Background WavePink WaveYellow Wave

VUNDONGRANGE LIMITED (01117529)

VUNDONGRANGE LIMITED (01117529) is an active UK company. incorporated on 8 June 1973. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VUNDONGRANGE LIMITED has been registered for 52 years. Current directors include SHAH, Vimal Navin.

Company Number
01117529
Status
active
Type
ltd
Incorporated
8 June 1973
Age
52 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHAH, Vimal Navin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUNDONGRANGE LIMITED

VUNDONGRANGE LIMITED is an active company incorporated on 8 June 1973 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VUNDONGRANGE LIMITED was registered 52 years ago.(SIC: 96090)

Status

active

Active since 52 years ago

Company No

01117529

LTD Company

Age

52 Years

Incorporated 8 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1 Doughty Street London, WC1N 2PH,

Previous Addresses

85 Abbots Gardens London N2 0JJ
From: 8 June 1973To: 9 November 2012
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Jan 18
New Owner
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SHAH, Manesh Shirish

Active
Doughty Street, LondonWC1N 2PH
Secretary
Appointed 12 Dec 1997

SHAH, Vimal Navin

Active
Doughty Street, LondonWC1N 2PH
Born September 1970
Director
Appointed 12 Dec 1997

SHAH, Leela Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Secretary
Appointed N/A
Resigned 30 Nov 1992

SHAH, Sandeep Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Secretary
Appointed 29 Sept 1993
Resigned 12 Dec 1997

PROSPERKEEN LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate secretary
Appointed 30 Oct 1992
Resigned 29 Sept 1993

SHAH, Jyoti

Resigned
12 Templars Crescent, LondonN3 3QS
Born September 1941
Director
Appointed 30 Sept 1994
Resigned 12 Dec 1997

SHAH, Navinchandra Chhaganlal

Resigned
12 Templars Crescent, LondonN3 3QS
Born October 1938
Director
Appointed N/A
Resigned 12 Dec 1992

SHAH, Sandeep Shirish

Resigned
14 Howard Walk, LondonN2 0HB
Born April 1961
Director
Appointed 01 Nov 1992
Resigned 15 Nov 2002

SHAH, Shirish Chhaganlal

Resigned
91 Abbots Gardens, LondonN2 0JJ
Born January 1935
Director
Appointed N/A
Resigned 01 Nov 1992

SHAH, Vimal

Resigned
18 Templars Crescent, LondonN3 3QS
Born September 1970
Director
Appointed 01 Nov 1992
Resigned 30 Sept 1994

Persons with significant control

3

Mr Vimal Navin Shah

Active
Doughty Street, LondonWC1N 2PH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Manesh Shirish Shah

Active
Doughty Street, LondonWC1N 2PH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Navinchandra Chhaganlal Shah

Active
Doughty Street, LondonWC1N 2PH
Born October 1938

Nature of Control

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

Filing History

107

Gazette Notice Voluntary
28 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2026
DS01DS01
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Auditors Resignation Company
17 April 1996
AUDAUD
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1994
AUDAUD
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Auditors Resignation Company
6 October 1993
AUDAUD
Legacy
27 April 1993
363aAnnual Return
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363