lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Vanacomm LTD

Address
Brookfields Way
Manvers
Rotherham
South Yorkshire
S63 5DL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
18 April 2021
Company No. 07131387 Show on Companies House
Previous Names
  • G D R Media LTD
  • Landells Road Developments LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Bland, Victoria Status: Active Notified: 04/12/2024 Date of Birth: 04/1974 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Riaktor Ltd Status: Active Notified: 27/08/2024 Companies House Number: 07354316 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Howard, Christopher John Status: Ceased Notified: 12/12/2023 Ceased: 04/12/2024 Date of Birth: 07/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB International Assets & Resources Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/04/2023 Companies House Number: 04056898 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB International Assets & Resources Limited Status: Ceased Notified: 11/04/2023 Ceased: 27/08/2024 Companies House Number: 04056898 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Katanka, Stephen Status: Ceased Notified: 11/04/2023 Ceased: 11/04/2023 Date of Birth: 03/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Mursell, Paul Status: Ceased Notified: 06/12/2022 Ceased: 12/12/2023 Date of Birth: 10/1971 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Sandman, Richard James Status: Ceased Notified: 12/12/2023 Ceased: 04/12/2024 Date of Birth: 06/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Howard, Christopher John London, United Kingdom Status: Active Notified: 04/04/2023 Date of Birth: 07/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mursell, Paul London, England Status: Active Notified: 10/03/2021 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sandman, Richard James London, England Status: Active Notified: 04/04/2023 Date of Birth: 06/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mursell, Paul Edward London, England Status: Ceased Notified: 10/03/2021 Ceased: 23/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British