UKBizDB.co.uk

VA HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Va Holdco Limited. The company was founded 4 years ago and was given the registration number 12273580. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VA HOLDCO LIMITED
Company Number:12273580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:9 King Street, London, United Kingdom, EC2V 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, United Kingdom, EC2V 8EA

Director01 August 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director01 August 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director01 August 2020Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary21 October 2019Active
Whittington Hall, Whittingto Road, Worcester, WR5 2ZX

Director21 October 2019Active
Whittington Hall, Whittingto Road, Worcester, WR5 2ZX

Director21 October 2019Active
Whittington Hall, Whittingto Road, Worcester, WR5 2ZX

Director21 October 2019Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Director21 October 2019Active

People with Significant Control

Mri Software Limited
Notified on:01 August 2020
Status:Active
Country of residence:United Kingdom
Address:9, King Street, London, United Kingdom, EC2V 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sally Ann Barker
Notified on:21 October 2019
Status:Active
Date of birth:June 1965
Nationality:British
Address:Whittington Hall, Whittingto Road, Worcester, WR5 2ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Martin Barker
Notified on:21 October 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:Whittington Hall, Whittingto Road, Worcester, WR5 2ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-05Dissolution

Dissolution withdrawal application strike off company.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-02-02Accounts

Change account reference date company previous extended.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint corporate secretary company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-02Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.