UKBizDB.co.uk

VATAX RECLAIM LIMITED

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

This company is commonly known as Vatax Reclaim Limited. The company was founded 30 years ago and was given the registration number 02852449. The firm's registered office is in LONDON. You can find them at 1st Floor, Omni House, 252, Belsize Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VATAX RECLAIM LIMITED
Company Number:02852449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT

Director01 February 2024Active
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT

Director01 February 2024Active
Camden House, Warwick Road, Kenilworth, England, CV8 1TH

Secretary09 November 2009Active
Camden House, Warwick Road, Kenilworth, England, CV8 1TH

Secretary30 September 2012Active
The Cottage Church Street, Fressingfield, Eye, IP21 5PA

Secretary15 December 2000Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary10 September 1993Active
132 Waxwell Lane, Pinner, HA5 3ES

Secretary10 September 1993Active
12 New Fetter Lane, London, EC4A 1AG

Corporate Secretary18 April 2002Active
48 Neptune Gate, Chells Manor Village, SG2 7SH

Director03 October 2005Active
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ

Director01 October 2007Active
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ

Director10 September 1993Active
24 Drayton Gardens, London, N21 2NS

Director26 September 2001Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director10 September 1993Active
78 Abingdon Villas, London, W8 6XB

Director26 September 2001Active
62 St Andrews Road, Henley On Thames, RG9 1JD

Director24 January 2002Active
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ

Director14 December 2013Active
132 Waxwell Lane, Pinner, HA5 3ES

Director01 February 2001Active
132 Waxwell Lane, Pinner, HA5 3ES

Director10 September 1993Active
98 Powys Lane, London, N13 4HR

Director22 August 2005Active
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT

Director14 December 2013Active
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT

Director14 October 2021Active

People with Significant Control

Vatit Group S.Ar.L.
Notified on:01 March 2022
Status:Active
Country of residence:Luxembourg
Address:14-16, Rue Phillipe Ii, Grand Duchy, Luxembourg, L-2340
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Address

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

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.