Background WavePink WaveYellow Wave

VAULTZ CAPITAL PLC (13355240)

VAULTZ CAPITAL PLC (13355240) is an active UK company. incorporated on 23 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VAULTZ CAPITAL PLC has been registered for 4 years. Current directors include BENZ-GRONING, Eric Maximilian, NDORO, Fungai, WOOD, Charles Ainslie.

Company Number
13355240
Status
active
Type
plc
Incorporated
23 April 2021
Age
4 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BENZ-GRONING, Eric Maximilian, NDORO, Fungai, WOOD, Charles Ainslie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAULTZ CAPITAL PLC

VAULTZ CAPITAL PLC is an active company incorporated on 23 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VAULTZ CAPITAL PLC was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13355240

PLC Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

HELIUM VENTURES PLC
From: 23 April 2021To: 20 June 2025
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Sept 23
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Director Joined
Sept 25
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARBER, Ben

Active
25 Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 29 Aug 2025

BENZ-GRONING, Eric Maximilian

Active
25 Eccleston Place, LondonSW1W 9NF
Born February 1984
Director
Appointed 10 Sept 2025

NDORO, Fungai

Active
25 Eccleston Place, LondonSW1W 9NF
Born March 1987
Director
Appointed 11 May 2021

WOOD, Charles Ainslie

Active
25 Eccleston Place, LondonSW1W 9NF
Born September 1974
Director
Appointed 10 Nov 2022

ORANA CORPORATE LLP

Resigned
25 E P, 25 Eccleston Place, LondonSW1W 9NF
Corporate secretary
Appointed 23 Apr 2021
Resigned 29 Aug 2025

APPLETON, Alexander James

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1979
Director
Appointed 04 Jul 2025
Resigned 01 Aug 2025

GOW, Sarah Jane

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born April 1970
Director
Appointed 04 Jul 2025
Resigned 01 Aug 2025

NEATES, Ryan Paul

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born June 1991
Director
Appointed 23 Apr 2021
Resigned 10 Jun 2021

OWEN, Jonathan David

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1976
Director
Appointed 11 May 2021
Resigned 10 Nov 2022

RITSON, Neil

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born December 1955
Director
Appointed 11 May 2021
Resigned 07 Jul 2025

WOOD, Charles Ainslie

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1974
Director
Appointed 23 Apr 2021
Resigned 10 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
25 E P, 25 Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

47

Resolution
1 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
24 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Resolution
13 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Resolution
3 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
11 July 2021
RESOLUTIONSResolutions
Memorandum Articles
11 July 2021
MAMA
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Legacy
12 May 2021
CERT8ACERT8A
Application Trading Certificate
12 May 2021
SH50SH50
Incorporation Company
23 April 2021
NEWINCIncorporation