Background WavePink WaveYellow Wave

VWA LIMITED (02383452)

VWA LIMITED (02383452) is an active UK company. incorporated on 12 May 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. VWA LIMITED has been registered for 36 years.

Company Number
02383452
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VWA LIMITED

VWA LIMITED is an active company incorporated on 12 May 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. VWA LIMITED was registered 36 years ago.(SIC: 78109, 78200)

Status

active

Active since 36 years ago

Company No

02383452

LTD Company

Age

36 Years

Incorporated 12 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

VWA SEARCH LTD
From: 7 September 2017To: 12 September 2019
VICTORIA WALL ASSOCIATES LIMITED
From: 1 March 1991To: 7 September 2017
REGUS RECRUITMENT LIMITED
From: 16 June 1989To: 1 March 1991
COANEL LIMITED
From: 12 May 1989To: 16 June 1989
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

James House 1 Babmaes Street London SW1Y 6HD England
From: 20 April 2016To: 17 November 2020
3 Cromwell Place London SW7 2JE
From: 12 May 1989To: 20 April 2016
Timeline

6 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 11
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Mar 20
Loan Cleared
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
31 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
13 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Memorandum Articles
20 June 2000
MEM/ARTSMEM/ARTS
Legacy
5 June 2000
363sAnnual Return (shuttle)
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
15 May 1991
288288
Legacy
5 March 1991
288288
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1990
363aAnnual Return
Legacy
15 November 1990
287Change of Registered Office
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
287Change of Registered Office
Auditors Resignation Company
27 April 1990
AUDAUD
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
88(2)Return of Allotment of Shares
Legacy
6 April 1990
288288
Legacy
19 February 1990
288288
Legacy
30 January 1990
288288
Legacy
11 December 1989
225(1)225(1)
Memorandum Articles
11 July 1989
MEM/ARTSMEM/ARTS
Legacy
27 June 1989
288288
Legacy
27 June 1989
287Change of Registered Office
Legacy
27 June 1989
288288
Certificate Change Of Name Company
15 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 1989
RESOLUTIONSResolutions
Incorporation Company
12 May 1989
NEWINCIncorporation