Background WavePink WaveYellow Wave

VARDAGS LIMITED (07199468)

VARDAGS LIMITED (07199468) is an active UK company. incorporated on 23 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. VARDAGS LIMITED has been registered for 16 years. Current directors include BAMBERGER, Matthew Adam, BENCE, Stephen John, Dr, JOHNS, Ellen and 3 others.

Company Number
07199468
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAMBERGER, Matthew Adam, BENCE, Stephen John, Dr, JOHNS, Ellen, MCKIRGAN, Simon Trerise, VARDAG, Ayesha Mary Barbara, WATMOUGH, Jonathan Peter
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARDAGS LIMITED

VARDAGS LIMITED is an active company incorporated on 23 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. VARDAGS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07199468

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

VARDAG SOLICITORS LIMITED
From: 23 March 2010To: 15 May 2013
Contact
Address

10 Old Bailey London, EC4M 7NG,

Previous Addresses

8 Bell Yard the Strand London WC2A 2JR England
From: 26 June 2014To: 18 July 2014
10 Old Bailey London EC4M 7NG England
From: 26 June 2014To: 26 June 2014
Bell House 8 Bell Yard, the Strand London WC2A 2JR
From: 23 March 2010To: 26 June 2014
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Funding Round
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Joined
Nov 13
Funding Round
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
May 15
Director Left
Jul 15
Loan Secured
Feb 16
Funding Round
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Sept 17
Loan Secured
Oct 17
Director Joined
Dec 17
Loan Cleared
May 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
May 21
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
4
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BAMBERGER, Matthew Adam

Active
Old Bailey, LondonEC4M 7NG
Born October 1994
Director
Appointed 19 Jun 2025

BENCE, Stephen John, Dr

Active
Old Bailey, LondonEC4M 7NG
Born April 1972
Director
Appointed 31 Oct 2014

JOHNS, Ellen

Active
Old Bailey, LondonEC4M 7NG
Born January 1979
Director
Appointed 15 Aug 2025

MCKIRGAN, Simon Trerise

Active
Old Bailey, LondonEC4M 7NG
Born October 1971
Director
Appointed 02 Apr 2013

VARDAG, Ayesha Mary Barbara

Active
Old Bailey, LondonEC4M 7NG
Born March 1968
Director
Appointed 23 Mar 2010

WATMOUGH, Jonathan Peter

Active
Old Bailey, LondonEC4M 7NG
Born March 1968
Director
Appointed 06 Jun 2025

BRAND, Emily

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 16 Feb 2011
Resigned 27 Apr 2012

BELL, Charles John

Resigned
Old Bailey, LondonEC4M 7NG
Born June 1987
Director
Appointed 14 Dec 2017
Resigned 15 Mar 2019

BLAKE-LANE, Caitlin, Dr

Resigned
Old Bailey, LondonEC4M 7NG
Born April 1982
Director
Appointed 07 May 2015
Resigned 07 Apr 2016

BORTOFT, Arron Pierre

Resigned
Old Bailey, LondonEC4M 7NG
Born October 1971
Director
Appointed 07 Nov 2013
Resigned 09 Jul 2019

BRAND, Emily Louise

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1968
Director
Appointed 23 Mar 2010
Resigned 27 Apr 2012

BUNKER, James Andrew Spencer

Resigned
Old Bailey, LondonEC4M 7NG
Born February 1979
Director
Appointed 06 Dec 2019
Resigned 13 Dec 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 23 Mar 2010
Resigned 23 Mar 2010

DRU, Carolyn Frances

Resigned
Old Bailey, LondonEC4M 7NG
Born September 1984
Director
Appointed 20 Sept 2022
Resigned 15 Jun 2023

GILL, Emma

Resigned
Old Bailey, LondonEC4M 7NG
Born January 1980
Director
Appointed 15 Mar 2019
Resigned 18 Dec 2024

GILL, Emma

Resigned
98 King Street, ManchesterM2 4WU
Born January 1980
Director
Appointed 31 May 2016
Resigned 31 May 2016

GRAHAM, Neil Scott

Resigned
Old Bailey, LondonEC4M 7NG
Born January 1970
Director
Appointed 31 Oct 2014
Resigned 03 Jul 2015

HALL, Christopher David Kenneth

Resigned
Old Bailey, LondonEC4M 7NG
Born November 1972
Director
Appointed 16 May 2012
Resigned 30 Jul 2018

HAMBLIN, Georgina Iona

Resigned
Old Bailey, LondonEC4M 7NG
Born May 1985
Director
Appointed 20 Nov 2014
Resigned 30 Nov 2022

JASIMUDDIN, Mohammed Tanbir

Resigned
Old Bailey, LondonEC4M 7NG
Born November 1977
Director
Appointed 10 May 2021
Resigned 02 Jun 2022

MUZAFFAR, Mariam Faiza

Resigned
8 Bell Yard, The Strand, LondonWC2A 2JR
Born March 1983
Director
Appointed 16 May 2012
Resigned 21 Jun 2012

ROGERS, Lois Clare

Resigned
Old Bailey, LondonEC4M 7NG
Born March 1981
Director
Appointed 15 Mar 2019
Resigned 25 Jul 2023

THOMAS, Catherine Faye

Resigned
Old Bailey, LondonEC4M 7NG
Born July 1983
Director
Appointed 10 Oct 2011
Resigned 11 Dec 2018

THOMPSON, Amy Jane

Resigned
Old Bailey, LondonEC4M 7NG
Born June 1981
Director
Appointed 13 Sept 2023
Resigned 02 Jan 2025

Persons with significant control

1

Miss Ayesha Mary Barbara Vardag

Active
Old Bailey, LondonEC4M 7NG
Born March 1968

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

127

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Capital Name Of Class Of Shares
16 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
26 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
26 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 July 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Legacy
15 December 2012
MG01MG01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Change Sail Address Company
15 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
22 May 2010
MG01MG01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Incorporation Company
23 March 2010
NEWINCIncorporation