UKBizDB.co.uk

VRH TRADING LIMITED

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

This company is commonly known as Vrh Trading Limited. The company was founded 30 years ago and was given the registration number 02835527. The firm's registered office is in LONDON. You can find them at Coram Campus, 41 Brunswick Square, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:VRH TRADING LIMITED
Company Number:02835527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Vicarage Crescent, London, England, SW11 3LU

Director14 February 2019Active
67 Parkholme Road, London Fields, London, E8 3AQ

Secretary12 July 2004Active
9 Thorndyke Close, Maidenbower, Crawley, RH10 7WL

Secretary01 January 2000Active
Jock Farm, Little Henham, Saffron Walden, CB11 3XR

Secretary13 July 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 July 1993Active
67 Parkholme Road, London Fields, London, E8 3AQ

Director12 July 2004Active
9 Thorndyke Close, Maidenbower, Crawley, RH10 7WL

Director01 January 2000Active
Flat 4, 33 Pembridge Square, London, W2 4DT

Director13 July 1993Active
Manor, Bier, Linden Chase, Sevenoaks, TN13 3JU

Director26 February 2009Active
The Old Presbytery, Buckland, Faringdon, England, SN7 8QW

Director21 January 2014Active
21 Tanza Road, London, NW3 2UA

Director11 March 2005Active
2/6 Pembridge Place, London, W2 4XB

Director17 November 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 July 1993Active
Jock Farm, Little Henham, Saffron Walden, CB11 3XR

Director13 July 1993Active
Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ

Director14 February 2019Active
9 Umfreville Road, London, N4 1RY

Director24 September 2003Active
Third Floor, C/O Beanstalk, 6, Middle Street, London, England, EC1A 7JA

Director23 February 2012Active
4, Shillington Grove, 57-59 Langley Road, Watford, United Kingdom, WD17 4PB

Director31 May 2007Active
112 Elgin Crescent, London, W11 2JL

Director11 March 2005Active
Capel Lodge, Dorking, RH5 4PQ

Director13 July 1993Active
21 St James Gardens, London, W11 4RE

Director13 July 1993Active

People with Significant Control

Coram Beanstalk
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Coram Campus, 41 Brunswick Square, London, United Kingdom, WC1N 1AZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-13Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.