Background WavePink WaveYellow Wave

VS BRANDS HOLDINGS UK LIMITED (12823052)

VS BRANDS HOLDINGS UK LIMITED (12823052) is an active UK company. incorporated on 19 August 2020. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. VS BRANDS HOLDINGS UK LIMITED has been registered for 5 years. Current directors include BHARDWAJ, Arun Kumar, KOCOUREK, Amy Joanne, MURTY, Nicholas Paul and 1 others.

Company Number
12823052
Status
active
Type
ltd
Incorporated
19 August 2020
Age
5 years
Address
Desford Road, Leicester, LE19 4AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BHARDWAJ, Arun Kumar, KOCOUREK, Amy Joanne, MURTY, Nicholas Paul, STAKOL, Jeremy Paul
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VS BRANDS HOLDINGS UK LIMITED

VS BRANDS HOLDINGS UK LIMITED is an active company incorporated on 19 August 2020 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. VS BRANDS HOLDINGS UK LIMITED was registered 5 years ago.(SIC: 47710)

Status

active

Active since 5 years ago

Company No

12823052

LTD Company

Age

5 Years

Incorporated 19 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Desford Road Enderby Leicester, LE19 4AT,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BHARDWAJ, Arun Kumar

Active
Enderby, LeicestershireLE19 4AT
Born October 1968
Director
Appointed 17 Dec 2020

KOCOUREK, Amy Joanne

Active
Enderby, LeicestershireLE19 4AT
Born April 1968
Director
Appointed 14 Jul 2025

MURTY, Nicholas Paul

Active
Enderby, LeicesterLE19 4AT
Born May 1974
Director
Appointed 19 Aug 2020

STAKOL, Jeremy Paul

Active
Enderby, LeicesterLE19 4AT
Born August 1970
Director
Appointed 19 Aug 2020

HELVIE, Todd Gregory

Resigned
Enderby, LeicesterLE19 4AT
Born July 1963
Director
Appointed 19 Aug 2020
Resigned 01 Oct 2023

JOHNSON, Timothy Allen

Resigned
Limited Parkway, Reynoldsburg, Ohio43068
Born April 1967
Director
Appointed 01 Oct 2023
Resigned 28 Mar 2025

SEKELLA, Scott Nicholas

Resigned
Limited Parkway, Ohio43068
Born September 1976
Director
Appointed 28 Mar 2025
Resigned 14 Jul 2025

WATERS, Martin

Resigned
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 19 Aug 2020
Resigned 17 Dec 2020

Persons with significant control

1

Enderby, Leicester

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Incorporation Company
19 August 2020
NEWINCIncorporation