UKBizDB.co.uk

VABLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vable Ltd. The company was founded 19 years ago and was given the registration number 05292595. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:VABLE LTD
Company Number:05292595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Secretary22 November 2004Active
Flat 16,, Melton Court, Onslow Crescent, London, United Kingdom, SW7 3JQ

Director22 November 2004Active
16, Jenner Road, Guildford, England, GU1 3PP

Director04 September 2015Active
85, Hatton Garden, London, England, EC1N 8JR

Secretary01 November 2012Active
85, Hatton Garden, London, England, EC1N 8JR

Secretary01 November 2012Active
1 College Place, London, SW10 0QZ

Director09 July 2008Active
Apt. 629, 360 Pharr Road, Atlanta, Usa, 30305

Director01 January 2010Active
Ings Farm, Caldbergh, Middleham, Leyburn, DL8 4RP

Director22 November 2004Active
7, Claremont Lodge 15 The Downs, London, United Kingdom, SW20 8UA

Director09 July 2008Active

People with Significant Control

Mr Matthew Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:133, Whitechapel High Street, London, England, E1 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-10-20Address

Change registered office address company with date old address new address.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-03-31Capital

Capital allotment shares.

Download
2019-03-31Capital

Capital allotment shares.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person secretary company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.