UKBizDB.co.uk

VEGAN CONCEPT LIMITED

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

This company is commonly known as Vegan Concept Limited. The company was founded 5 years ago and was given the registration number 11798015. The firm's registered office is in LEICESTER. You can find them at 84 Stokes Drive, , Leicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VEGAN CONCEPT LIMITED
Company Number:11798015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:84 Stokes Drive, Leicester, United Kingdom, LE3 9BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 (Rear), Granby Street, Leicester, England, LE1 1DJ

Director07 June 2023Active
88, Romway Road, Leicester, England, LE5 5SB

Director09 March 2022Active
94 (Rear), Granby Street, Leicester, England, LE1 1DJ

Director09 March 2022Active
94 (Rear), Granby Street, Leicester, England, LE1 1DJ

Director30 January 2019Active
94 (Rear), Granby Street, Leicester, England, LE1 1DJ

Director14 July 2021Active

People with Significant Control

Kollaparambil Chacko Boby
Notified on:17 December 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Herb Restaurant, York House, Clarendon Avenue, Leamington Spa, England, CV32 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clirim Kazazi
Notified on:09 March 2022
Status:Active
Date of birth:May 1974
Nationality:Albanian
Country of residence:England
Address:88, Romway Road, Leicester, England, LE5 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crilim Kazazi
Notified on:09 March 2022
Status:Active
Date of birth:May 1974
Nationality:Albanian
Country of residence:England
Address:94 (Rear), Granby Street, Leicester, England, LE1 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Justin Tom
Notified on:14 July 2021
Status:Active
Date of birth:March 1996
Nationality:Indian
Country of residence:England
Address:94 (Rear), Granby Street, Leicester, England, LE1 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jisha Thomas
Notified on:30 January 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:94 (Rear), Granby Street, Leicester, England, LE1 1DJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type micro entity.

Download
2024-05-14Address

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

Download
2024-04-30Address

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

Download
2023-12-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Persons with significant control

Notification of a person with significant control.

Download
2023-12-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-17Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-13Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.