VECTOS VENTURES LIMITED
Status | ACTIVE |
Company No. | 07685084 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
VECTOS VENTURES LIMITED is an active private limited company with number 07685084. It was incorporated 12 years, 11 months, 6 days ago, on 28 June 2011. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Joanna Roza Lawther
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-30
Officer name: Mr Alan Jonathan Edwards
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Amanda Mcglynn
Appointment date: 2023-12-30
Documents
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vectos (South) Limited
Change date: 2023-10-09
Documents
Appoint corporate secretary company with name date
Date: 09 Oct 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intertrust (Uk) Limited
Appointment date: 2023-08-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
New address: 1 Bartholomew Lane London EC2N 2AX
Old address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
Change date: 2023-10-09
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Gazette filings brought up to date
Date: 29 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom
New address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH
Change date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 12 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Vectos (South) Limited
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-18
Officer name: Joanna Roza Lawther
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Old address: 82 st John Street London EC1M 4JN
New address: Network Building 97 Tottenham Court Road London W1T 4TP
Change date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 27 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Roza Lawther
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Buhagiar
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Gazette filings brought up to date
Date: 27 Nov 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: 14 Fernbank Close Chatham Kent ME5 9NH
Change date: 2012-11-23
Documents
Certificate change of name company
Date: 26 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freemore LIMITED\certificate issued on 26/08/11
Documents
Change of name notice
Date: 26 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
10 EDWARD STREET MANAGEMENT LIMITED
UNION HOUSE CASTLE STREET,WARMINSTER,BA12 6JQ
Number: | 06376213 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B WINDSOR STREET,EDINBURGH,EH7 5LA
Number: | SC511961 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ANNETTES CROFT,FLEET,GU52 0XN
Number: | 11614117 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MOUNT ANNAN DRIVE,GLASGOW,G44 4RZ
Number: | SC599744 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT BUNGALOW DERWENT BUNGALOW,SELSTONE CRESCENT,YO22 5DJ
Number: | 11111354 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CANVAS CLEANING COMPANY LTD
17 ALLANDALE ROAD,BURNHAM ON SEA,TA8 2HG
Number: | 11889369 |
Status: | ACTIVE |
Category: | Private Limited Company |