Background WavePink WaveYellow Wave

VANGUARD FM SERVICES LTD (16441128)

VANGUARD FM SERVICES LTD (16441128) is an active UK company. incorporated on 9 May 2025. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. VANGUARD FM SERVICES LTD has been registered for 0 years. Current directors include NAJAR, Mahammad Tajuddin.

Company Number
16441128
Status
active
Type
ltd
Incorporated
9 May 2025
Age
0 years
Address
Suite 53c Unimix House, London, NW10 7TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
NAJAR, Mahammad Tajuddin
SIC Codes
80100, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD FM SERVICES LTD

VANGUARD FM SERVICES LTD is an active company incorporated on 9 May 2025 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. VANGUARD FM SERVICES LTD was registered 0 years ago.(SIC: 80100, 81210)

Status

active

Active since N/A years ago

Company No

16441128

LTD Company

Age

N/A Years

Incorporated 9 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 9 February 2027
Period: 9 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BAGUETTE ABOUT IT LTD
From: 9 May 2025To: 29 January 2026
Contact
Address

Suite 53c Unimix House London, NW10 7TR,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 9 May 2025To: 29 January 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NAJAR, Mahammad Tajuddin

Active
Unimix House, LondonNW10 7TR
Born July 1996
Director
Appointed 29 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 29 Jan 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 09 May 2025
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mahammad Tajuddin Najar

Active
Unimix House, LondonNW10 7TR
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 29 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
Ceased 29 Jan 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 09 May 2025
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

14

Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Incorporation Company
9 May 2025
NEWINCIncorporation