Background WavePink WaveYellow Wave

VEGAN WARRIOR LIMITED (13715736)

VEGAN WARRIOR LIMITED (13715736) is an active UK company. incorporated on 1 November 2021. with registered office in Sandhurst. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VEGAN WARRIOR LIMITED has been registered for 4 years. Current directors include LENGTHORN, Tiffany Emma.

Company Number
13715736
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
12 Harts Leap Road, Sandhurst, GU47 8EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LENGTHORN, Tiffany Emma
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGAN WARRIOR LIMITED

VEGAN WARRIOR LIMITED is an active company incorporated on 1 November 2021 with the registered office located in Sandhurst. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VEGAN WARRIOR LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13715736

LTD Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

12 Harts Leap Road Sandhurst, GU47 8EW,

Previous Addresses

12 Harts Leap Road 12 Harts Leap Road Sandhurst Berkshire GU47 8EW England
From: 17 October 2022To: 17 October 2022
91 Milton Avenue, Barnet 91 Milton Avenue Barnet EN5 2EY England
From: 29 September 2022To: 17 October 2022
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 1 November 2021To: 29 September 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
New Owner
Feb 24
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LENGTHORN, Tiffany Emma

Active
Harts Leap Road, SandhurstGU47 8EW
Born July 1987
Director
Appointed 17 Oct 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 01 Nov 2021
Resigned 21 Sept 2022

VIZCARRA, Giusepy

Resigned
Harts Leap Road, SandhurstGU47 8EW
Born April 1997
Director
Appointed 23 Feb 2023
Resigned 26 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Miss Tiffany Emma Lengthorn

Active
Harts Leap Road, SandhurstGU47 8EW
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2024

Mr Giusepy Vizcarra

Ceased
Talgarth Road, LondonW14 9DD
Born April 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2022
Ceased 26 Feb 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts Amended With Accounts Type Micro Entity
23 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
23 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
23 March 2026
AAMDAAMD
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Elect To Keep The Directors Register Information On The Public Register
17 October 2022
EH01EH01
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Incorporation Company
1 November 2021
NEWINCIncorporation