Background WavePink WaveYellow Wave

THE V FUND GROUP LIMITED (07561511)

THE V FUND GROUP LIMITED (07561511) is an active UK company. incorporated on 11 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE V FUND GROUP LIMITED has been registered for 15 years. Current directors include GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel.

Company Number
07561511
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Nicola Jane, GOLDSTEIN, Vincent Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE V FUND GROUP LIMITED

THE V FUND GROUP LIMITED is an active company incorporated on 11 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE V FUND GROUP LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07561511

LTD Company

Age

15 Years

Incorporated 11 March 2011

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 19 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

GATEMORE PROPERTIES LIMITED
From: 11 March 2011To: 29 August 2020
Contact
Address

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

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ
From: 8 April 2013To: 3 March 2023
Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS
From: 23 March 2011To: 8 April 2013
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 March 2011To: 23 March 2011
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Loan Secured
Jun 17
Loan Secured
Nov 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDSTEIN, Nicola Jane

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born April 1965
Director
Appointed 21 Mar 2011

GOLDSTEIN, Vincent Daniel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960
Director
Appointed 21 Mar 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Mar 2011
Resigned 21 Mar 2011

Persons with significant control

2

Mr Vincent Daniel Goldstein

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Nicola Jane Goldstein

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC 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
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Resolution
29 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
27 July 2020
NM06NM06
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
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
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Incorporation Company
11 March 2011
NEWINCIncorporation