ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vintiquities Limited

Vintiquities Limited is an active company incorporated on 6 May 2014 with the registered office located in , . Vintiquities Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09025388
Private limited company
Age
11 years
Incorporated 6 May 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 May 2025 (8 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Small
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 1 month remaining)
Contact
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
United Kingdom
Address changed on 6 Aug 2024 (1 year 5 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
01276 469757
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo Rust-Oleum Emea • British • Lives in UK • Born in Dec 1962
Director • President (International) -RPM Consumer • American • Lives in United States • Born in Jan 1964
RPM Europe UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watco UK Limited
Andrew Francis White is a mutual person.
Active
Star Brands Limited
John Patrick Kavanagh is a mutual person.
Active
Star Brands (Holdings) Limited
John Patrick Kavanagh is a mutual person.
Active
Star Brands Direct Limited
John Patrick Kavanagh is a mutual person.
Active
Square Venture Limited
John Patrick Kavanagh is a mutual person.
Active
Clean Bidco Limited
John Patrick Kavanagh is a mutual person.
Active
Clean Topco Limited
John Patrick Kavanagh is a mutual person.
Active
Clean Midco Limited
John Patrick Kavanagh is a mutual person.
Active
Brands
Frenchic Paint
Frenchic Paint is a brand that offers eco-friendly chalk paint in a variety of colours and finishes for home decor.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£44.27K
Decreased by £111.2K (-72%)
Turnover
£6.17M
Decreased by £640.5K (-9%)
Employees
6
Decreased by 10 (-63%)
Total Assets
£2.59M
Increased by £1.3M (+102%)
Total Liabilities
-£1.1M
Increased by £253.54K (+30%)
Net Assets
£1.49M
Increased by £1.05M (+239%)
Debt Ratio (%)
42%
Decreased by 23.31% (-35%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 11 Dec 2025
Confirmation Submitted
8 Months Ago on 9 May 2025
Small Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Andrew Francis White Details Changed
1 Year 5 Months Ago on 6 Aug 2024
John Patrick Kavanagh Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Rpm Europe Uk Limited (PSC) Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 6 Aug 2024
Rpow Uk Limited (PSC) Details Changed
1 Year 8 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 May 2024
Small Accounts Submitted
2 Years 2 Months Ago on 24 Oct 2023
Get Credit Report
Discover Vintiquities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 May 2025
Submitted on 11 Dec 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 9 May 2025
Director's details changed for Andrew Francis White on 6 August 2024
Submitted on 9 May 2025
Director's details changed for John Patrick Kavanagh on 6 August 2024
Submitted on 9 May 2025
Change of details for Rpow Uk Limited as a person with significant control on 7 May 2024
Submitted on 4 Feb 2025
Change of details for Rpm Europe Uk Limited as a person with significant control on 6 August 2024
Submitted on 4 Feb 2025
Accounts for a small company made up to 31 May 2024
Submitted on 15 Oct 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 6 May 2024 with updates
Submitted on 7 May 2024
Accounts for a small company made up to 31 May 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year