Warning: file_put_contents(c/c3d880087c5bd840e0e534bef19d6f54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vedbaek Limited, GL53 7LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEDBAEK LIMITED

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

This company is commonly known as Vedbaek Limited. The company was founded 15 years ago and was given the registration number 06858712. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VEDBAEK LIMITED
Company Number:06858712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director01 March 2010Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director11 March 2022Active
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director06 April 2009Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director11 March 2022Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director11 March 2022Active
Flat F, 50 Warwick Square, Nw1 3dx, London, SW1V 2AJ

Secretary10 April 2009Active
Pinewood, Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director06 October 2014Active
The Old Rectory, Church Lane, Broxbourne, EN10 7QF

Director10 April 2009Active
Blandings, 63 Church Street, Great Missenden, HP16 0AZ

Director10 April 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director25 March 2009Active
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director06 April 2009Active
5, Fleet Place, London, England, EC4M 7RD

Director05 May 2020Active
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director23 November 2011Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director16 October 2020Active
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director23 November 2011Active

People with Significant Control

Tnp Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ
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
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Address

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

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Address

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

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.