Background WavePink WaveYellow Wave

V S O TRADING LIMITED (02315724)

V S O TRADING LIMITED (02315724) is an active UK company. incorporated on 10 November 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. V S O TRADING LIMITED has been registered for 37 years. Current directors include GORDON, Kathryn Elizabeth.

Company Number
02315724
Status
active
Type
ltd
Incorporated
10 November 1988
Age
37 years
Address
2 Putney Hill, London, SW15 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, Kathryn Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V S O TRADING LIMITED

V S O TRADING LIMITED is an active company incorporated on 10 November 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. V S O TRADING LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02315724

LTD Company

Age

37 Years

Incorporated 10 November 1988

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

2 Putney Hill 2 Putney Hill London, SW15 6AB,

Previous Addresses

, 100 London Road, Kingston upon Thames, KT2 6QJ
From: 21 June 2013To: 2 May 2023
, 27a Carlton Drive, London, SW15 2BS, England
From: 20 January 2010To: 21 June 2013
, 317 Putney Bridge Road, London, SW15 2PN
From: 10 November 1988To: 20 January 2010
Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

GORDON, Kathryn Elizabeth

Active
2 Putney Hill, LondonSW15 6AB
Born June 1968
Director
Appointed 06 Oct 2023

CALDWELL, Kenneth Mathieson

Resigned
Russet Cottage Red Lane, DorkingRH5 4DU
Secretary
Appointed N/A
Resigned 13 Dec 1994

KNOWLES, Joanna Mary

Resigned
94 Grove Park, LondonSE5 8LE
Secretary
Appointed 02 Jan 2008
Resigned 01 Sept 2009

MERCHANT, John Richard

Resigned
Far Corners, West ChiltingtonRH20 2NE
Secretary
Appointed 19 Apr 1995
Resigned 20 Oct 2008

OWEN, Jennifer Margaret

Resigned
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 24 Jun 2015
Resigned 20 Aug 2025

OWENS, Tricia Claire

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Secretary
Appointed 12 Oct 2010
Resigned 22 May 2014

SILBERMANN, Robert Michael

Resigned
Wedderburn Road, LondonNW3 5QG
Secretary
Appointed 24 Sept 2009
Resigned 12 Oct 2010

ARMINJON, Fabienne

Resigned
2 Putney Hill, LondonSW15 6AB
Born September 1973
Director
Appointed 21 Jun 2017
Resigned 06 Oct 2023

BARNETT, Geoffrey Grant Fulton

Resigned
2 Mill Hill Road, LondonSW13 0HR
Born March 1943
Director
Appointed N/A
Resigned 18 Oct 2000

BASON, John George

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 06 Jul 2017

BIRD, Graham Richard

Resigned
113 Gloucester Avenue, LondonNW1 8LB
Born May 1944
Director
Appointed N/A
Resigned 01 Jun 1998

BORTCOSH, Siham

Resigned
15 Campbell Road, LondonE3 4DS
Born September 1967
Director
Appointed 19 Jan 2006
Resigned 02 Jan 2008

CALDWELL, Kenneth Mathieson

Resigned
Russet Cottage Red Lane, DorkingRH5 4DU
Born April 1955
Director
Appointed N/A
Resigned 13 Dec 1994

GREEN, Paul

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born July 1965
Director
Appointed 12 Oct 2010
Resigned 31 Jul 2014

KNOWLES, Joanna Mary

Resigned
94 Grove Park, LondonSE5 8LE
Born April 1966
Director
Appointed 02 Jan 2008
Resigned 01 Sept 2009

LAWRIE, James Cameron Seymour

Resigned
4 Elsfield Road, OxfordOX3 0PR
Born August 1956
Director
Appointed 18 Oct 2000
Resigned 12 Oct 2010

LOADER, Graham Philip

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born May 1964
Director
Appointed 24 Jun 2015
Resigned 31 Dec 2016

MERCHANT, John Richard

Resigned
Far Corners, West ChiltingtonRH20 2NE
Born June 1945
Director
Appointed 19 Apr 1995
Resigned 06 Oct 2023

MERRY, Christopher James

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born June 1961
Director
Appointed 06 Jul 2017
Resigned 14 Jul 2021

OWEN, Jennifer Margaret

Resigned
2 Putney Hill, LondonSW15 6AB
Born July 1955
Director
Appointed 06 Oct 2023
Resigned 20 Aug 2025

PAXTON, Christa Maria

Resigned
631 Kings Road, LondonSW6 2ES
Born December 1946
Director
Appointed N/A
Resigned 08 Jul 1996

POFFLEY, Adrian Edward

Resigned
75 Kingsway, LondonSW14 7HN
Born April 1962
Director
Appointed N/A
Resigned 25 Aug 1995

ROCKLIFFE, Brian

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born April 1953
Director
Appointed 12 Oct 2010
Resigned 24 Jun 2015

SILBERMANN, Robert Michael

Resigned
Wedderburn Road, LondonNW3 5QG
Born October 1942
Director
Appointed 24 Sept 2009
Resigned 12 Oct 2010

STEWART, Judith Elizabeth

Resigned
37 Hotham Road, LondonSW15 1QL
Born October 1953
Director
Appointed 09 Nov 1993
Resigned 19 Apr 1996

WARD, Rachel Mary

Resigned
36a Kings Avenue, LondonN10 1PB
Born August 1961
Director
Appointed 08 Jul 1996
Resigned 16 May 1997

Persons with significant control

1

London Road, Kingston Upon ThamesKT2 6QJ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Auditors Resignation Company
8 March 2017
AUDAUD
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Resolution
18 May 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
363b363b
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
25 June 1990
363363
Legacy
6 June 1990
288288
Legacy
19 January 1989
224224
Memorandum Articles
29 November 1988
MEM/ARTSMEM/ARTS
Incorporation Company
10 November 1988
NEWINCIncorporation