Background WavePink WaveYellow Wave

VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED (15906079)

VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED (15906079) is an active UK company. incorporated on 20 August 2024. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED has been registered for 1 year. Current directors include HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise.

Company Number
15906079
Status
active
Type
ltd
Incorporated
20 August 2024
Age
1 years
Address
Latchford House Shenstone Business Park, Lichfield, WS14 0SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, LONG, Suzanne Louise
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED

VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 20 August 2024 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. VEHICLE ACCESSORIES SOLUTIONS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64204)

Status

active

Active since 1 years ago

Company No

15906079

LTD Company

Age

1 Years

Incorporated 20 August 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
Period: 20 August 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SEVEN STARS 5 LIMITED
From: 20 August 2024To: 13 January 2025
Contact
Address

Latchford House Shenstone Business Park Lynn Lane Lichfield, WS14 0SB,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 20 August 2024To: 26 March 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Funding Round
Oct 24
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Share Issue
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

HAYCOCK, James Anthony

Active
Shenstone Business Park, LichfieldWS14 0SB
Born February 1974
Director
Appointed 20 Aug 2024

HAYCOCK, Jonathan Leslie

Active
Shenstone Business Park, LichfieldWS14 0SB
Born February 1976
Director
Appointed 20 Aug 2024

LONG, Suzanne Louise

Active
Shenstone Business Park, LichfieldWS14 0SB
Born January 1972
Director
Appointed 20 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
1 Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr James Anthony Haycock

Ceased
Shenstone Business Park, LichfieldWS14 0SB
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 14 Jul 2025
Ceased 31 Jul 2025

Mr Jonathan Leslie Haycock

Ceased
Shenstone Business Park, LichfieldWS14 0SB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 14 Jul 2025
Ceased 31 Jul 2025

Mrs Suzanne Louise Long

Ceased
Shenstone Business Park, LichfieldWS14 0SB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Jul 2025
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2025
CONNOTConfirmation Statement Notification
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Incorporation Company
20 August 2024
NEWINCIncorporation