Background WavePink WaveYellow Wave

VAMILE LIMITED (02891864)

VAMILE LIMITED (02891864) is an active UK company. incorporated on 26 January 1994. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VAMILE LIMITED has been registered for 32 years. Current directors include GUPTA, Anita, HICKMAN, Peter.

Company Number
02891864
Status
active
Type
ltd
Incorporated
26 January 1994
Age
32 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUPTA, Anita, HICKMAN, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAMILE LIMITED

VAMILE LIMITED is an active company incorporated on 26 January 1994 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VAMILE LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02891864

LTD Company

Age

32 Years

Incorporated 26 January 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

7 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Nov 24
Director Left
Jan 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUPTA, Anita

Active
2 Castle Business Village, HamptonTW12 2BX
Born January 1969
Director
Appointed 12 Dec 2019

HICKMAN, Peter

Active
2 Castle Business Village, HamptonTW12 2BX
Born September 1944
Director
Appointed 27 Nov 2024

GUPTA, Deirdre

Resigned
Fuchsia Cottage, SeaviewPO34 5EX
Secretary
Appointed 31 Jan 1994
Resigned 13 Dec 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Jan 1994
Resigned 31 Jan 1994

GUPTA, Deirdre

Resigned
Fuchsia Cottage, SeaviewPO34 5EX
Born April 1937
Director
Appointed 03 Mar 1994
Resigned 13 Dec 2024

MARSH, Paul Henry

Resigned
12 High Street, Kingston Upon ThamesKT1 1HD
Born September 1947
Director
Appointed 31 Jan 1994
Resigned 24 Jun 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Jan 1994
Resigned 31 Jan 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Jan 1994
Resigned 31 Jan 1994

Persons with significant control

2

1 Active
1 Ceased

Miss Anita Gupta

Active
Castle Business Village, HamptonTW12 2BX
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2024

Mrs Deirdre Gupta

Ceased
2 Castle Business Village, HamptonTW12 2BX
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 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 Full
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
24 October 2001
287Change of Registered Office
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 October 1995
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Legacy
28 March 1994
224224
Legacy
28 March 1994
88(2)R88(2)R
Legacy
4 March 1994
288288
Resolution
26 February 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
26 February 1994
287Change of Registered Office
Incorporation Company
26 January 1994
NEWINCIncorporation