Background WavePink WaveYellow Wave

VEVOX HOLDINGS LIMITED (16562735)

VEVOX HOLDINGS LIMITED (16562735) is an active UK company. incorporated on 7 July 2025. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEVOX HOLDINGS LIMITED has been registered for 0 years. Current directors include EYRE, Peter James, KNOWLES, Nigel Graham, Sir, WIKARS, Marcus Joakim.

Company Number
16562735
Status
active
Type
ltd
Incorporated
7 July 2025
Age
0 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EYRE, Peter James, KNOWLES, Nigel Graham, Sir, WIKARS, Marcus Joakim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEVOX HOLDINGS LIMITED

VEVOX HOLDINGS LIMITED is an active company incorporated on 7 July 2025 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEVOX HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16562735

LTD Company

Age

N/A Years

Incorporated 7 July 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 31 December 2026
Period: 7 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Ashcombe Court Woolsack Way Godalming England and Wales GU7 1LQ United Kingdom
From: 7 July 2025To: 14 July 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Owner Exit
Sept 25
New Owner
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Apr 26
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRINE, Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 07 Jul 2025

EYRE, Peter James

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1977
Director
Appointed 30 Jan 2026

KNOWLES, Nigel Graham, Sir

Active
Woolsack Way, GodalmingGU7 1LQ
Born February 1956
Director
Appointed 07 Jul 2025

WIKARS, Marcus Joakim

Active
Woolsack Way, GodalmingGU7 1LQ
Born April 1980
Director
Appointed 07 Jul 2025

FOWLER, Jonathan Stephen

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born October 1975
Director
Appointed 07 Jul 2025
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Morris

Active
Dundas Place, Albert Park
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2025

Mr Jonathan Stephen Fowler

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

16

Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Resolution
10 October 2025
RESOLUTIONSResolutions
Resolution
10 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Incorporation Company
7 July 2025
NEWINCIncorporation