Background WavePink WaveYellow Wave

VEHICLE BLINDS LIMITED (13654269)

VEHICLE BLINDS LIMITED (13654269) is an active UK company. incorporated on 30 September 2021. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). VEHICLE BLINDS LIMITED has been registered for 4 years. Current directors include WHEELDON, Christopher.

Company Number
13654269
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
35 Heming Road, Redditch, B98 0DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
WHEELDON, Christopher
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE BLINDS LIMITED

VEHICLE BLINDS LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). VEHICLE BLINDS LIMITED was registered 4 years ago.(SIC: 29320)

Status

active

Active since 4 years ago

Company No

13654269

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

35 Heming Road Washford Industrial Estate Redditch, B98 0DP,

Previous Addresses

35 Henry Road Washford Industrial Estate Redditch Worcestershire B98 0DP United Kingdom
From: 30 September 2021To: 30 September 2021
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHEELDON, Christopher

Active
Heming Road, RedditchB98 0DP
Born March 1991
Director
Appointed 22 Feb 2022

WHEELDON, Clive Anthony

Resigned
Chessetts Wood Road, LapworthB94 6EP
Born June 1960
Director
Appointed 30 Sept 2021
Resigned 17 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Chessetts Wood Road, SolihullB94 6EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Clive Anthony Wheeldon

Ceased
Chessetts Wood Road, LapworthB94 6EP
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Incorporation Company
30 September 2021
NEWINCIncorporation