Background WavePink WaveYellow Wave

VADELODGE LIMITED (02181163)

VADELODGE LIMITED (02181163) is an active UK company. incorporated on 20 October 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VADELODGE LIMITED has been registered for 38 years. Current directors include KILIKITA, Russell George.

Company Number
02181163
Status
active
Type
ltd
Incorporated
20 October 1987
Age
38 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Russell George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VADELODGE LIMITED

VADELODGE LIMITED is an active company incorporated on 20 October 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VADELODGE LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02181163

LTD Company

Age

38 Years

Incorporated 20 October 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 6 September 2011To: 16 September 2015
Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom
From: 13 October 2009To: 6 September 2011
Buckingham Company Services Ltd Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH
From: 20 October 1987To: 13 October 2009
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KILIKITA, Martina

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed N/A

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed N/A

Persons with significant control

2

Mrs Martina Kilikita

Active
282 Chase Road, LondonN14 6NZ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell George Kilikita

Active
282 Chase Road, LondonN14 6NZ
Born July 1960

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

106

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Gazette Filings Brought Up To Date
27 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
27 May 2005
288cChange of Particulars
Legacy
15 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Legacy
12 March 2001
363aAnnual Return
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
10 February 1999
287Change of Registered Office
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
353353
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363aAnnual Return
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
225(1)225(1)
Legacy
20 March 1992
363b363b
Legacy
4 July 1991
363aAnnual Return
Legacy
4 July 1991
363aAnnual Return
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1989
363363
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Legacy
28 March 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Resolution
23 February 1988
RESOLUTIONSResolutions
Incorporation Company
20 October 1987
NEWINCIncorporation