Background WavePink WaveYellow Wave

VAVOOM VEHICLE MANAGEMENT LIMITED (13180616)

VAVOOM VEHICLE MANAGEMENT LIMITED (13180616) is an active UK company. incorporated on 4 February 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 VEHICLE MANAGEMENT LIMITED has been registered for 5 years. Current directors include ADAM, Stuart Matthew, HARRISON, Steven, TERRY, Matthew Joseph.

Company Number
13180616
Status
active
Type
ltd
Incorporated
4 February 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, HARRISON, Steven, TERRY, Matthew Joseph
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAVOOM VEHICLE MANAGEMENT LIMITED

VAVOOM VEHICLE MANAGEMENT LIMITED is an active company incorporated on 4 February 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 VEHICLE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

13180616

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Previous Addresses

5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England
From: 18 July 2025To: 8 January 2026
Lake View Lakeside Cheadle SK8 3GW England
From: 4 February 2021To: 18 July 2025
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Aug 23
Director Left
Oct 24
Director Joined
May 25
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAM, Stuart Matthew

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

HARRISON, Steven

Active
Oakwater Avenue, CheadleSK8 3SR
Born January 1982
Director
Appointed 14 Jun 2024

TERRY, Matthew Joseph

Active
Oakwater Avenue, CheadleSK8 3SR
Born November 1989
Director
Appointed 12 Feb 2026

BERGER, Michael Angelo

Resigned
Lakeside, CheadleSK8 3GW
Born February 1990
Director
Appointed 04 Feb 2021
Resigned 26 Sept 2024

WISE, Jonathan David

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

Persons with significant control

1

Lakeside, CheadleSK8 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No 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
18 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Incorporation Company
4 February 2021
NEWINCIncorporation