Background WavePink WaveYellow Wave

VECTOR RETAIL MEDIA LIMITED (15745149)

VECTOR RETAIL MEDIA LIMITED (15745149) is an active UK company. incorporated on 28 May 2024. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VECTOR RETAIL MEDIA LIMITED has been registered for 1 year. Current directors include BROWN, Daniel Martin, JONES, Parry, STAINES, Rupert Christopher and 1 others.

Company Number
15745149
Status
active
Type
ltd
Incorporated
28 May 2024
Age
1 years
Address
Brewery House, Andover, SP11 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Daniel Martin, JONES, Parry, STAINES, Rupert Christopher, WOOLLEY, Martin Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR RETAIL MEDIA LIMITED

VECTOR RETAIL MEDIA LIMITED is an active company incorporated on 28 May 2024 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VECTOR RETAIL MEDIA LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

15745149

LTD Company

Age

1 Years

Incorporated 28 May 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 28 May 2024 - 31 March 2025(11 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Brewery House Monxton Andover, SP11 8AL,

Previous Addresses

590 Green Lanes London N13 5RY United Kingdom
From: 28 May 2024To: 19 August 2025
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Share Issue
Jul 24
Owner Exit
Dec 24
Funding Round
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Daniel Martin

Active
Monxton, AndoverSP11 8AL
Born August 1974
Director
Appointed 28 May 2024

JONES, Parry

Active
Monxton, AndoverSP11 8AL
Born July 1983
Director
Appointed 03 Dec 2024

STAINES, Rupert Christopher

Active
Monxton, AndoverSP11 8AL
Born September 1967
Director
Appointed 28 May 2024

WOOLLEY, Martin Mark

Active
Monxton, AndoverSP11 8AL
Born September 1967
Director
Appointed 03 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
White Lion Street, LondonN1 9PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Dec 2024

Mr Daniel Martin Brown

Ceased
Green Lanes, LondonN13 5RY
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2024
Ceased 03 Dec 2024

Rupert Christopher Staines

Ceased
Green Lanes, LondonN13 5RY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2024
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2024
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 May 2024
NEWINCIncorporation