Background WavePink WaveYellow Wave

RACHEL VOSPER LIMITED (07461217)

RACHEL VOSPER LIMITED (07461217) is an active UK company. incorporated on 6 December 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. RACHEL VOSPER LIMITED has been registered for 15 years. Current directors include VOSPER, Rachel Ann.

Company Number
07461217
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
69 Kinnerton Street, London, SW1X 8ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
VOSPER, Rachel Ann
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACHEL VOSPER LIMITED

RACHEL VOSPER LIMITED is an active company incorporated on 6 December 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. RACHEL VOSPER LIMITED was registered 15 years ago.(SIC: 47789)

Status

active

Active since 15 years ago

Company No

07461217

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

69 Kinnerton Street London, SW1X 8ED,

Previous Addresses

20 Bridge Street Leighton Buzzard Beds LU7 1AL United Kingdom
From: 6 December 2010To: 6 July 2012
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Jul 12
Loan Secured
Jul 15
Share Issue
Nov 19
Loan Cleared
Nov 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VOSPER, Rachel Ann

Active
77 Kinnerton Street, LondonSW1X 8ED
Born September 1973
Director
Appointed 01 Feb 2011

WILLIAMS, John Taylor

Resigned
Thornborough, BuckinghamMK18 2DQ
Born February 1947
Director
Appointed 06 Dec 2010
Resigned 26 Jun 2012

Persons with significant control

1

Miss Rachel Ann Vosper

Active
77 Kinnerton Street, LondonSW1X 8ED
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
19 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Incorporation Company
6 December 2010
NEWINCIncorporation