Background WavePink WaveYellow Wave

VAVOOM FINANCE GROUP LIMITED (13154795)

VAVOOM FINANCE GROUP LIMITED (13154795) is an active UK company. incorporated on 25 January 2021. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. VAVOOM FINANCE GROUP LIMITED has been registered for 5 years. Current directors include ADAM, Stuart Matthew, WARD, Robert Edward.

Company Number
13154795
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
Oakwater House Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ADAM, Stuart Matthew, WARD, Robert Edward
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAVOOM FINANCE GROUP LIMITED

VAVOOM FINANCE GROUP LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. VAVOOM FINANCE GROUP LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

13154795

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Oakwater House Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

Office 4 , Oakwater House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England
From: 7 January 2026To: 8 January 2026
5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England
From: 18 July 2025To: 7 January 2026
Lake View Lakeside Cheadle SK8 3GW England
From: 25 January 2021To: 18 July 2025
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
New Owner
Nov 21
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAM, Stuart Matthew

Active
Oakwater Avenue, CheadleSK8 3SR
Born March 1983
Director
Appointed 19 Oct 2021

WARD, Robert Edward

Active
Oakwater Avenue, CheadleSK8 3SR
Born August 1953
Director
Appointed 28 Jun 2024

BERGER, Michael Angelo

Resigned
Lakeside, CheadleSK8 3GW
Born February 1990
Director
Appointed 25 Jan 2021
Resigned 28 Jun 2024

WISE, Jonathan David

Resigned
Lakeside, CheadleSK8 3GW
Born March 1978
Director
Appointed 19 Oct 2021
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Angelo Berger

Ceased
Lakeside, CheadleSK8 3GW
Born February 1990

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 22 Nov 2021
Ceased 28 Jun 2024

Mrs Cindy Moser

Active
Oakwater Avenue, CheadleSK8 3SR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Incorporation Company
25 January 2021
NEWINCIncorporation