Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vow Retail Limited
Vow Retail Limited is an active company incorporated on 4 March 2005 with the registered office located in Normanton, West Yorkshire. Vow Retail Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05383376
Private limited company
Age
20 years
Incorporated
4 March 2005
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(6 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Vow Retail Limited
Contact
Address
Newland House
Tuscany Way
Normanton
WF6 2TZ
England
Address changed on
23 Jul 2025
(1 month ago)
Previous address was
Unit 1 Tuscany Way Normanton WF6 2TZ England
Companies in WF6 2TZ
Telephone
08432082005
Email
Available in Endole App
Website
Vowretail.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jonathan Maxted
Director • Secretary • Group Cfo • British • Lives in England • Born in Dec 1975
Andrew Peter Gale
Director • Group Ceo • British • Lives in England • Born in Jan 1970
Vow Europe Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vow Europe Limited
Andrew Peter Gale is a mutual person.
Active
Premier Vanguard Limited
Andrew Peter Gale is a mutual person.
Active
Banner Business Solutions Limited
Andrew Peter Gale is a mutual person.
Active
Evo (Pensions) Limited
Andrew Peter Gale is a mutual person.
Active
Midas Paper Converters Limited
Andrew Peter Gale is a mutual person.
Active
Business Office Supplies Limited
Andrew Peter Gale is a mutual person.
Active
Banner Group Limited
Andrew Peter Gale is a mutual person.
Active
Evo Group Services Limited
Andrew Peter Gale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£9.79M
Decreased by £320K (-3%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£2.29M
Decreased by £1.13M (-33%)
Total Liabilities
-£5.07M
Increased by £506K (+11%)
Net Assets
-£2.78M
Decreased by £1.63M (+142%)
Debt Ratio (%)
222%
Increased by 87.92% (+66%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
New Charge Registered
5 Months Ago on 21 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 16 Oct 2024
Mr Jonathan Maxted Details Changed
11 Months Ago on 26 Sep 2024
Mr Andrew Peter Gale Details Changed
11 Months Ago on 26 Sep 2024
Charge Satisfied
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 17 Nov 2023
Get Alerts
Get Credit Report
Discover Vow Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 7 Apr 2025
Registration of charge 053833760022, created on 21 March 2025
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs