Background WavePink WaveYellow Wave

VANGUARD CMS HOLDINGS LIMITED (12731810)

VANGUARD CMS HOLDINGS LIMITED (12731810) is an active UK company. incorporated on 9 July 2020. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VANGUARD CMS HOLDINGS LIMITED has been registered for 5 years. Current directors include MELLING, John Peter, TURTON, Adam James.

Company Number
12731810
Status
active
Type
ltd
Incorporated
9 July 2020
Age
5 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MELLING, John Peter, TURTON, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD CMS HOLDINGS LIMITED

VANGUARD CMS HOLDINGS LIMITED is an active company incorporated on 9 July 2020 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VANGUARD CMS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12731810

LTD Company

Age

5 Years

Incorporated 9 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 19 Matrix Way Matrix Business Park Chorley, PR7 7ND,

Previous Addresses

The Old Barn Bryn Goleu St Martins Shropshire SY11 3HF United Kingdom
From: 9 July 2020To: 7 March 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Mar 21
New Owner
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Loan Secured
Jul 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 02 Mar 2023

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 02 Mar 2023

CROMPTON, Huw James

Resigned
Bryn Goleu, St MartinsSY11 3HF
Born February 1972
Director
Appointed 09 Jul 2020
Resigned 02 Mar 2023

FARLEY, Andrew Neil

Resigned
Matrix Way, ChorleyPR7 7ND
Born December 1966
Director
Appointed 02 Mar 2023
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Matrix Way, ChorleyPR7 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mrs Marie Joan Crompton

Ceased
Bryn Goleu, St MartinsSY11 3HF
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022
Ceased 02 Mar 2023

Mr Huw James Crompton

Ceased
Bryn Goleu, St MartinsSY11 3HF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2020
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Incorporation Company
9 July 2020
NEWINCIncorporation