UKBizDB.co.uk

VTSL LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5 Nickols Walk, London, SW18 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Lovelace Close, Abingdon, England, OX14 1XW

Secretary13 December 2005Active
24, Lovelace Close, Abingdon, England, OX14 1XW

Director01 January 2000Active
Woodside, Hook Heath Road, Woking, United Kingdom, GU22 0QE

Director01 January 2000Active
24 Queensway, Rotherham, S60 3EE

Secretary18 November 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 April 1992Active
22 John Archer Way, London, SW18 2TQ

Director25 July 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director08 April 1992Active
2 Edgemoor Drive, Rochdale, OL11 4BE

Director23 September 1992Active
19 Prospect Road, Rossendale, BB4 8HJ

Director23 September 1992Active
5, Nickols Walk, London, SW18 1BZ

Director31 March 2014Active
49c Killyon Road, London, SW8 2XS

Director19 April 2001Active
24 Queensway, Rotherham, S60 3EE

Director18 November 1992Active
24 Queensway, Rotherham, S60 3EE

Director01 January 1993Active
97 Clay Lane, Rochdale, OL11 5QW

Director23 September 1992Active
5, Nickols Walk, London, SW18 1BZ

Director14 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Capital

Capital variation of rights attached to shares.

Download
2018-04-12Resolution

Resolution.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.