This company is commonly known as Vedabase Limited. The company was founded 25 years ago and was given the registration number 03605347. The firm's registered office is in KENT. You can find them at 74 North Cray Road, Bexley, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | VEDABASE LIMITED |
---|---|---|
Company Number | : | 03605347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 North Cray Road, Bexley, Kent, DA5 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 North Cray Road, Bexley, Kent, DA5 3NA | Secretary | 21 August 2014 | Active |
Flat 5 74 North Cray Road, Bexley, DA5 3NA | Director | 13 October 1998 | Active |
Flat 1, 74 North Cray Road, Bexley, DA5 3NA | Director | 25 July 2008 | Active |
Flat 4, 74, North Cray Road, Bexley, England, DA5 3NA | Director | 22 April 2017 | Active |
Flat 3,, 74 North Cray Road, Bexley, United Kingdom, DA5 3NA | Director | 25 July 2008 | Active |
74 North Cray Road, Bexley, Kent, DA5 3NA | Director | 01 January 2022 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 28 July 1998 | Active |
74 North Cray Road, Bexley, Kent, DA5 3NA | Secretary | 11 August 2010 | Active |
Flat 3 74 North Cray Road, Bexley, DA5 3NA | Secretary | 13 October 1998 | Active |
Flat 2 74 North Cray Road, Bexley, DA5 3NA | Secretary | 02 May 2000 | Active |
74 North Cray Road, Bexley, Kent, DA5 3NA | Secretary | 26 July 2011 | Active |
Flat 1 74 North Cray Road, Bexley, DA5 3NA | Director | 13 October 1998 | Active |
Flat 4, 74 North Cray Road, Bexley, DA5 3NA | Director | 03 March 2000 | Active |
Flat 4 74 North Cray Road, Bexley, DA5 3NA | Director | 13 October 1998 | Active |
74 North Cray Road, Bexley, Kent, DA5 3NA | Director | 21 August 2014 | Active |
5, Bedwell Road, Belvedere, England, DA17 5LE | Director | 14 March 2014 | Active |
Flat 3 74 North Cray Road, Bexley, DA5 3NA | Director | 13 October 1998 | Active |
Flat 2 74 North Cray Road, Bexley, DA5 3NA | Director | 13 October 1998 | Active |
Flat 4, 74 North Cray Road, Bexley Village, DA5 3NA | Director | 22 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1998 | Active |
Mrs Nicole Hope Spink | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | New Zealander |
Address | : | 74 North Cray Road, Kent, DA5 3NA |
Nature of control | : |
|
Mr Liam Henderson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | 74 North Cray Road, Kent, DA5 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-22 | Officers | Appoint person director company with name date. | Download |
2017-04-22 | Officers | Termination director company with name termination date. | Download |
2017-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.