Background WavePink WaveYellow Wave

VASTCOM ESTATES LIMITED (04987652)

VASTCOM ESTATES LIMITED (04987652) is an active UK company. incorporated on 8 December 2003. 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.. VASTCOM ESTATES LIMITED has been registered for 22 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
04987652
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASTCOM ESTATES LIMITED

VASTCOM ESTATES LIMITED is an active company incorporated on 8 December 2003 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.. VASTCOM ESTATES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04987652

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 8 December 2003To: 24 November 2017
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
Funding Round
Nov 14
Loan Cleared
Dec 14
Capital Update
Nov 19
Owner Exit
Dec 20
Owner Exit
Nov 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 08 Dec 2003

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 08 Dec 2003
Resigned 30 Dec 2010

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 08 Dec 2003
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 26 Mar 2010
Resigned 21 May 2012

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 12 Oct 2023
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Legacy
14 November 2019
SH20SH20
Legacy
14 November 2019
CAP-SSCAP-SS
Resolution
14 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Gazette Filings Brought Up To Date
11 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Dissolved Compulsory Strike Off Suspended
7 August 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
12 December 2005
363aAnnual Return
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Legacy
13 December 2004
288cChange of Particulars
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation