This company is commonly known as Vtsl Limited. The company was founded 32 years ago and was given the registration number 02705136. The firm's registered office is in LONDON. You can find them at 5 Nickols Walk, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VTSL LIMITED |
---|---|---|
Company Number | : | 02705136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Nickols Walk, London, SW18 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Lovelace Close, Abingdon, England, OX14 1XW | Secretary | 13 December 2005 | Active |
24, Lovelace Close, Abingdon, England, OX14 1XW | Director | 01 January 2000 | Active |
Woodside, Hook Heath Road, Woking, United Kingdom, GU22 0QE | Director | 01 January 2000 | Active |
24 Queensway, Rotherham, S60 3EE | Secretary | 18 November 1992 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 08 April 1992 | Active |
22 John Archer Way, London, SW18 2TQ | Director | 25 July 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 08 April 1992 | Active |
2 Edgemoor Drive, Rochdale, OL11 4BE | Director | 23 September 1992 | Active |
19 Prospect Road, Rossendale, BB4 8HJ | Director | 23 September 1992 | Active |
5, Nickols Walk, London, SW18 1BZ | Director | 31 March 2014 | Active |
49c Killyon Road, London, SW8 2XS | Director | 19 April 2001 | Active |
24 Queensway, Rotherham, S60 3EE | Director | 18 November 1992 | Active |
24 Queensway, Rotherham, S60 3EE | Director | 01 January 1993 | Active |
97 Clay Lane, Rochdale, OL11 5QW | Director | 23 September 1992 | Active |
5, Nickols Walk, London, SW18 1BZ | Director | 14 September 2011 | Active |
Vtsl Global Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Nickols Walk, London, England, SW18 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Capital | Capital variation of rights attached to shares. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.