Background WavePink WaveYellow Wave

VDK AI UK LTD (13285937)

VDK AI UK LTD (13285937) is an active UK company. incorporated on 23 March 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. VDK AI UK LTD has been registered for 5 years. Current directors include SANDERSON, Iain Roderick.

Company Number
13285937
Status
active
Type
ltd
Incorporated
23 March 2021
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
SANDERSON, Iain Roderick
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VDK AI UK LTD

VDK AI UK LTD is an active company incorporated on 23 March 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. VDK AI UK LTD was registered 5 years ago.(SIC: 29100)

Status

active

Active since 5 years ago

Company No

13285937

LTD Company

Age

5 Years

Incorporated 23 March 2021

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

VANWALL RACE ENGINEERING LIMITED
From: 23 March 2021To: 11 March 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

PO Box 4385 13285937 - Companies House Default Address Cardiff CF14 8LH
From: 13 June 2022To: 22 April 2025
Capital Office Kemp House 152-160 City Road London EC1V 2NX England
From: 23 March 2021To: 13 June 2022
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Mar 25
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SANDERSON, Iain Roderick

Active
City Road, LondonEC1V 2NX
Born May 1960
Director
Appointed 23 Mar 2021

GARNER, Andrew Charles

Resigned
CardiffCF14 8LH
Born August 1944
Director
Appointed 23 Mar 2021
Resigned 20 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Iain Roderick Sanderson

Ceased
City Road, LondonEC1V 2NX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2025
Ceased 02 Jun 2025
Kemp House 152-160, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Ceased 27 May 2025
124 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
10 March 2025
RP09RP09
Default Companies House Service Address Applied Officer
10 March 2025
RP09RP09
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
10 March 2025
RP05RP05
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Incorporation Company
23 March 2021
NEWINCIncorporation