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.
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 | : |
|
Registered Address | : | Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 01 March 2010 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 11 March 2022 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 06 April 2009 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 11 March 2022 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 11 March 2022 | Active |
Flat F, 50 Warwick Square, Nw1 3dx, London, SW1V 2AJ | Secretary | 10 April 2009 | Active |
Pinewood, Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 06 October 2014 | Active |
The Old Rectory, Church Lane, Broxbourne, EN10 7QF | Director | 10 April 2009 | Active |
Blandings, 63 Church Street, Great Missenden, HP16 0AZ | Director | 10 April 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 25 March 2009 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 06 April 2009 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 05 May 2020 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 23 November 2011 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 16 October 2020 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 23 November 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-10 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.