UKBizDB.co.uk

VEG POWER C.I.C.

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

This company is commonly known as Veg Power C.i.c.. The company was founded 6 years ago and was given the registration number 11278035. The firm's registered office is in LONDON. You can find them at C/o Food Foundation @raincloud 76 Vincent Square, London, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:VEG POWER C.I.C.
Company Number:11278035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:C/o Food Foundation @raincloud 76 Vincent Square, London, London, United Kingdom, SW1P 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director27 March 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director27 March 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director16 July 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director24 November 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director20 January 2021Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director27 March 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director16 July 2018Active
C/O Food Foundation @Raincloud, 76 Vincent Square, London, London, United Kingdom, SW1P 2PD

Director16 July 2018Active
College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director21 April 2021Active

People with Significant Control

Ms Rosel Marie Boycott
Notified on:27 March 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anne Heughan
Notified on:27 March 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anna Kim Taylor
Notified on:27 March 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Food Foundation @Raincloud, 76 Vincent Square, London, United Kingdom, SW1P 2PD
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-22Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.