Background WavePink WaveYellow Wave

VG WINE LIBRARY LIMITED (04825560)

VG WINE LIBRARY LIMITED (04825560) is an active UK company. incorporated on 8 July 2003. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VG WINE LIBRARY LIMITED has been registered for 22 years. Current directors include DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
04825560
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
Bride Hall Bride Hall Lane, Welwyn, AL6 9DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VG WINE LIBRARY LIMITED

VG WINE LIBRARY LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VG WINE LIBRARY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04825560

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

QUIETACRE LIMITED
From: 8 July 2003To: 9 November 2004
Contact
Address

Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn, AL6 9DB,

Previous Addresses

49 Hays Mews London W1J 5QQ United Kingdom
From: 8 July 2003To: 7 July 2014
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DESMOND, Charles Daniel

Active
51 Mount Street, LondonW1K 2SE
Born September 1983
Director
Appointed 01 Dec 2015

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed 15 Jul 2003

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 15 Jul 2003
Resigned 31 Jul 2014

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 15 Jul 2003

DESMOND, Nicholas Danny

Resigned
16 Dale Avenue, WelwynAL48LT
Born August 1963
Director
Appointed 15 Jul 2003
Resigned 01 Jun 2014

DESMOND, Nigel Francis

Resigned
Hays Mews, LondonW1J 5QQ
Born August 1967
Director
Appointed 04 Mar 2010
Resigned 27 May 2010

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 15 Jul 2003
Resigned 31 Jul 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

1

Mr Daniel Frank Desmond

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
12 December 2008
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
225Change of Accounting Reference Date
Legacy
5 December 2003
88(2)R88(2)R
Legacy
8 September 2003
123Notice of Increase in Nominal Capital
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Incorporation Company
8 July 2003
NEWINCIncorporation