Background WavePink WaveYellow Wave

VX KVA LTD (13237845)

VX KVA LTD (13237845) is an active UK company. incorporated on 2 March 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 3 other business activities. VX KVA LTD has been registered for 5 years. Current directors include STANBRIDGE, Karen Jane, VICKERS, Adam Joseph.

Company Number
13237845
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
59 Castle Street, Reading, RG1 7SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
STANBRIDGE, Karen Jane, VICKERS, Adam Joseph
SIC Codes
64203, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VX KVA LTD

VX KVA LTD is an active company incorporated on 2 March 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 3 other business activities. VX KVA LTD was registered 5 years ago.(SIC: 64203, 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13237845

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

59 Castle Street Reading, RG1 7SN,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 21
Loan Secured
Sept 21
Funding Round
May 22
Loan Secured
Oct 22
Director Joined
Nov 24
Loan Cleared
Jan 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

STANBRIDGE, Karen Jane

Active
Castle Street, ReadingRG1 7SN
Born March 1964
Director
Appointed 07 Nov 2024

VICKERS, Adam Joseph

Active
Castle Street, ReadingRG1 7SN
Born February 1986
Director
Appointed 02 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Castle Street, ReadingRG1 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2022
ReadingRG1 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021

Mr Adam Joseph Vickers

Ceased
Castle Street, ReadingRG1 7SN
Born February 1986

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Confirmation Statement With Made Up Date
28 January 2026
RP01CS01RP01CS01
Legacy
28 January 2026
RP01SH01RP01SH01
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Confirmation Statement
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Capital Allotment Shares
7 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 March 2021
NEWINCIncorporation