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
Vinyl Holdings Limited
Vinyl Holdings Limited is an active company incorporated on 22 January 2019 with the registered office located in London, Greater London. Vinyl Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11780374
Private limited company
Age
6 years
Incorporated
22 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Vinyl Holdings Limited
Contact
Update Details
Address
9 Hafer Road
C/O Ground Floor
London
SW11 1HF
England
Address changed on
11 Mar 2024
(1 year 8 months ago)
Previous address was
35 Ballards Lane London N3 1XW United Kingdom
Companies in SW11 1HF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Neal Hart
Director • English • Lives in England • Born in Feb 1978
Douglas Fisackerly Imrie
Director • British • Lives in UK • Born in Nov 1973
Mark Peter Sullivan
Director • English • Lives in England • Born in Jan 1975
Philip Sant
Director • British • Lives in England • Born in Aug 1968
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
Stage Limited
Douglas Fisackerly Imrie, Neal Hart, and 1 more are mutual people.
Active
Stage Enterprises Limited
Douglas Fisackerly Imrie, Neal Hart, and 1 more are mutual people.
Active
Session Services Limited
Douglas Fisackerly Imrie and Philip Sant are mutual people.
Active
Fabric Enterprises Limited
Douglas Fisackerly Imrie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£464.03K
Increased by £289K (+165%)
Total Liabilities
-£727.31K
Increased by £290.36K (+66%)
Net Assets
-£263.27K
Decreased by £1.36K (+1%)
Debt Ratio (%)
157%
Decreased by 92.9% (-37%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Mr Mark Sullivan Details Changed
1 Year 9 Months Ago on 21 Jan 2024
Matthew James Tighe Resigned
2 Years Ago on 3 Nov 2023
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Mr Douglas Fisackerly Imrie Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Vinyl Holdings 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
Total exemption full accounts made up to 31 January 2025
Submitted on 18 Aug 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 1 Aug 2024
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 9 Hafer Road C/O Ground Floor London SW11 1HF on 11 March 2024
Submitted on 11 Mar 2024
Confirmation statement made on 21 January 2024 with updates
Submitted on 5 Feb 2024
Director's details changed for Mr Mark Sullivan on 21 January 2024
Submitted on 25 Jan 2024
Termination of appointment of Matthew James Tighe as a director on 3 November 2023
Submitted on 15 Nov 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 21 January 2023 with no updates
Submitted on 23 Jan 2023
Director's details changed for Mr Douglas Fisackerly Imrie on 1 January 2023
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs