Background WavePink WaveYellow Wave

VASARI DEVELOPMENT LIMITED (06953930)

VASARI DEVELOPMENT LIMITED (06953930) is an active UK company. incorporated on 6 July 2009. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VASARI DEVELOPMENT LIMITED has been registered for 16 years. Current directors include SURREY, Michael Francis Patrick.

Company Number
06953930
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
Unit 6, Foster Business Park, Wisbech, PE13 2XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SURREY, Michael Francis Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASARI DEVELOPMENT LIMITED

VASARI DEVELOPMENT LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VASARI DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06953930

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

VASARI BATHROOMS LIMITED
From: 6 July 2009To: 7 September 2015
Contact
Address

Unit 6, Foster Business Park 79 Boleness Road Wisbech, PE13 2XQ,

Previous Addresses

144 York Way London N1 0AX
From: 28 December 2013To: 16 July 2018
110 Tiddington Road Stratford-upon-Avon Warwickshire CV37 7BB England
From: 28 May 2011To: 28 December 2013
113 Wharton Court, Hoole Lane Chester CH2 3DH England
From: 26 January 2010To: 28 May 2011
110 Tiddington Road Stratford upon Avon Warwickshire CV37 7BB England
From: 6 July 2009To: 26 January 2010
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 10
Capital Update
Jan 15
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Dec 18
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SURREY, Michael Francis Patrick

Active
79 Boleness Road, WisbechPE13 2XQ
Secretary
Appointed 06 Jul 2009

SURREY, Michael Francis Patrick

Active
79 Boleness Road, WisbechPE13 2XQ
Born January 1967
Director
Appointed 21 Nov 2018

SURREY, Stephanie Anne

Resigned
79 Boleness Road, WisbechPE13 2XQ
Born June 1969
Director
Appointed 06 Jul 2009
Resigned 21 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Francis Patrick Surrey

Active
Kissing Tree Way, Stratford-Upon-AvonCV37 7QT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2018

Mr Michael Francis Surrey

Ceased
79 Boleness Road, WisbechPE13 2XQ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018

Stephanie Anne Surrey

Ceased
79 Boleness Road, WisbechPE13 2XQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
14 January 2015
SH19Statement of Capital
Legacy
14 January 2015
CAP-SSCAP-SS
Resolution
14 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
30 July 2009
123Notice of Increase in Nominal Capital
Resolution
30 July 2009
RESOLUTIONSResolutions
Incorporation Company
6 July 2009
NEWINCIncorporation