Background WavePink WaveYellow Wave

VANOR CAPITAL RESOURCES LTD (12330866)

VANOR CAPITAL RESOURCES LTD (12330866) is an active UK company. incorporated on 25 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. VANOR CAPITAL RESOURCES LTD has been registered for 6 years. Current directors include EVANS, Michael John, JORDAN, Ian. Robert Stewart.

Company Number
12330866
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
71/75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Michael John, JORDAN, Ian. Robert Stewart
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANOR CAPITAL RESOURCES LTD

VANOR CAPITAL RESOURCES LTD is an active company incorporated on 25 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. VANOR CAPITAL RESOURCES LTD was registered 6 years ago.(SIC: 70229, 74909)

Status

active

Active since 6 years ago

Company No

12330866

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

71/75 Shelton Street London, WC2H 9JQ,

Previous Addresses

1 Ellis Court Hemingfield Road Hemingfield Barnsley S73 0PQ England
From: 22 May 2023To: 2 July 2023
1 Hemingfield Road Hemingfield Barnsley S73 0PQ England
From: 22 May 2023To: 22 May 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 25 November 2019To: 22 May 2023
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Michael John

Active
Shelton Street, LondonWC2H 9JQ
Born September 1944
Director
Appointed 28 Jan 2020

JORDAN, Ian. Robert Stewart

Active
Shelton Street, LondonWC2H 9JQ
Born January 1952
Director
Appointed 20 Apr 2020

CARRICK, Michael Anthony

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1968
Director
Appointed 09 Nov 2020
Resigned 29 Sept 2022

JORDAN, Ian Robert Stewart

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1952
Director
Appointed 28 Jan 2020
Resigned 07 Apr 2020

MIKE, Videa Stephanie

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1972
Director
Appointed 25 Feb 2020
Resigned 31 Oct 2020

NARAIN, Christopher

Resigned
Ellis Court, HemingfieldS73 0PQ
Born December 1975
Director
Appointed 09 Nov 2022
Resigned 23 Jan 2023

RILEY, Paul

Resigned
Harmer Green Lane, WelwynAL6 0ET
Born August 1982
Director
Appointed 25 Nov 2019
Resigned 28 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Anthony Carrick

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 29 Sept 2022

Mr Ian Robert Stewart Jordan

Active
Shelton Street, LondonWC2H 9JQ
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Feb 2020

Mr Michael John Evans

Active
Shelton Street, LondonWC2H 9JQ
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Incorporation Company
25 November 2019
NEWINCIncorporation