director
Appointed 06 Aug 2019
Resigned 14 Dec 2020

ROBINSON, Gordon David

Resigned
Coronation Road, LondonNW10 7QP
Born June 1966
Director
Appointed 04 Feb 2022
Resigned 28 Feb 2025

Persons with significant control

1

Coronation Road, LondonNW10 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 May 2025
CERT10CERT10
Reregistration Public To Private Company
6 May 2025
RR02RR02
Re Registration Memorandum Articles
6 May 2025
MARMAR
Resolution
6 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Resolution
25 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Interim
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Resolution
7 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Resolution
8 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Interim
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 August 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Legacy
17 September 2019
CERT8ACERT8A
Application Trading Certificate
17 September 2019
SH50SH50
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 September 2019
AA01Change of Accounting Reference Date
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2019
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2019
NEWINCIncorporation