UKBizDB.co.uk

VEGA MARKETS LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:105 High Street, Brentwood, Essex, England, CM14 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Beaufort Court, Admirals Way, London, England, E14 9XL

Director15 March 2023Active
6 Beaufort Court, Admirals Way, London, England, E14 9XL

Director25 October 2022Active
105, High Street, Brentwood, England, CM14 4RR

Director25 January 2021Active
90, Woodman Road, Warley, Brentwood, England, CM14 5AZ

Director17 April 2013Active
105, High Street, Brentwood, England, CM14 4RR

Director10 June 2016Active
145-157, St John Street, London, England, EC1V 4PY

Director23 June 2010Active
90, Woodman Road, Warley, Brentwood, CM14 5AZ

Director29 December 2015Active
72, Stuart Road, Southend-On-Sea, England, SS2 5JT

Director23 November 2020Active
90, Woodman Road, Warley, Brentwood, CM14 5AZ

Director01 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 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
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

Change sail address company with new address.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.