UKBizDB.co.uk

VESSELSVALUE LIMITED

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

This company is commonly known as Vesselsvalue Limited. The company was founded 13 years ago and was given the registration number 07316511. The firm's registered office is in RYDE. You can find them at 1 Cypress Court, Cothey Way, Ryde, Isle Of Wight. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:VESSELSVALUE LIMITED
Company Number:07316511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:1 Cypress Court, Cothey Way, Ryde, Isle Of Wight, England, PO33 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director02 May 2023Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director02 May 2023Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Secretary01 October 2014Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director14 October 2021Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director01 June 2016Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director16 July 2015Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director11 November 2016Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director11 November 2016Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director15 July 2010Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director15 July 2010Active
1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT

Director16 July 2015Active

People with Significant Control

Veson (Uk) Bidco Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:1st Floor, 3 Valentine Place, London, England, SE1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Rivlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:1 Cypress Court, Cothey Way, Ryde, England, PO33 1QT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Gazette

Gazette filings brought up to date.

Download
2024-05-07Gazette

Gazette notice compulsory.

Download
2024-02-13Accounts

Change account reference date company previous shortened.

Download
2023-11-17Accounts

Accounts with accounts type group.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.