Background WavePink WaveYellow Wave

VINSANI LTD (06524741)

VINSANI LTD (06524741) is an active UK company. incorporated on 5 March 2008. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VINSANI LTD has been registered for 18 years. Current directors include SHAH, Kajal, SHAH, Milan, SHAH, Sagar Kishor Kumar and 1 others.

Company Number
06524741
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
8 Glebe Road, Huntingdon, PE29 7DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SHAH, Kajal, SHAH, Milan, SHAH, Sagar Kishor Kumar, SHAH, Sonal
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINSANI LTD

VINSANI LTD is an active company incorporated on 5 March 2008 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VINSANI LTD was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06524741

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

8 Glebe Road 8 Glebe Road Huntingdon, PE29 7DJ,

Previous Addresses

8 Glebe Road 8 Glebe Road Huntingdon PE29 7DJ England
From: 27 August 2023To: 27 August 2023
17 Quad Road East Lane Business Park Wembley Middlesex HA9 7NE
From: 12 August 2013To: 27 August 2023
5 Oakleigh Gardens Edgware HA8 8EA
From: 5 March 2008To: 12 August 2013
Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 11
Director Left
Mar 11
Loan Secured
Apr 19
Director Joined
Jun 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SHAH, Milan

Active
Oakleigh Gardens, EdgwareHA8 8EA
Secretary
Appointed 05 Mar 2008

SHAH, Kajal

Active
Chenies Place, BarnetEN5 3BH
Born October 1976
Director
Appointed 01 Jul 2020

SHAH, Milan

Active
Oakleigh Gardens, EdgwareHA8 8EA
Born September 1974
Director
Appointed 05 Mar 2008

SHAH, Sagar Kishor Kumar

Active
Chenies Place, BarnetEN5 3BH
Born October 1974
Director
Appointed 01 Mar 2011

SHAH, Sonal

Active
Oakleigh Gardens, EdgwareHA8 8EA
Born May 1976
Director
Appointed 01 Jul 2020

SHAH, Khilan

Resigned
Oakleigh Gardens, EdgwareHA8 8EA
Born September 1976
Director
Appointed 05 Mar 2008
Resigned 01 Mar 2011

Persons with significant control

2

Mr Sagar Kishor Kumar Shah

Active
8 Glebe Road, HuntingdonPE29 7DJ
Born October 1974

Nature of Control

Significant influence or control
Notified 05 Mar 2017

Mr Milan Shah

Active
8 Glebe Road, HuntingdonPE29 7DJ
Born September 1974

Nature of Control

Significant influence or control
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Legacy
20 April 2009
363aAnnual Return
Incorporation Company
5 March 2008
NEWINCIncorporation