Background WavePink WaveYellow Wave

VACOAS SERVICES LIMITED (12311371)

VACOAS SERVICES LIMITED (12311371) is an active UK company. incorporated on 12 November 2019. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VACOAS SERVICES LIMITED has been registered for 6 years. Current directors include HUBBARD, Jane.

Company Number
12311371
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
35 Princess Street, Rochdale, OL12 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUBBARD, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACOAS SERVICES LIMITED

VACOAS SERVICES LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VACOAS SERVICES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12311371

LTD Company

Age

6 Years

Incorporated 12 November 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

35 Princess Street Rochdale, OL12 0HA,

Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
New Owner
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUBBARD, Jane

Active
RochdaleOL12 0HA
Born February 1958
Director
Appointed 01 Jun 2023

HALLS, Jack Joao Peter

Resigned
RochdaleOL12 0HA
Born August 1996
Director
Appointed 06 Jun 2022
Resigned 01 Jun 2023

NAHEED, Farzana

Resigned
RochdaleOL12 0HA
Born June 1970
Director
Appointed 12 Nov 2019
Resigned 10 Dec 2020

PAPWORTH, Jessica Julia

Resigned
RochdaleOL12 0HA
Born April 1994
Director
Appointed 10 Dec 2020
Resigned 06 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Jane Hubbard

Active
RochdaleOL12 0HA
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023

Mr Jack Joao Peter Halls

Ceased
RochdaleOL12 0HA
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2022
Ceased 01 Jun 2023

Mrs Jessica Julia Papworth

Ceased
RochdaleOL12 0HA
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2020
Ceased 06 Jun 2022

Ms Farzana Naheed

Ceased
RochdaleOL12 0HA
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2019
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
12 November 2019
NEWINCIncorporation