Background WavePink WaveYellow Wave

VANDA INVESTMENTS LIMITED (00693062)

VANDA INVESTMENTS LIMITED (00693062) is an active UK company. incorporated on 17 May 1961. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VANDA INVESTMENTS LIMITED has been registered for 64 years. Current directors include LINDSAY FYNN, Nigel, LINDSAY-FYNN, Charles Dacre, WILLSON PEMBERTON, Robert.

Company Number
00693062
Status
active
Type
ltd
Incorporated
17 May 1961
Age
64 years
Address
168 Campden Hill Road, London, W8 7AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LINDSAY FYNN, Nigel, LINDSAY-FYNN, Charles Dacre, WILLSON PEMBERTON, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDA INVESTMENTS LIMITED

VANDA INVESTMENTS LIMITED is an active company incorporated on 17 May 1961 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VANDA INVESTMENTS LIMITED was registered 64 years ago.(SIC: 41100)

Status

active

Active since 64 years ago

Company No

00693062

LTD Company

Age

64 Years

Incorporated 17 May 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

168 Campden Hill Road London, W8 7AS,

Previous Addresses

168 Campden Hill Road London Wa 7as United Kingdom
From: 12 November 2025To: 13 November 2025
Lee Ford Budleigh Salterton Devon EX9 7AJ United Kingdom
From: 1 December 2020To: 12 November 2025
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
From: 23 September 2010To: 1 December 2020
58 the Terrace Torquay Devon TQ1 1DE
From: 17 May 1961To: 23 September 2010
Timeline

16 key events • 2018 - 2019

Funding Officers Ownership
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LINDSAY-FYNN, Miranda

Active
Budleigh Salterton, DevonEX9 7AJ
Secretary
Appointed 15 Nov 2025

LINDSAY FYNN, Nigel

Active
Lee Ford, Budleigh SaltertonEX9 7AJ
Born May 1942
Director
Appointed 10 Dec 1992

LINDSAY-FYNN, Charles Dacre

Active
Campden Hill Road, LondonW8 7AS
Born September 1989
Director
Appointed 25 Sept 2019

WILLSON PEMBERTON, Robert

Active
115 Howards Lane, LondonSW15 6NZ
Born January 1951
Director
Appointed N/A

ADAMS, Nigel Paul

Resigned
6 St Aubyns Villas, TivertonEX16 4JB
Secretary
Appointed 11 Oct 2003
Resigned 06 May 2004

BARTON, Bernard John

Resigned
5 Albion Hill, ExmouthEX8 1JS
Secretary
Appointed 06 May 2004
Resigned 24 Dec 2019

GLOVER, Stephen Richard

Resigned
Manning Avenue, CullomptonEX15 1QE
Secretary
Appointed 24 Dec 2019
Resigned 15 Nov 2025

LEWIS, Amanda

Resigned
15 Barlow Drive, LondonSE18 4NE
Secretary
Appointed 10 Dec 1992
Resigned 11 Oct 2003

WILLSON-PEMBERTON, Nanetta Marie Helene

Resigned
11 Parkgate, LondonSE3 9XF
Secretary
Appointed N/A
Resigned 10 Dec 1992

LINDSAY-FYNN, Charles Dacre

Resigned
Notting Hill, LondonW11 3EL
Born September 1989
Director
Appointed 25 Sept 2019
Resigned 25 Sept 2019

WILLSON-PEMBERTON, Bennie

Resigned
The Pebbles 16 Fore Street, Budleigh SaltertonEX9 6NG
Born March 1919
Director
Appointed N/A
Resigned 20 Aug 2003

WILLSON-PEMBERTON, Nanetta Marie Helene

Resigned
15 Spangate, LondonSE3 9RS
Born February 1924
Director
Appointed 10 Dec 1992
Resigned 01 Sept 1997

Persons with significant control

1

Helen Lindsay-Fynn

Active
Budleigh SaltertonEX9 7AJ
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Sail Address Company
23 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Auditors Resignation Company
13 February 2004
AUDAUD
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
287Change of Registered Office
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
1 February 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
288288
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
225(1)225(1)
Legacy
30 March 1992
288288
Legacy
25 November 1991
363b363b
Legacy
28 March 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
27 April 1989
363363
Legacy
7 February 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
3 June 1986
363363