Background WavePink WaveYellow Wave

VANADIUM HOLDCO LIMITED (12980402)

VANADIUM HOLDCO LIMITED (12980402) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VANADIUM HOLDCO LIMITED has been registered for 5 years. Current directors include DADEJ, Maksymilian, ROHOU, Theodore Roger Louis.

Company Number
12980402
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADEJ, Maksymilian, ROHOU, Theodore Roger Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANADIUM HOLDCO LIMITED

VANADIUM HOLDCO LIMITED is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VANADIUM HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12980402

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 28 Oct 2020

DADEJ, Maksymilian

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1987
Director
Appointed 28 Oct 2020

ROHOU, Theodore Roger Louis

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1984
Director
Appointed 27 Mar 2023

NIELSEN, Ole Bigum

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1965
Director
Appointed 28 Oct 2020
Resigned 27 Mar 2023

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 28 Oct 2020
Resigned 27 Mar 2023

STEWART, Fiona Margaret

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1971
Director
Appointed 27 Mar 2023
Resigned 08 Jan 2025

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2021
AA01Change of Accounting Reference Date
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Statement Of Companys Objects
3 December 2020
CC04CC04
Incorporation Company
28 October 2020
NEWINCIncorporation