Background WavePink WaveYellow Wave

VANDASHIELD LIMITED (05307155)

VANDASHIELD LIMITED (05307155) is an active UK company. incorporated on 7 December 2004. with registered office in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VANDASHIELD LIMITED has been registered for 21 years. Current directors include MORRIS, Mark.

Company Number
05307155
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MORRIS, Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDASHIELD LIMITED

VANDASHIELD LIMITED is an active company incorporated on 7 December 2004 with the registered office located in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VANDASHIELD LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05307155

LTD Company

Age

21 Years

Incorporated 7 December 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 30 April 2025 (11 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 7 December 2004To: 1 July 2024
Timeline

4 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
May 11
Director Left
May 11
Director Left
May 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MORRIS, Mark

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1968
Director
Appointed 10 May 2011

GOLKER, Maurice

Resigned
20 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 07 Dec 2004
Resigned 14 Apr 2008

KOK, Cathelijne Charlotte

Resigned
Oudeschans, AmsterdamFOREIGN
Secretary
Appointed 14 Apr 2008
Resigned 10 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

GOLKER, Maurice

Resigned
20 Raleigh Close, LondonNW4 2TA
Born January 1971
Director
Appointed 07 Dec 2004
Resigned 14 Apr 2008

KOK, Cathelijne Charlotte

Resigned
Oudeschans, AmsterdamFOREIGN
Born July 1976
Director
Appointed 14 Apr 2008
Resigned 10 May 2011

MORRIS, Mark

Resigned
22 Brampton Grove, LondonNW4 4AG
Born July 1968
Director
Appointed 07 Dec 2004
Resigned 14 Apr 2008

VAN GINKEL, Jacobus Johannes

Resigned
Abraham Van Der Hulstlaan 20, Bennebroek
Born December 1958
Director
Appointed 14 Apr 2008
Resigned 10 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

Persons with significant control

2

Mr Maurice Golker

Active
Hamatzor Street, Jerusalem92544
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Morris

Active
LondonNW4 4AG
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
26 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
14 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
363sAnnual Return (shuttle)
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
88(2)R88(2)R
Legacy
20 December 2004
288cChange of Particulars
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation