Background WavePink WaveYellow Wave

V HOLDCO LIMITED (15894507)

V HOLDCO LIMITED (15894507) is an active UK company. incorporated on 13 August 2024. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. V HOLDCO LIMITED has been registered for 1 year. Current directors include BOWLES, Nathan Iestyn, DOYLE, Michael Christopher.

Company Number
15894507
Status
active
Type
ltd
Incorporated
13 August 2024
Age
1 years
Address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLES, Nathan Iestyn, DOYLE, Michael Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V HOLDCO LIMITED

V HOLDCO LIMITED is an active company incorporated on 13 August 2024 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. V HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15894507

LTD Company

Age

1 Years

Incorporated 13 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 13 August 2024 - 31 December 2024(5 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Third Floor, Hodge House, 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

C/O Mml Capital Partners, Orion House 5 Upper St Martin's Ln, West End London WC2H 9EA United Kingdom
From: 13 August 2024To: 9 January 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Nia

Active
St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 17 Oct 2024

BOWLES, Nathan Iestyn

Active
St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 17 Oct 2024

DOYLE, Michael Christopher

Active
St. Mary Street, CardiffCF10 1DY
Born June 1972
Director
Appointed 10 Feb 2025

DEVONSHIRE, Robert

Resigned
5 Upper St Martin's Ln, West End, LondonWC2H 9EA
Born December 1983
Director
Appointed 13 Aug 2024
Resigned 17 Oct 2024

SALE, Timothy Rawlinson

Resigned
St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 17 Oct 2024
Resigned 10 Feb 2025

WALLIS, Ian Scott

Resigned
Orion House, LondonWC2H 9EA
Born July 1970
Director
Appointed 13 Aug 2024
Resigned 17 Oct 2024

Persons with significant control

1

St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Incorporation Company
13 August 2024
NEWINCIncorporation