UKBizDB.co.uk

VWD6 LLP

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

This company is commonly known as Vwd6 Llp. The company was founded 8 years ago and was given the registration number OC400493. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:VWD6 LLP
Company Number:OC400493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5 Stirling Court Yard, Stirling Way, Borehamwood, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Llp Designated Member03 May 2018Active
5 Stirling Courtyard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Corporate Llp Designated Member03 May 2018Active
305, Regents Park Road, Finchley, London, England, N3 1DP

Llp Designated Member22 June 2015Active
Shakespeare House, 7 Shakespeare Road, Finchley, London, England, N3 1XE

Corporate Llp Designated Member22 June 2015Active
305 Regents Park Road, Finchley, England, N3 1DP

Corporate Llp Designated Member22 June 2015Active

People with Significant Control

Mr Marcus David Grossman
Notified on:28 February 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:5, Stirling Court Yard, Borehamwood, England, WD6 2FX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Simon Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:305 Regents Park Road, Finchley, England, N3 1DP
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Change person member limited liability partnership with name change date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-02-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-01-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-01-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-05-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.