Background WavePink WaveYellow Wave

VEINCENTRE HOLDINGS LTD (14366168)

VEINCENTRE HOLDINGS LTD (14366168) is an active UK company. incorporated on 20 September 2022. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEINCENTRE HOLDINGS LTD has been registered for 3 years. Current directors include MCLOUGHLIN, Maurice, YORK, Gareth.

Company Number
14366168
Status
active
Type
ltd
Incorporated
20 September 2022
Age
3 years
Address
Unit 5 Lyme Drive, Stoke-On-Trent, ST4 6NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLOUGHLIN, Maurice, YORK, Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEINCENTRE HOLDINGS LTD

VEINCENTRE HOLDINGS LTD is an active company incorporated on 20 September 2022 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEINCENTRE HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14366168

LTD Company

Age

3 Years

Incorporated 20 September 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 5 Lyme Drive Parklands Stoke-On-Trent, ST4 6NW,

Previous Addresses

Unit 5 Lyme Drive Parklands Stoke-on-Trent Staffordshire ST4 6NW England
From: 4 November 2022To: 4 November 2022
C/O Cbpe Capital Llp 2 George Yard London EC3V 9DH United Kingdom
From: 20 September 2022To: 4 November 2022
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCLOUGHLIN, Maurice

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born September 1975
Director
Appointed 14 Oct 2022

YORK, Gareth

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born May 1967
Director
Appointed 23 Oct 2024

BRYANT-CLARKE, Philip Michael

Resigned
Denstone Avenue, StaffordST17 4TL
Born November 1983
Director
Appointed 14 Oct 2022
Resigned 05 Aug 2024

JAIN, Anand

Resigned
2 George Yard, LondonEC3V 9DH
Born April 1976
Director
Appointed 20 Sept 2022
Resigned 14 Oct 2022

PARKER, Rupert

Resigned
2 George Yard, LondonEC3V 9DH
Born January 1987
Director
Appointed 20 Sept 2022
Resigned 14 Oct 2022

Persons with significant control

1

George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2022
NEWINCIncorporation