ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Varco Acquisition Company Ltd

Varco Acquisition Company Ltd is an active company incorporated on 13 January 2022 with the registered office located in London, Greater London. Varco Acquisition Company Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13847510
Private limited company
Age
3 years
Incorporated 13 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2nd Floor, 27 Kingly Street
London
W1B 5QE
England
Address changed on 4 Jul 2025 (2 months ago)
Previous address was C/O Watson Farley & Williams Llp, 15 Appold Street London England EC2A 2HB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • Chief Financial Officer • Irish • Lives in England • Born in Jun 1969
Adaptogen Battery Storage GP LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Native River Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Sizing John Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Al Boum Photo Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Adaptogen Capital Management Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Copper Nose Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Holdco 2 Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Holdco 1 Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£77.92M
Increased by £14.29M (+22%)
Total Liabilities
-£3.22M
Increased by £3.22M (+107200%)
Net Assets
£74.7M
Increased by £11.07M (+17%)
Debt Ratio (%)
4%
Increased by 4.13% (+87526%)
Latest Activity
Micro Accounts Submitted
21 Days Ago on 18 Aug 2025
Mr James Douglas George Mills Details Changed
2 Months Ago on 4 Jul 2025
Mr Patrick Michael Kilkenny Details Changed
2 Months Ago on 4 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Mr Patrick Michael Kilkenny Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Adaptogen Battery Storage Gp Llp (PSC) Details Changed
3 Years Ago on 13 Jan 2022
Get Credit Report
Discover Varco Acquisition Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Patrick Michael Kilkenny on 4 July 2025
Submitted on 21 Aug 2025
Director's details changed for Mr James Douglas George Mills on 4 July 2025
Submitted on 21 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 18 Aug 2025
Statement of capital following an allotment of shares on 29 April 2025
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 11 June 2025
Submitted on 28 Jul 2025
Registered office address changed from C/O Watson Farley & Williams Llp, 15 Appold Street London England EC2A 2HB United Kingdom to 2nd Floor, 27 Kingly Street London W1B 5QE on 4 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 8 Apr 2025
Statement of capital following an allotment of shares on 27 January 2025
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 16 October 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year