Background WavePink WaveYellow Wave

VESTA SOFTWARE GROUP LIMITED (08242670)

VESTA SOFTWARE GROUP LIMITED (08242670) is an active UK company. incorporated on 5 October 2012. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VESTA SOFTWARE GROUP LIMITED has been registered for 13 years.

Company Number
08242670
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTA SOFTWARE GROUP LIMITED

VESTA SOFTWARE GROUP LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VESTA SOFTWARE GROUP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08242670

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MCR ENTERPRISE SOLUTIONS LIMITED
From: 12 November 2012To: 22 December 2021
ENSCO 958 LIMITED
From: 5 October 2012To: 12 November 2012
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

The Thames Wing Howbery Park Wallingford OX10 8FD England
From: 22 December 2021To: 22 November 2023
14 High View Close Leicester LE4 9LJ
From: 28 October 2015To: 22 December 2021
Vantage House Vantage Park Leciester Leciestershire LE4 9LJ
From: 11 December 2012To: 28 October 2015
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 5 October 2012To: 11 December 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Share Issue
Dec 12
Funding Round
Feb 13
Capital Update
Dec 14
Funding Round
Dec 14
Funding Round
May 17
Funding Round
May 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
May 22
Owner Exit
Apr 25
Funding Round
Apr 25
Director Joined
May 25
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Legacy
9 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2014
SH19Statement of Capital
Legacy
9 December 2014
CAP-SSCAP-SS
Resolution
9 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2012
NEWINCIncorporation