Background WavePink WaveYellow Wave

VULSUB HOLDING LTD (FC030679)

VULSUB HOLDING LTD (FC030679) is an active UK company. incorporated on 13 January 2012. with registered office in Douglas. VULSUB HOLDING LTD has been registered for 14 years. Current directors include LOVE, Sharon, Mrs., TIMMS, Alexander.

Company Number
FC030679
Status
active
Type
oversea-company
Incorporated
13 January 2012
Age
14 years
Address
6th Floor Victory House, Douglas, IM1 1EQ
Directors
LOVE, Sharon, Mrs., TIMMS, Alexander

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULSUB HOLDING LTD

VULSUB HOLDING LTD is an active company incorporated on 13 January 2012 with the registered office located in Douglas. VULSUB HOLDING LTD was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

FC030679

OVERSEA-COMPANY Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PENTAIR FLOW CONTROL HOLDINGS LIMITED
From: 28 March 2013To: 1 December 2017
TYCO FLOW CONTROL HOLDINGS LIMITED
From: 5 March 2012To: 28 March 2013
Contact
Address

6th Floor Victory House Prospect Hill Douglas, IM1 1EQ,

Timeline

No significant events found

Capital Table
People

Officers

15

3 Active
12 Resigned

ATHOL SECRETARIES LIMITED

Active
Prospect Hill, DouglasIM1 1EQ
Corporate secretary
Appointed 29 Mar 2019

LOVE, Sharon, Mrs.

Active
Sharp Street, ManchesterM28 8BU
Born November 1967
Director
Appointed 21 Jun 2019

TIMMS, Alexander

Active
Sharp Street, WalkdenM28 8BU
Born October 1976
Director
Appointed 31 Aug 2022

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Secretary
Appointed 05 Mar 2012
Resigned 29 May 2013

GRUNDY, Sophie Katherine

Resigned
Sharp Street, ManchesterM28 3NA
Secretary
Appointed 29 May 2013
Resigned 10 Feb 2020

DOUGLAS TRUSTEES LIMITED

Resigned
St Georges Street, DouglasIM1 1PL
Corporate secretary
Appointed 20 Jun 2012
Resigned 29 Mar 2019

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 05 Mar 2012
Resigned 29 Sept 2012

BOARDMAN, Michael Stuart

Resigned
Sharp Street, ManchesterM28 3NA
Born August 1977
Director
Appointed 28 Nov 2012
Resigned 17 Nov 2015

FINDLEY, Neale Preston

Resigned
Meridian East, LeicesterLE19 1UX
Born March 1961
Director
Appointed 15 Feb 2018
Resigned 21 Jun 2019

HODGSON, Ian Andrew

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born November 1968
Director
Appointed 05 Mar 2012
Resigned 29 Sept 2012

LOFTHOUSE, Daniel John

Resigned
Sharp Street, ManchesterM28 3NA
Born January 1978
Director
Appointed 15 Feb 2018
Resigned 31 Aug 2022

OSTER, Christopher

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born June 1970
Director
Appointed 29 Sept 2012
Resigned 28 Apr 2017

ROOSE, Isabelle

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Born March 1977
Director
Appointed 29 Sept 2012
Resigned 01 May 2016

TAPSIK, Marek

Resigned
Bilina
Born June 1974
Director
Appointed 01 May 2016
Resigned 28 Apr 2017

TOFFOLO, Tommaso

Resigned
4 Rue Des Oziers, Saint Ouen L'Aumone 95310
Born July 1975
Director
Appointed 29 Sept 2012
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
28 September 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
28 September 2022
OSAP01OSAP01
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
24 April 2020
OSTM02OSTM02
Change Company Details By Uk Establishment Overseas Company With Change Details
24 April 2020
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
29 July 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 July 2019
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
14 May 2019
OSTM02OSTM02
Appoint Corporate Secretary Overseas Company With Appointment Date
14 May 2019
OSAP04OSAP04
Change Company Details Overseas Company With Change Details
9 May 2019
OSCH02OSCH02
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
6 March 2018
OSTM01OSTM01
Change Of Name Overseas By Resolution With Date
1 December 2017
OSNM01OSNM01
Termination Person Director Overseas Company With Name Termination Date
27 September 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
27 September 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 December 2016
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
7 December 2016
OSCC01OSCC01
Change Company Details Overseas Company
7 December 2016
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
2 December 2016
OSTM01OSTM01
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
14 October 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 October 2016
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
5 May 2016
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
20 June 2014
OSCH01OSCH01
Change Account Reference Date Company Previous Shortened
20 August 2013
AA01Change of Accounting Reference Date
Termination Person Secretary Overseas Company With Name
21 June 2013
OSTM02OSTM02
Appoint Person Secretary Overseas Company
21 June 2013
OSAP03OSAP03
Appoint Person Director Overseas Company
8 May 2013
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
28 March 2013
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
28 March 2013
OSNM01OSNM01
Appoint Person Director Overseas Company
27 November 2012
OSAP01OSAP01
Appoint Corporate Secretary Overseas Company
16 November 2012
OSAP04OSAP04
Appoint Person Director Overseas Company
15 November 2012
OSAP01OSAP01
Appoint Person Director Overseas Company
15 November 2012
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
14 November 2012
OSCC01OSCC01
Termination Person Director Overseas Company With Name
12 October 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
12 October 2012
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Accept Service
5 March 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
5 March 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
5 March 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
5 March 2012
OS-PAROS-PAR
Register Overseas Company
5 March 2012
OSIN01OSIN01