Background WavePink WaveYellow Wave

VITRUVIAN WORLDWIDE LIMITED (06520122)

VITRUVIAN WORLDWIDE LIMITED (06520122) is an active UK company. incorporated on 1 March 2008. 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.. VITRUVIAN WORLDWIDE LIMITED has been registered for 18 years. Current directors include KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED.

Company Number
06520122
Status
active
Type
ltd
Incorporated
1 March 2008
Age
18 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITRUVIAN WORLDWIDE LIMITED

VITRUVIAN WORLDWIDE LIMITED is an active company incorporated on 1 March 2008 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.. VITRUVIAN WORLDWIDE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06520122

LTD Company

Age

18 Years

Incorporated 1 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DMWSL 599 LIMITED
From: 1 March 2008To: 25 July 2008
Contact
Address

105 Wigmore Street London, W1U 1QY,

Previous Addresses

105 Wigmore Street London W1V 1QY
From: 1 March 2008To: 26 March 2013
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KERAI, Navin Kumar Lakhman

Active
Wigmore Street, LondonW1U 1QY
Born January 1982
Director
Appointed 31 Jul 2025

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 24 Jul 2008

VITRUVIAN DIRECTORS II LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 29 Sept 2008

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 18 Jan 2010
Resigned 13 May 2019

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 01 Mar 2008
Resigned 24 Jul 2008

VITRUVIAN DIRECTORS II LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate secretary
Appointed 24 Jul 2008
Resigned 18 Jan 2010

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Born August 1982
Director
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Born September 1978
Director
Appointed 29 Sept 2008
Resigned 13 May 2019

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 01 Mar 2008
Resigned 24 Jul 2008

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

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

65

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2008
NEWINCIncorporation