Vendcrown Limited LEATHERHEAD


Vendcrown started in year 1996 as Private Limited Company with registration number 03208019. The Vendcrown company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX.

At the moment there are 4 directors in the the firm, namely Victor N., Joseph K. and Tara W. and others. In addition one secretary - Elizabeth A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vendcrown Limited Address / Contact

Office Address Ermyn House
Office Address2 Ermyn Way
Town Leatherhead
Post code KT22 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208019
Date of Incorporation Wed, 5th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Victor N.

Position: Director

Appointed: 09 November 2022

Joseph K.

Position: Director

Appointed: 09 November 2022

Tara W.

Position: Director

Appointed: 13 June 2019

Elizabeth A.

Position: Secretary

Appointed: 29 November 2018

Andrew C.

Position: Director

Appointed: 22 October 2018

Rebecca H.

Position: Director

Appointed: 08 February 2022

Resigned: 09 November 2022

Anthony S.

Position: Director

Appointed: 18 June 2018

Resigned: 08 February 2022

Nayan K.

Position: Director

Appointed: 23 October 2017

Resigned: 18 June 2018

Charleen C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 29 November 2018

David Y.

Position: Director

Appointed: 11 January 2016

Resigned: 23 October 2017

Thomas W.

Position: Director

Appointed: 11 January 2016

Resigned: 07 June 2019

Christopher B.

Position: Director

Appointed: 05 March 2015

Resigned: 23 October 2017

Peter C.

Position: Director

Appointed: 27 February 2015

Resigned: 23 October 2017

Anthony S.

Position: Director

Appointed: 27 February 2015

Resigned: 23 October 2017

Maxim C.

Position: Director

Appointed: 27 February 2015

Resigned: 23 October 2017

Jasan F.

Position: Secretary

Appointed: 07 May 2014

Resigned: 31 July 2017

Nicholas P.

Position: Director

Appointed: 25 March 2013

Resigned: 31 October 2013

Aaron C.

Position: Director

Appointed: 25 March 2013

Resigned: 27 February 2015

Andrew D.

Position: Director

Appointed: 25 March 2013

Resigned: 17 December 2015

John R.

Position: Director

Appointed: 07 December 2012

Resigned: 23 October 2017

Laurel P.

Position: Director

Appointed: 07 December 2012

Resigned: 28 October 2015

Michael H.

Position: Director

Appointed: 31 October 2012

Resigned: 27 February 2015

Collin R.

Position: Director

Appointed: 31 October 2012

Resigned: 27 February 2015

Alyson M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 October 2012

Ian O.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2012

Nicholas P.

Position: Director

Appointed: 02 March 2007

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 31 January 2006

Resigned: 01 October 2007

Michele G.

Position: Director

Appointed: 31 January 2006

Resigned: 31 October 2012

Donna P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 January 2008

Shane F.

Position: Director

Appointed: 26 March 2004

Resigned: 31 January 2006

Francis O.

Position: Director

Appointed: 27 January 2004

Resigned: 27 January 2004

Robin R.

Position: Director

Appointed: 27 January 2004

Resigned: 01 April 2005

Robin R.

Position: Secretary

Appointed: 27 January 2004

Resigned: 01 April 2005

Charles K.

Position: Director

Appointed: 27 January 2004

Resigned: 19 March 2004

Richard S.

Position: Director

Appointed: 27 January 2004

Resigned: 31 January 2006

Stephen F.

Position: Secretary

Appointed: 03 February 2003

Resigned: 27 January 2004

Kenneth G.

Position: Director

Appointed: 06 December 2001

Resigned: 01 February 2007

Graham P.

Position: Director

Appointed: 13 September 2000

Resigned: 19 August 2005

Robert C.

Position: Director

Appointed: 06 November 1996

Resigned: 27 January 2004

David S.

Position: Director

Appointed: 06 November 1996

Resigned: 27 January 2004

David H.

Position: Secretary

Appointed: 06 August 1996

Resigned: 17 July 2002

Colin R.

Position: Director

Appointed: 06 August 1996

Resigned: 31 October 2002

Leon S.

Position: Director

Appointed: 06 August 1996

Resigned: 27 January 2004

Leon S.

Position: Secretary

Appointed: 06 August 1996

Resigned: 06 August 1996

Michael C.

Position: Director

Appointed: 06 August 1996

Resigned: 27 January 2004

William H.

Position: Director

Appointed: 06 August 1996

Resigned: 15 July 1998

Quentin-Colin S.

Position: Secretary

Appointed: 20 June 1996

Resigned: 06 August 1996

David R.

Position: Director

Appointed: 20 June 1996

Resigned: 06 August 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 June 1996

Resigned: 20 June 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 20 June 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Mizzen Bidco Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mizzen Bidco Limited

Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08156446
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, September 2023
Free Download (19 pages)

Company search