Background WavePink WaveYellow Wave

THE V FUND LIMITED (07286149)

THE V FUND LIMITED (07286149) is an active UK company. incorporated on 16 June 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. THE V FUND LIMITED has been registered for 15 years. Current directors include GOLDSTEIN, Keir, GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel and 1 others.

Company Number
07286149
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDSTEIN, Keir, GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel, SHAFRON, Adam Joel
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE V FUND LIMITED

THE V FUND LIMITED is an active company incorporated on 16 June 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. THE V FUND LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07286149

LTD Company

Age

15 Years

Incorporated 16 June 2010

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 20 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HATCHAM PARK PROPERTY LIMITED
From: 16 June 2010To: 17 June 2011
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

Solar House 1-9 Romford Road London E15 4RG
From: 19 June 2013To: 3 March 2023
Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS
From: 12 October 2010To: 19 June 2013
4 Chandos Street London W1A 3BQ England
From: 16 June 2010To: 12 October 2010
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Mar 11
Director Joined
Mar 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Director Joined
May 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Oct 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Apr 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Sept 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GOLDSTEIN, Keir

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born February 1991
Director
Appointed 06 Aug 2019

GOLDSTEIN, Nicola Jane

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born April 1965
Director
Appointed 16 Jun 2010

GOLDSTEIN, Vincent Daniel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960
Director
Appointed 14 Mar 2011

SHAFRON, Adam Joel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1983
Director
Appointed 29 Mar 2017

Persons with significant control

1

177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 August 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Legacy
14 February 2013
MG02MG02
Legacy
11 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
17 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Incorporation Company
16 June 2010
NEWINCIncorporation