Background WavePink WaveYellow Wave

VEGA CDM HOLDINGS LIMITED (13680398)

VEGA CDM HOLDINGS LIMITED (13680398) is an active UK company. incorporated on 14 October 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VEGA CDM HOLDINGS LIMITED has been registered for 4 years. Current directors include JAMES, Nicholas Timothy, JORGENSEN, Mark Christian, LEES, Ian and 1 others.

Company Number
13680398
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
Fourways House, Manchester, M1 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JAMES, Nicholas Timothy, JORGENSEN, Mark Christian, LEES, Ian, LUCAS, David Alan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGA CDM HOLDINGS LIMITED

VEGA CDM HOLDINGS LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VEGA CDM HOLDINGS LIMITED was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13680398

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

L.L. DIGITAL INVESTMENTS LIMITED
From: 14 October 2021To: 28 March 2023
Contact
Address

Fourways House 57 Hilton Street Manchester, M1 2EJ,

Previous Addresses

Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY United Kingdom
From: 14 October 2021To: 23 November 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Aug 23
Director Left
Aug 23
Director Left
Jun 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAMES, Nicholas Timothy

Active
57 Hilton Street, ManchesterM1 2EJ
Born August 1990
Director
Appointed 25 Apr 2023

JORGENSEN, Mark Christian

Active
57 Hilton Street, ManchesterM1 2EJ
Born August 1983
Director
Appointed 25 Apr 2023

LEES, Ian

Active
57 Hilton Street, ManchesterM1 2EJ
Born January 1962
Director
Appointed 25 Apr 2023

LUCAS, David Alan

Active
57 Hilton Street, ManchesterM1 2EJ
Born June 1965
Director
Appointed 14 Oct 2021

HARPER, Alexia Jane

Resigned
57 Hilton Street, ManchesterM1 2EJ
Born August 1983
Director
Appointed 25 Apr 2023
Resigned 07 May 2025

LAVELLE, Elizabeth Mary

Resigned
Cheadle Royal Business Park, CheadleSK8 3GY
Born April 1963
Director
Appointed 25 Apr 2023
Resigned 31 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr David Alan Lucas

Ceased
Cheadle Royal Business Park, CheadleSK8 3GY
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Incorporation Company
14 October 2021
NEWINCIncorporation