ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

V4 UK Holdings Limited

V4 UK Holdings Limited is an active company incorporated on 15 September 2016 with the registered office located in Altrincham, Greater Manchester. V4 UK Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10377444
Private limited company
Age
8 years
Incorporated 15 September 2016
Size
Unreported
Confirmation
Due Soon
Dated 14 September 2024 (11 months ago)
Next confirmation dated 14 September 2025
Due by 28 September 2025 (20 days remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 2 Dec 2024 (9 months ago)
Previous address was Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
2
Director • Investor • British • Lives in England • Born in May 1981
Director • Cfo • British • Lives in UK • Born in Jul 1975
Director • Non-Executive Director • British • Lives in England • Born in Jan 1962
Director • Cfo • British • Lives in UK • Born in Feb 1962
Director • Management Consultant • British • Lives in UK • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloom Procurement Services Ltd
Samuel Richard Peachey, David Bailey, and 4 more are mutual people.
Active
V4 Services Limited
David Bailey, Heather Lyn McRae, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
V4 Holdings Limited
Adam Jonathan Jacobs and Oakwood Corporate Secretary Limited are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.15M
Increased by £2.02M (+22%)
Turnover
£343.93M
Increased by £69.26M (+25%)
Employees
97
Increased by 12 (+14%)
Total Assets
£82.61M
Increased by £29.07M (+54%)
Total Liabilities
-£77.72M
Increased by £27.08M (+53%)
Net Assets
£4.89M
Increased by £2M (+69%)
Debt Ratio (%)
94%
Decreased by 0.52% (-1%)
Latest Activity
Mrs Heather Lyn Mcrae Appointed
19 Days Ago on 19 Aug 2025
Charge Satisfied
2 Months Ago on 30 Jun 2025
Amabel Grant Resigned
2 Months Ago on 27 Jun 2025
Mr David Bailey Appointed
4 Months Ago on 1 May 2025
Own Shares Purchased
6 Months Ago on 25 Feb 2025
Shares Cancelled
6 Months Ago on 25 Feb 2025
Mr Adam Jonathan Jacobs (PSC) Details Changed
7 Months Ago on 21 Jan 2025
Diane Cheesebrough Resigned
7 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 2 Dec 2024
Mr Adam Jonathan Jacobs Details Changed
3 Years Ago on 24 Sep 2021
Get Credit Report
Discover V4 UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Adam Jonathan Jacobs on 24 September 2021
Submitted on 5 Sep 2025
Appointment of Mrs Heather Lyn Mcrae as a director on 19 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Amabel Grant as a director on 27 June 2025
Submitted on 10 Jul 2025
Satisfaction of charge 103774440001 in full
Submitted on 30 Jun 2025
Appointment of Mr David Bailey as a director on 1 May 2025
Submitted on 27 May 2025
Purchase of own shares.
Submitted on 25 Feb 2025
Cancellation of shares. Statement of capital on 21 January 2025
Submitted on 25 Feb 2025
Termination of appointment of Diane Cheesebrough as a director on 21 January 2025
Submitted on 19 Feb 2025
Change of details for Mr Adam Jonathan Jacobs as a person with significant control on 21 January 2025
Submitted on 19 Feb 2025
Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year