ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vauxhall Holdings Limited

Vauxhall Holdings Limited is an active company incorporated on 21 January 2020 with the registered office located in Guildford, Surrey. Vauxhall Holdings Limited was registered 5 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
12417584
Private limited company
Age
5 years
Incorporated 21 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
GU1 4YD
England
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was 67 Eccleston Square Mews London SW1V 1QN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Director • Director • Director • Chartered Surveyor • British • Lives in England • Born in May 1965
Director • British • Lives in UK • Born in May 1994
K9 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vauxhall Investments Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Great Northern Hotels Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Edinburgh Real Ale Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Lawers Estate Company Limited
Benedic Henry James Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Lawers Great Northern Holdings Limited
Robert Stephen Blaise Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Stephen Blaise Gibbons is a mutual person.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£6.52M
Increased by £6.51M (+65021%)
Total Liabilities
-£305K
Increased by £305K (%)
Net Assets
£6.21M
Increased by £6.2M (+61973%)
Debt Ratio (%)
5%
Increased by 4.68% (%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Mr Robert Anthony Nigel Maynard Gibbons Details Changed
4 Months Ago on 16 Jun 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
K9 Limited (PSC) Details Changed
1 Year 1 Month Ago on 3 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jul 2024
Mr Robert Anthony Nigel Maynard Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 12 Sep 2023
Get Credit Report
Discover Vauxhall Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 30 Jun 2025
Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 16 June 2025
Submitted on 20 Jun 2025
Change of details for K9 Limited as a person with significant control on 3 October 2024
Submitted on 13 Jun 2025
Director's details changed for Mr Robert Stephen Blaise Gibbons on 1 April 2024
Submitted on 27 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 5 Jul 2024
Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024
Submitted on 16 May 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year