Background WavePink WaveYellow Wave

VANDAS VENTURES LIMITED (07313851)

VANDAS VENTURES LIMITED (07313851) is an active UK company. incorporated on 14 July 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150) and 2 other business activities. VANDAS VENTURES LIMITED has been registered for 15 years. Current directors include VAHDAT, Danoosh.

Company Number
07313851
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Millbank Tower, London, SW1P 4QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
VAHDAT, Danoosh
SIC Codes
46150, 62020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANDAS VENTURES LIMITED

VANDAS VENTURES LIMITED is an active company incorporated on 14 July 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150) and 2 other business activities. VANDAS VENTURES LIMITED was registered 15 years ago.(SIC: 46150, 62020, 68209)

Status

active

Active since 15 years ago

Company No

07313851

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 31 July 2025(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Unit 922, 3 st. George Wharf London SW8 2AX
From: 26 October 2011To: 15 December 2025
9 Wimpole Street London W1G 9SG United Kingdom
From: 14 July 2010To: 26 October 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VAHDAT, Danoosh

Active
No.3, LondonSW8 2AX
Secretary
Appointed 14 Jul 2010

VAHDAT, Danoosh

Active
No.3, LondonSW8 2AX
Born August 1984
Director
Appointed 14 Jul 2010

Persons with significant control

1

Mr Danoosh Vahdat

Active
21-24 Millbank, LondonSW1P 4QP
Born August 1984

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

41

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Incorporation Company
14 July 2010
NEWINCIncorporation