Background WavePink WaveYellow Wave

V2 ACADEMY LTD (13002066)

V2 ACADEMY LTD (13002066) is an active UK company. incorporated on 6 November 2020. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. V2 ACADEMY LTD has been registered for 5 years. Current directors include KENNY, Christopher Mark Sean, LOWRY, Eugene Michael, WILMAN, Richard Michael.

Company Number
13002066
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
C/O Hillier Hopkins Llp, Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNY, Christopher Mark Sean, LOWRY, Eugene Michael, WILMAN, Richard Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V2 ACADEMY LTD

V2 ACADEMY LTD is an active company incorporated on 6 November 2020 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. V2 ACADEMY LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13002066

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O Hillier Hopkins Llp, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Jul 21
Owner Exit
Oct 21
Director Left
Feb 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILMAN, Richard

Active
51 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 06 Nov 2020

KENNY, Christopher Mark Sean

Active
51 Clarendon Road, WatfordWD17 1HP
Born February 1965
Director
Appointed 06 Nov 2020

LOWRY, Eugene Michael

Active
51 Clarendon Road, WatfordWD17 1HP
Born February 1966
Director
Appointed 06 Nov 2020

WILMAN, Richard Michael

Active
51 Clarendon Road, WatfordWD17 1HP
Born October 1963
Director
Appointed 06 Nov 2020

WIGGANS, Ian Richard

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born August 1964
Director
Appointed 06 Nov 2020
Resigned 12 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher Mark Sean Kenny

Active
51 Clarendon Road, WatfordWD17 1HP
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021

Mr Eugene Michael Lowry

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021

Mr Richard Michael Wilman

Active
First Floor, Radius House, WatfordWD17 1HP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021

Mr Richard Michael Wilman

Ceased
51 Clarendon Road, WatfordWD17 1HP
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 March 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement
21 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Resolution
5 August 2021
RESOLUTIONSResolutions
Memorandum Articles
5 August 2021
MAMA
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Incorporation Company
6 November 2020
NEWINCIncorporation