UKBizDB.co.uk

VDPT LIMITED

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

This company is commonly known as Vdpt Limited. The company was founded 15 years ago and was given the registration number 06754117. The firm's registered office is in LONDON. You can find them at Langley House, Park Road, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:VDPT LIMITED
Company Number:06754117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Langley House, Park Road, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
596 Watford Way, Mill Hill, London, NW7 3JH

Secretary20 November 2008Active
Rue Direita De Massama, Lt.13-2-Dto, Massama, Queluz, Portugal, 2745-013

Director13 June 2013Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary20 November 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director20 November 2008Active
Via Navarria 10, 95030 San Pietro Clarenza, Cantania, Italy,

Director20 November 2008Active
596 Watford Way, Mill Hill, London, NW7 3JH

Director20 November 2008Active

People with Significant Control

Mr Joao Carlos Padre Santo Ramalho
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Portuguese
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hitesh Gordhan Visavadia
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Resolution

Resolution.

Download
2018-03-11Change of name

Change of name notice.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Address

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

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Accounts

Accounts with accounts type total exemption small.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Restoration

Administrative restoration company.

Download
2017-07-25Gazette

Gazette dissolved compulsory.

Download
2017-05-09Gazette

Gazette notice compulsory.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.