Background WavePink WaveYellow Wave

VESTCAVE LIMITED (02305399)

VESTCAVE LIMITED (02305399) is an active UK company. incorporated on 14 October 1988. with registered office in Maidenhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VESTCAVE LIMITED has been registered for 37 years. Current directors include NEILL, Jacquelyn Anne, NEILL, John Mitchell.

Company Number
02305399
Status
active
Type
ltd
Incorporated
14 October 1988
Age
37 years
Address
"Baddiant", Maidenhead, SL6 9AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NEILL, Jacquelyn Anne, NEILL, John Mitchell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTCAVE LIMITED

VESTCAVE LIMITED is an active company incorporated on 14 October 1988 with the registered office located in Maidenhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VESTCAVE LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02305399

LTD Company

Age

37 Years

Incorporated 14 October 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

"Baddiant" Alleyns Lane , Cookham Dean Maidenhead, SL6 9AE,

Timeline

2 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NEILL, Jacquelyn Anne

Active
Baddiant Alleyns Lane, MaidenheadSL6 9AE
Secretary
Appointed N/A

NEILL, Jacquelyn Anne

Active
Baddiant Alleyns Lane, MaidenheadSL6 9AE
Born February 1950
Director
Appointed N/A

NEILL, John Mitchell

Active
Alleyns Lane, MaidenheadSL6 9AE
Born July 1947
Director
Appointed N/A

Persons with significant control

1

Mr John Mitchell Neill

Active
LondonSW1E 6AT
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Auditors Resignation Company
5 June 2003
AUDAUD
Legacy
15 May 2003
363aAnnual Return
Legacy
15 May 2003
353353
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363aAnnual Return
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
11 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
88(2)Return of Allotment of Shares
Legacy
16 January 1989
224224
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Memorandum Articles
1 December 1988
MEM/ARTSMEM/ARTS
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Legacy
30 November 1988
287Change of Registered Office
Resolution
25 November 1988
RESOLUTIONSResolutions
Incorporation Company
14 October 1988
NEWINCIncorporation