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 9 years ago.
Status
Active
Active since incorporation
Company No
10377444
Private limited company
Age
9 years
Incorporated 15 September 2016
Size
Unreported
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 2 Dec 2024 (11 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
2
Controllers (PSC)
2
Director • None • British • Lives in UK • Born in Jul 1965
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
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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.41M
Increased by £2.25M (+20%)
Turnover
£294.49M
Decreased by £49.44M (-14%)
Employees
111
Increased by 14 (+14%)
Total Assets
£53.33M
Decreased by £29.28M (-35%)
Total Liabilities
-£50.04M
Decreased by £27.68M (-36%)
Net Assets
£3.28M
Decreased by £1.61M (-33%)
Debt Ratio (%)
94%
Decreased by 0.24% (-0%)
Latest Activity
Group Accounts Submitted
23 Days Ago on 8 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Mrs Heather Lyn Mcrae Appointed
2 Months Ago on 19 Aug 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Amabel Grant Resigned
4 Months Ago on 27 Jun 2025
Mr David Bailey Appointed
6 Months Ago on 1 May 2025
Own Shares Purchased
8 Months Ago on 25 Feb 2025
Shares Cancelled
8 Months Ago on 25 Feb 2025
Mr Adam Jonathan Jacobs (PSC) Details Changed
4 Years Ago on 24 Sep 2021
Mr Adam Jonathan Jacobs Details Changed
4 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
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Confirmation statement made on 14 September 2025 with updates
Submitted on 19 Sep 2025
Change of details for Mr Adam Jonathan Jacobs as a person with significant control on 24 September 2021
Submitted on 8 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year