UKBizDB.co.uk

VNDR MACHINES LTD

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

This company is commonly known as Vndr Machines Ltd. The company was founded 3 years ago and was given the registration number 12897970. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, 86-90 Paul Street, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:VNDR MACHINES LTD
Company Number:12897970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE

Director22 September 2020Active
86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE

Secretary26 October 2020Active
18 Bays Court, 18 Bays Court, Hale Lane, Edgware, England, HA8 9QS

Secretary03 November 2020Active
20 Moffat House, Comber Grove, London, England, SE5 0LE

Director14 December 2022Active
10 Bays Court, Hale Lane, Edgware, England, HA8 9QS

Director22 September 2020Active
Flat 20 Moffat House, Comber Grove, London, England, SE5 0LE

Corporate Director22 September 2020Active

People with Significant Control

Ms Giorgiana Raluca Fagaras
Notified on:10 November 2020
Status:Active
Date of birth:May 1991
Nationality:Romanian
Country of residence:England
Address:18 Bays Court, 18 Bays Court, Edgware, England, HA8 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Delphi Professional Solutions Ltd
Notified on:22 September 2020
Status:Active
Country of residence:England
Address:Flat 20 Moffat House, Comber Grove, London, England, SE5 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abdul Malik Cole
Notified on:22 September 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:86-90 Paul Street, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-10Officers

Termination secretary company with name termination date.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-16Address

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

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.