Background WavePink WaveYellow Wave

VECTARE LIMITED (12464327)

VECTARE LIMITED (12464327) is an active UK company. incorporated on 14 February 2020. with registered office in Nether Alderley. The company operates in the Information and Communication sector, engaged in business and domestic software development. VECTARE LIMITED has been registered for 6 years. Current directors include FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, REZAI-KALANTARY, Dominic Alexander.

Company Number
12464327
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
Faria Education, No. 2 Glasshouse, Suite 2s2, Nether Alderley, SK10 4TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, REZAI-KALANTARY, Dominic Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTARE LIMITED

VECTARE LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Nether Alderley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VECTARE LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12464327

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 August 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

VBO TRANSPORT LIMITED
From: 14 February 2020To: 28 August 2024
Contact
Address

Faria Education, No. 2 Glasshouse, Suite 2s2 Congleton Road Nether Alderley, SK10 4TG,

Previous Addresses

Faria Education No. 2 Glasshouse Alderley Park Nether Alderley SK10 4ZE England
From: 1 July 2025To: 11 November 2025
29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
From: 14 February 2020To: 1 July 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 24
Capital Update
Aug 24
Owner Exit
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FIGLIN, Oleg

Active
Congleton Road, Nether AlderleySK10 4TG
Born December 1977
Director
Appointed 15 Dec 2025

HOVERMALE, Mackenzie Teresa

Active
Congleton Road, Nether AlderleySK10 4TG
Born December 1989
Director
Appointed 23 Jun 2025

REZAI-KALANTARY, Dominic Alexander

Active
NottinghamNG1 4JA
Born January 1997
Director
Appointed 14 Feb 2020

NATHANAIL, Peter Joseph

Resigned
NottinghamNG1 4JA
Born March 1997
Director
Appointed 14 Feb 2020
Resigned 23 Jun 2025

NIERRAS, Angelica Wu

Resigned
Congleton Road, Nether AlderleySK10 4TG
Born June 1987
Director
Appointed 23 Jun 2025
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Congleton Road, MacclesfieldSK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Jun 2025

Mr Peter Joseph Nathanail

Ceased
NottinghamNG1 4JA
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 23 Jun 2025

Mr Dominic Alexander Rezai-Kalantary

Ceased
NottinghamNG1 4JA
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 23 Jun 2025
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Extended
4 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2024
CONNOTConfirmation Statement Notification
Legacy
7 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2024
SH19Statement of Capital
Legacy
7 August 2024
CAP-SSCAP-SS
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
16 June 2024
MAMA
Resolution
16 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2020
NEWINCIncorporation