ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vegner Holdings Limited

Vegner Holdings Limited is an active company incorporated on 30 June 2020 with the registered office located in Richmond, Greater London. Vegner Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12708049
Private limited company
Age
5 years
Incorporated 30 June 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (10 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Aug 1968
Director • Chief Executive • British • Lives in England • Born in Feb 1977
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rendall & Rittner Limited
Parimal Raojibhai Patel and Duncan Llewelyn Rendall are mutual people.
Active
Pinnacle Property Management Ltd
Duncan Llewelyn Rendall, Claire Elizabeth Anne Shepherd, and 1 more are mutual people.
Active
Encore PMG Limited
Duncan Llewelyn Rendall, Claire Elizabeth Anne Shepherd, and 1 more are mutual people.
Active
Trinity Property Group Limited
Duncan Llewelyn Rendall, Claire Elizabeth Anne Shepherd, and 1 more are mutual people.
Active
Vegner Group Limited
Duncan Llewelyn Rendall, Erica Rosemary Mason, and 1 more are mutual people.
Active
Utilidebt Limited
Duncan Llewelyn Rendall, Claire Elizabeth Anne Shepherd, and 1 more are mutual people.
Active
R & R Residential Management Limited
Parimal Raojibhai Patel and Duncan Llewelyn Rendall are mutual people.
Active
Ginger Energy Limited
Duncan Llewelyn Rendall, Claire Elizabeth Anne Shepherd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.03M (-100%)
Turnover
Unreported
Decreased by £25.41M (-100%)
Employees
Unreported
Decreased by 578 (-100%)
Total Assets
£19.43M
Decreased by £5.13M (-21%)
Total Liabilities
-£18.21M
Decreased by £3.08M (-14%)
Net Assets
£1.22M
Decreased by £2.05M (-63%)
Debt Ratio (%)
94%
Increased by 7.04% (+8%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 11 Jul 2025
New Charge Registered
7 Months Ago on 3 Apr 2025
Charge Satisfied
8 Months Ago on 3 Feb 2025
Charge Satisfied
8 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 11 Jan 2025
Mrs Claire Elizabeth Anne Shepherd Appointed
10 Months Ago on 2 Jan 2025
James Alfred Lloyd Howgego Resigned
11 Months Ago on 28 Nov 2024
James Howgego Resigned
11 Months Ago on 28 Nov 2024
Amilcar Rodriguez Appointed
11 Months Ago on 28 Nov 2024
New Charge Registered
1 Year 5 Months Ago on 24 May 2024
Get Credit Report
Discover Vegner Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Jul 2025
Registration of charge 127080490004, created on 3 April 2025
Submitted on 16 Apr 2025
Satisfaction of charge 127080490002 in full
Submitted on 3 Feb 2025
Satisfaction of charge 127080490003 in full
Submitted on 3 Feb 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 11 Jan 2025
Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2 January 2025
Submitted on 6 Jan 2025
Termination of appointment of James Alfred Lloyd Howgego as a director on 28 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year