Background WavePink WaveYellow Wave

VARIOUS SERVICES LIMITED (04787274)

VARIOUS SERVICES LIMITED (04787274) is an active UK company. incorporated on 4 June 2003. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. VARIOUS SERVICES LIMITED has been registered for 22 years. Current directors include VANSOLA, Surajkumar Ramlal.

Company Number
04787274
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Flat 24 Chequers House, Wembley, HA0 4BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
VANSOLA, Surajkumar Ramlal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIOUS SERVICES LIMITED

VARIOUS SERVICES LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. VARIOUS SERVICES LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04787274

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Flat 24 Chequers House 149 Ealing Road Wembley, HA0 4BY,

Previous Addresses

109-111 Field End Road Eastcote Middlesex HA5 1QG England
From: 3 June 2019To: 31 October 2025
56 Sharps Lane Ruislip Mi HA4 7JQ England
From: 11 June 2018To: 3 June 2019
C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ
From: 23 February 2015To: 11 June 2018
56 Sharps Lane Ruislip Middlesex HA4 7JQ England
From: 5 January 2015To: 23 February 2015
177 Temple Chambers Temple Avenue, London EC4Y 0DB
From: 4 June 2003To: 5 January 2015
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Jan 23
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

VANSOLA, Surajkumar Ramlal

Active
Chequers House, WembleyHA0 4BY
Born July 1977
Director
Appointed 31 Oct 2025

AMIN, Nelly

Resigned
1 Corscombe Close, Kingston Upon ThamesKT2 7JS
Secretary
Appointed 04 Aug 2003
Resigned 05 Jan 2015

PATEL, Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Secretary
Appointed 05 Jan 2015
Resigned 31 Oct 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 30 Jul 2003

AMIN, Harron

Resigned
Sharps Lane, RuislipHA4 7JQ
Born August 1974
Director
Appointed 04 Aug 2003
Resigned 05 Jan 2015

AMIN, Nelly

Resigned
Sharps Lane, RuislipHA4 7JQ
Born February 1975
Director
Appointed 04 Aug 2003
Resigned 05 Jan 2015

PATEL, Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Born February 1982
Director
Appointed 05 Jan 2015
Resigned 31 Oct 2025

SANGHVI, Neil Jayant

Resigned
16 Lyon Road, HarrowHA1 2AQ
Born April 1981
Director
Appointed 05 Jan 2015
Resigned 22 Feb 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 Jun 2003
Resigned 30 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Chequers House, WembleyHA0 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
EastcoteHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Ceased 31 Oct 2025
Field End Road, PinnerHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2017
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
5 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
22 June 2004
88(2)R88(2)R
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
287Change of Registered Office
Incorporation Company
4 June 2003
NEWINCIncorporation