Background WavePink WaveYellow Wave

VELVENA LIMITED (05280325)

VELVENA LIMITED (05280325) is an active UK company. incorporated on 8 November 2004. 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.. VELVENA LIMITED has been registered for 21 years. Current directors include WALANGITANG, Oliver Thomas.

Company Number
05280325
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALANGITANG, Oliver Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELVENA LIMITED

VELVENA LIMITED is an active company incorporated on 8 November 2004 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.. VELVENA LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05280325

LTD Company

Age

21 Years

Incorporated 8 November 2004

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 20 August 2025 (7 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

36 Asmuns Hill London NW11 6ET
From: 4 September 2013To: 8 February 2019
788-790 Finchley Road London NW11 7TJ
From: 8 November 2004To: 4 September 2013
Timeline

13 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jan 17
Funding Round
Jan 19
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 26 Jun 2015

WALANGITANG, Oliver Thomas

Active
Boulevard Dr Ernst Feltgen, LuxembourgL-1 515
Born March 1967
Director
Appointed 31 May 2016

CENTRUM SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 17 Dec 2004
Resigned 25 Jun 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2004
Resigned 17 Dec 2004

BOSCHETTI, Claudio

Resigned
Residenza Olindo 1, Melano
Born June 1957
Director
Appointed 17 Dec 2004
Resigned 23 Apr 2013

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 20 Nov 2015
Resigned 31 May 2016

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 25 Jun 2015
Resigned 19 Oct 2015

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 23 Apr 2013
Resigned 25 Jun 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2004
Resigned 17 Dec 2004

Persons with significant control

1

Mr Uwe Kirchgatter

Active
Arcadia Avenue, LondonN3 2JU
Born September 1969

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
Fundings
Financials
Latest Activities

Filing History

78

Accounts Amended With Accounts Type Total Exemption Full
20 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 August 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
190190
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
190190
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Incorporation Company
8 November 2004
NEWINCIncorporation