Background WavePink WaveYellow Wave

VANELLUS LIMITED (15521382)

VANELLUS LIMITED (15521382) is an active UK company. incorporated on 26 February 2024. with registered office in South Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. VANELLUS LIMITED has been registered for 2 years. Current directors include BROWN, James Frederick Spence, BROWN, Nigel Denis Spence, WARBURTON, Jonathan Mark.

Company Number
15521382
Status
active
Type
ltd
Incorporated
26 February 2024
Age
2 years
Address
Everton Carr Farm Claybank Lane Everton, South Yorkshire, DN10 5BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BROWN, James Frederick Spence, BROWN, Nigel Denis Spence, WARBURTON, Jonathan Mark
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANELLUS LIMITED

VANELLUS LIMITED is an active company incorporated on 26 February 2024 with the registered office located in South Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. VANELLUS LIMITED was registered 2 years ago.(SIC: 64201)

Status

active

Active since 2 years ago

Company No

15521382

LTD Company

Age

2 Years

Incorporated 26 February 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 26 February 2024 - 31 May 2025(16 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Everton Carr Farm Claybank Lane Everton Doncaster South Yorkshire, DN10 5BZ,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Funding Round
Jun 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Joined
Oct 25
2
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, James Frederick Spence

Active
Everton, South YorkshireDN10 5BZ
Born April 1982
Director
Appointed 26 Feb 2024

BROWN, Nigel Denis Spence

Active
Everton, South YorkshireDN10 5BZ
Born May 1946
Director
Appointed 26 Feb 2024

WARBURTON, Jonathan Mark

Active
Claybank Lane, DoncasterDN10 5BZ
Born May 1961
Director
Appointed 03 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mrs Juliet Catriona Spence Scurlock-Jones

Active
Peplow, Market DraytonTF9 3JU
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2025

Timothy Prideaux Legh Adams

Ceased
Everton, South YorkshireDN10 5BZ
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jun 2024
Ceased 29 Aug 2025

Gillian Elizabeth Anne Brown

Ceased
Everton, South YorkshireDN10 5BZ
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jun 2024
Ceased 29 Aug 2025

Nigel Denis Spence Brown

Ceased
Everton, South YorkshireDN10 5BZ
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jun 2024
Ceased 29 Aug 2025

Mr James Frederick Spence Brown

Active
Everton, South YorkshireDN10 5BZ
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Incorporation Company
26 February 2024
NEWINCIncorporation