Background WavePink WaveYellow Wave

VASCROFT HOLDINGS LTD (07721503)

VASCROFT HOLDINGS LTD (07721503) is an active UK company. incorporated on 28 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. VASCROFT HOLDINGS LTD has been registered for 14 years. Current directors include VEKARIA, Mitesh Shashikant, VEKARIA, Shashikant Karsandas.

Company Number
07721503
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
Vascroft Estate 861 Coronation Road, London, NW10 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
VEKARIA, Mitesh Shashikant, VEKARIA, Shashikant Karsandas
SIC Codes
64203, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASCROFT HOLDINGS LTD

VASCROFT HOLDINGS LTD is an active company incorporated on 28 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. VASCROFT HOLDINGS LTD was registered 14 years ago.(SIC: 64203, 68209)

Status

active

Active since 14 years ago

Company No

07721503

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Vascroft Estate 861 Coronation Road Park Royal London, NW10 7PT,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Jul 17
New Owner
Sept 20
New Owner
Sept 20
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Share Issue
Jul 24
Loan Cleared
Aug 24
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Feb 26
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VORA, Chandni

Active
861 Coronation Road, LondonNW10 7PT
Secretary
Appointed 11 Dec 2014

VEKARIA, Mitesh Shashikant

Active
861 Coronation Road, LondonNW10 7PT
Born July 1977
Director
Appointed 18 Dec 2013

VEKARIA, Shashikant Karsandas

Active
861 Coronation Road, LondonNW10 7PT
Born July 1953
Director
Appointed 13 Jun 2025

VEKARIA, Arjan

Resigned
861 Coronation Road, LondonNW10 7PT
Secretary
Appointed 28 Jul 2011
Resigned 23 Nov 2013

VEKARIA, Mitesh Shashikant

Resigned
861 Coronation Road, LondonNW10 7PT
Secretary
Appointed 18 Dec 2013
Resigned 11 Dec 2014

VEKARIA, Arjan Karsandas

Resigned
861 Coronation Road, LondonNW10 7PT
Born December 1954
Director
Appointed 28 Jul 2011
Resigned 18 Dec 2013

VEKARIA, Shashikant Karsandas

Resigned
861 Coronation Road, LondonNW10 7PT
Born July 1953
Director
Appointed 06 Jun 2025
Resigned 13 Jun 2025

VEKARIA, Shashikant Karsandas

Resigned
861 Coronation Road, LondonNW10 7PT
Born May 1953
Director
Appointed 28 Jul 2011
Resigned 13 Jun 2025

Persons with significant control

3

Mr Sureshchandra Hirani

Active
861 Coronation Road, LondonNW10 7PT
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2025

Mr James Alexander Reisler Cohen

Active
861 Coronation Road, LondonNW10 7PT
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Jul 2020

Mr Shashikant Karsandas Vekaria

Active
861 Coronation Road, LondonNW10 7PT
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Resolution
9 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2026
SH10Notice of Particulars of Variation
Resolution
9 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Resolution
15 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 July 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 July 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Resolution
14 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2023
SH03Return of Purchase of Own Shares
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
13 June 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Incorporation Company
28 July 2011
NEWINCIncorporation