UKBizDB.co.uk

VDASH LIMITED

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

This company is commonly known as Vdash Limited. The company was founded 25 years ago and was given the registration number 03745624. The firm's registered office is in LONDON. You can find them at 21-23 Dorset Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VDASH LIMITED
Company Number:03745624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:21-23 Dorset Square, London, United Kingdom, NW1 6QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary23 February 2016Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director08 January 2024Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director09 March 2020Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director08 January 2024Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary01 April 1999Active
4 St James Road, Harpenden, AL5 4NY

Secretary11 January 2007Active
24 Wellington Road, Hampton, TW12 1JT

Secretary11 February 2000Active
78 Burden Way, Worplesdon, Guildford, GU2 9RD

Secretary18 March 2004Active
22 Bishops Close, Barnet, EN5 2QH

Secretary09 June 2000Active
22 Bishops Close, Barnet, EN5 2QH

Secretary17 November 1999Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Secretary01 December 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director13 August 2012Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director04 December 2018Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director12 December 2019Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director15 October 2014Active
4 St James Road, Harpenden, AL5 4NY

Director11 January 2007Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 January 2018Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 July 2015Active
34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX

Director19 June 2002Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director27 March 2012Active
24 Wellington Road, Hampton, TW12 1JT

Director26 November 1999Active
21-23, Dorset Square, London, United Kingdom, NW1 6QE

Director12 December 2019Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director17 December 2012Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director09 June 2000Active
6 Eastcote View, Pinner, HA5 1AT

Director09 June 2000Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director17 December 2012Active
Hill Croft Rowney Green Lane, Alvechurch, Birmingham, B48 7QP

Director17 November 1999Active
13, Pinehurst, Sevenoaks, United Kingdom, TN14 5AQ

Director27 April 2016Active
22 Bishops Close, Barnet, EN5 2QH

Director09 June 2000Active
22 Bishops Close, Barnet, EN5 2QH

Director17 November 1999Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director15 May 2017Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director15 May 2007Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director01 December 2007Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:18 May 2022
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:Blackstone Inc., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eqt Vii (No.1) Limited Partnership
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Eqt Vii (No.2) Limited Partnership
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Trina Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
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
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Change corporate secretary company with change date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.