Background WavePink WaveYellow Wave

VANADIUM ELECTROLYTE RENTAL LIMITED (12751125)

VANADIUM ELECTROLYTE RENTAL LIMITED (12751125) is an active UK company. incorporated on 17 July 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. VANADIUM ELECTROLYTE RENTAL LIMITED has been registered for 5 years. Current directors include HARPER, Matthew, MARREN, Jonathan Anthony Frank.

Company Number
12751125
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HARPER, Matthew, MARREN, Jonathan Anthony Frank
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANADIUM ELECTROLYTE RENTAL LIMITED

VANADIUM ELECTROLYTE RENTAL LIMITED is an active company incorporated on 17 July 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. VANADIUM ELECTROLYTE RENTAL LIMITED was registered 5 years ago.(SIC: 77390)

Status

active

Active since 5 years ago

Company No

12751125

LTD Company

Age

5 Years

Incorporated 17 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

, PO Box 4385, 12751125 - Companies House Default Address, Cardiff, CF14 8LH
From: 19 July 2023To: 18 September 2024
, Unit 4.12 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom
From: 17 July 2020To: 19 July 2023
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARPER, Matthew

Active
35 New Broad Street, LondonEC2M 1NH
Born March 1977
Director
Appointed 17 Jul 2020

MARREN, Jonathan Anthony Frank

Active
City Road, LondonEC1V 2NX
Born April 1975
Director
Appointed 02 Jul 2024

NIEUWOUDT, Pieter-Johan

Resigned
City Road, LondonEC1V 2NX
Born May 1989
Director
Appointed 02 Jul 2024
Resigned 07 Nov 2024

NIKOMAROV, Mikhail

Resigned
35 New Broad Street, LondonEC2M 1NH
Born October 1980
Director
Appointed 17 Jul 2020
Resigned 01 Jul 2024

RAPELAS, Vasiliki

Resigned
City Road, LondonEC1V 2NX
Born October 1978
Director
Appointed 02 Jul 2024
Resigned 07 Apr 2025

Persons with significant control

3

2 Active
1 Ceased
Ruisseau Creole Complex, Black River

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 17 Jul 2020
Clerkenwell Workshops, LondonEC1R 0AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Le Pollet, St Peter PortGY1 1WH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Default Companies House Registered Office Address Applied
29 February 2024
RP05RP05
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Incorporation Company
17 July 2020
NEWINCIncorporation