Background WavePink WaveYellow Wave

VA HOLDCO LIMITED (12273580)

VA HOLDCO LIMITED (12273580) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VA HOLDCO LIMITED has been registered for 6 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
12273580
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VA HOLDCO LIMITED

VA HOLDCO LIMITED is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VA HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12273580

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

Whittington Hall Whittingto Road Worcester Worcestershire WR5 2ZX
From: 21 October 2019To: 25 November 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Dec 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 01 Aug 2020

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 01 Aug 2020

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Oct 2019
Resigned 01 Aug 2020

BARKER, Andrew Martin

Resigned
Whittingto Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 21 Oct 2019
Resigned 01 Aug 2020

BARKER, Sally Ann

Resigned
Whittingto Road, WorcesterWR5 2ZX
Born June 1965
Director
Appointed 21 Oct 2019
Resigned 01 Aug 2020

REYNOLDS, Mark Andrew

Resigned
Whittingto Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 21 Oct 2019
Resigned 01 Aug 2020

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 01 Aug 2020
Resigned 10 Nov 2025

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 21 Oct 2019
Resigned 21 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020

Andrew Martin Barker

Ceased
Whittingto Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 01 Aug 2020

Sally Ann Barker

Ceased
Whittingto Road, WorcesterWR5 2ZX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
5 August 2021
DS02DS02
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 July 2021
DS01DS01
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
2 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Incorporation Company
21 October 2019
NEWINCIncorporation