Background WavePink WaveYellow Wave

VAMA VECHE LAND HOLDING COMPANY LIMITED (05734904)

VAMA VECHE LAND HOLDING COMPANY LIMITED (05734904) is an active UK company. incorporated on 8 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VAMA VECHE LAND HOLDING COMPANY LIMITED has been registered for 20 years.

Company Number
05734904
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
27 Albert Square, London, SW8 1DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAMA VECHE LAND HOLDING COMPANY LIMITED

VAMA VECHE LAND HOLDING COMPANY LIMITED is an active company incorporated on 8 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VAMA VECHE LAND HOLDING COMPANY LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05734904

LTD Company

Age

20 Years

Incorporated 8 March 2006

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

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 3 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

27 Albert Square London, SW8 1DA,

Previous Addresses

Newton House, 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England
From: 2 March 2016To: 10 May 2016
12a Sterling Complex Farthing Road Industrial Estate Ipswich IP1 5AP England
From: 6 August 2015To: 2 March 2016
155 Sheen Road Richmond Surrey TW9 1YS
From: 13 May 2014To: 6 August 2015
Newton House, 2 Pioneer Court Vision Park, Chivers Way Histon Cambridge CB24 9PT
From: 8 March 2006To: 13 May 2014
Timeline

16 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 July 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
9 October 2008
353353
Legacy
9 October 2008
190190
Legacy
9 October 2008
288cChange of Particulars
Legacy
29 May 2007
363aAnnual Return
Legacy
15 April 2007
88(2)R88(2)R
Legacy
13 April 2007
169169
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
88(2)O88(2)O
Legacy
1 December 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)O88(2)O
Legacy
19 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
22 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
13 June 2006
88(2)R88(2)R
Resolution
4 April 2006
RESOLUTIONSResolutions
Incorporation Company
8 March 2006
NEWINCIncorporation