Background WavePink WaveYellow Wave

VVS DISTRIBUTION LTD (13584866)

VVS DISTRIBUTION LTD (13584866) is an active UK company. incorporated on 25 August 2021. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VVS DISTRIBUTION LTD has been registered for 4 years. Current directors include DANNATT, Gary John, FAWCETT, Scott Lee, HEATH, Kevin John.

Company Number
13584866
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DANNATT, Gary John, FAWCETT, Scott Lee, HEATH, Kevin John
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VVS DISTRIBUTION LTD

VVS DISTRIBUTION LTD is an active company incorporated on 25 August 2021 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VVS DISTRIBUTION LTD was registered 4 years ago.(SIC: 46460)

Status

active

Active since 4 years ago

Company No

13584866

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

1406 Coventry Road Yardley Birmingham B25 8AE England
From: 25 August 2021To: 10 April 2026
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Loan Cleared
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANNATT, Gary John

Active
Thorpe Park, LeedsLS15 8GB
Born April 1971
Director
Appointed 03 Apr 2026

FAWCETT, Scott Lee

Active
Thorpe Park, LeedsLS15 8GB
Born October 1977
Director
Appointed 03 Apr 2026

HEATH, Kevin John

Active
Thorpe Park, LeedsLS15 8GB
Born April 1975
Director
Appointed 03 Apr 2026

HASSAM, Shan Abbas

Resigned
Thorpe Park, LeedsLS15 8GB
Born March 1985
Director
Appointed 25 Aug 2021
Resigned 03 Apr 2026

KANANI, Abbas Mohamed

Resigned
Thorpe Park, LeedsLS15 8GB
Born May 1984
Director
Appointed 25 Aug 2021
Resigned 03 Apr 2026

Persons with significant control

2

1 Active
1 Ceased

Pharmacy2u Limited

Active
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2026
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 03 Apr 2026
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Incorporation Company
25 August 2021
NEWINCIncorporation