This company is commonly known as Vega Markets Ltd. The company was founded 13 years ago and was given the registration number 07293906. The firm's registered office is in BRENTWOOD. You can find them at 105 High Street, , Brentwood, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VEGA MARKETS LTD |
---|---|---|
Company Number | : | 07293906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 High Street, Brentwood, Essex, England, CM14 4RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Beaufort Court, Admirals Way, London, England, E14 9XL | Director | 15 March 2023 | Active |
6 Beaufort Court, Admirals Way, London, England, E14 9XL | Director | 25 October 2022 | Active |
105, High Street, Brentwood, England, CM14 4RR | Director | 25 January 2021 | Active |
90, Woodman Road, Warley, Brentwood, England, CM14 5AZ | Director | 17 April 2013 | Active |
105, High Street, Brentwood, England, CM14 4RR | Director | 10 June 2016 | Active |
145-157, St John Street, London, England, EC1V 4PY | Director | 23 June 2010 | Active |
90, Woodman Road, Warley, Brentwood, CM14 5AZ | Director | 29 December 2015 | Active |
72, Stuart Road, Southend-On-Sea, England, SS2 5JT | Director | 23 November 2020 | Active |
90, Woodman Road, Warley, Brentwood, CM14 5AZ | Director | 01 May 2018 | Active |
Mr Saad Mahmood | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Beaufort Court, Admirals Way, London, England, E14 9XL |
Nature of control | : |
|
Mrs Nicola Louise Simao | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Beaufort Court, Admirals Way, London, England, E14 9XL |
Nature of control | : |
|
Mr Stuart David Rice | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Stuart Road, Southend-On-Sea, England, SS2 5JT |
Nature of control | : |
|
Mr Jason William Gibson | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, High Street, Brentwood, England, CM14 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Address | Change sail address company with new address. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.