UKBizDB.co.uk

VENDROVE LTD

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

This company is commonly known as Vendrove Ltd. The company was founded 4 years ago and was given the registration number 12425245. The firm's registered office is in MORDEN. You can find them at Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:VENDROVE LTD
Company Number:12425245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director27 January 2020Active
Unit 14, Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director11 May 2020Active
Unit 14, Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director07 February 2020Active

People with Significant Control

Fos Medical Ltd
Notified on:02 January 2021
Status:Active
Country of residence:England
Address:Unit 14, Garth Business Centre, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bluestone Quinette Ltd
Notified on:02 January 2021
Status:Active
Country of residence:England
Address:Unit 14, Garth Business Centre, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fos Ventures Ltd
Notified on:12 November 2020
Status:Active
Country of residence:England
Address:Unit 14, Garth Business Centre, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khalid Ahmad Napaul
Notified on:07 May 2020
Status:Active
Date of birth:March 1975
Nationality:British,Mauritian
Country of residence:United Kingdom
Address:Unit 14, Garth Business Centre, Morden, United Kingdom, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Mervyn Cook
Notified on:07 May 2020
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Garth Business Centre, Morden, United Kingdom, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fos Ventures Ltd
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Patrick Mervyn Cook
Notified on:27 January 2020
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Garth Business Centre, Morden, United Kingdom, SM4 4LZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Accounts

Change account reference date company current shortened.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Change of constitution

Statement of companys objects.

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.