Company NameVANS 365 Limited
DirectorNicholas John Pike
Company StatusActive
Company Number10506325
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 5 months ago)
Previous NameVan World Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Jordan Miles Franklin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Wellsway
Keynsham
Bristol
BS31 1HZ
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2022)
RoleGeneral Counsel / Solicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Secretary NameMr Ned Staple
StatusResigned
Appointed22 December 2021(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2023)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months from now)

Charges

5 July 2021Delivered on: 5 July 2021
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 20 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2024Appointment of Mr Nicholas Pike as a director on 26 March 2024 (2 pages)
3 April 2024Termination of appointment of Paul Adrian Whitehead as a director on 31 March 2024 (1 page)
6 January 2024Memorandum and Articles of Association (7 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Registration of charge 105063250003, created on 6 December 2023 (61 pages)
6 December 2023Director's details changed for Paul Adrian Whitehead on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD England to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
4 December 2023Change of details for Cazoo Holdings Limited as a person with significant control on 1 December 2023 (2 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 June 2023Termination of appointment of Ned Staple as a secretary on 14 June 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
19 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
2 February 2022Termination of appointment of Ned Staple as a director on 31 January 2022 (1 page)
10 January 2022Second filing of Confirmation Statement dated 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/01/2022
(5 pages)
24 December 2021Appointment of Mr Ned Staple as a director on 22 December 2021 (2 pages)
24 December 2021Second filing for the appointment of Mr Paul Adrian Whitehead as a director (3 pages)
23 December 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
23 December 2021Appointment of Mr Ned Staple as a secretary on 22 December 2021 (2 pages)
23 December 2021Satisfaction of charge 105063250001 in full (1 page)
23 December 2021Termination of appointment of Jordan Miles Franklin as a director on 22 December 2021 (1 page)
23 December 2021Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to 41 Chalton Street London NW1 1JD on 23 December 2021 (1 page)
23 December 2021Satisfaction of charge 105063250002 in full (1 page)
23 December 2021Cessation of Jordan Miles Franklin as a person with significant control on 22 December 2021 (1 page)
23 December 2021Appointment of Mr Paul Adrian Whitehead as a director on 22 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered 24/12/2021.
(2 pages)
23 December 2021Notification of Cazoo Holdings Limited as a person with significant control on 22 December 2021 (2 pages)
5 July 2021Registration of charge 105063250002, created on 5 July 2021 (19 pages)
25 May 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
21 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 June 2019Amended total exemption full accounts made up to 30 November 2017 (14 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 April 2018Change of name notice (2 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
(2 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 April 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
11 April 2018Registered office address changed from Redwood House Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Beaufort House 113 Parson Street Bristol BS3 5QH on 11 April 2018 (1 page)
3 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
3 January 2018Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ United Kingdom to Redwood House Bristol Road Keynsham Bristol BS31 2WB on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ United Kingdom to Redwood House Bristol Road Keynsham Bristol BS31 2WB on 3 January 2018 (1 page)
20 April 2017Registration of charge 105063250001, created on 12 April 2017 (18 pages)
20 April 2017Registration of charge 105063250001, created on 12 April 2017 (18 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 100
(16 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 100
(16 pages)