Warning: file_put_contents(c/d6931b8ea1b256f7fee789e8d4a1965b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/726dbe4c8b7efcdc4740f84bb1306c46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vendo Digital Limited, SM3 8RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENDO DIGITAL LIMITED

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

This company is commonly known as Vendo Digital Limited. The company was founded 5 years ago and was given the registration number 11933532. The firm's registered office is in SUTTON. You can find them at 8 Scotsdale Close, Cheam, Sutton, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VENDO DIGITAL LIMITED
Company Number:11933532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:8 Scotsdale Close, Cheam, Sutton, Surrey, England, SM3 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Stafford Road, Croydon, United Kingdom, CR0 4NG

Director21 July 2023Active
Rivendell, Fairlawn Road, Banstead, England, SM7 3AU

Director25 January 2020Active
21 Stafford Road, Croydon, United Kingdom, CR0 4NG

Director26 May 2022Active
8, Scotsdale Close, Cheam, Sutton, England, SM3 8RZ

Director05 April 2021Active
8, Scotsdale Close, Cheam, Sutton, England, SM3 8RZ

Director09 April 2019Active

People with Significant Control

Mr Alfie Wakelin
Notified on:26 May 2022
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:11 Benhill Road, Benhill Road, Sutton, England, SM1 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Maxwell John Rivens
Notified on:02 March 2020
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:Rivendell, Fairlawn Road, Banstead, England, SM7 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Charles David Wood
Notified on:09 April 2019
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:8, Scotsdale Close, Sutton, England, SM3 8RZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Address

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

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Change account reference date company current extended.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.