Background WavePink WaveYellow Wave

VL MIDCO 2 LIMITED (13569307)

VL MIDCO 2 LIMITED (13569307) is a liquidation UK company. incorporated on 17 August 2021. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VL MIDCO 2 LIMITED has been registered for 4 years.

Company Number
13569307
Status
liquidation
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VL MIDCO 2 LIMITED

VL MIDCO 2 LIMITED is an liquidation company incorporated on 17 August 2021 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VL MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

liquidation

Active since 4 years ago

Company No

13569307

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 21 August 2024 (1 year ago)

Next Due

Due by 30 August 2025
For period ending 16 August 2025

Previous Company Names

VERDANT LEISURE MIDCO 2 LIMITED
From: 10 March 2022To: 6 June 2025
VIOLET MIDCO 2 LIMITED
From: 17 August 2021To: 10 March 2022
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

10 Mannin Way Lancaster Business Park Lancaster LA1 3SW England
From: 6 January 2022To: 5 November 2025
10 Norwich Street London EC4A 1BD United Kingdom
From: 17 August 2021To: 6 January 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Liquidation Voluntary Declaration Of Solvency
23 December 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 November 2025
600600
Resolution
5 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Memorandum Articles
25 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Incorporation Company
17 August 2021
NEWINCIncorporation