Background WavePink WaveYellow Wave

VASTECH HOLDINGS LTD (08312665)

VASTECH HOLDINGS LTD (08312665) is an active UK company. incorporated on 29 November 2012. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. VASTECH HOLDINGS LTD has been registered for 13 years. Current directors include GILL, Damian Thomas, HALL, Phillip.

Company Number
08312665
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Herschel House, Slough, SL1 1PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
GILL, Damian Thomas, HALL, Phillip
SIC Codes
71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASTECH HOLDINGS LTD

VASTECH HOLDINGS LTD is an active company incorporated on 29 November 2012 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. VASTECH HOLDINGS LTD was registered 13 years ago.(SIC: 71200, 72190)

Status

active

Active since 13 years ago

Company No

08312665

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 30/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 19 May 2023 (2 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2023
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 8 December 2023 (2 years ago)

Next Due

Due by 13 December 2024
For period ending 29 November 2024

Previous Company Names

ARCADE ENGINEERING SERVICES LTD
From: 29 November 2012To: 14 May 2013
Contact
Address

Herschel House 58 Herschel Street Slough, SL1 1PG,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 July 2018To: 22 August 2018
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 July 2018To: 17 July 2018
149 Albion Road London N16 9JU England
From: 19 June 2018To: 17 July 2018
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 May 2018To: 19 June 2018
PO Box EC1V 2NX Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 23 May 2018To: 24 May 2018
160 Kemp House City Road London EC1V 2NX United Kingdom
From: 17 May 2018To: 23 May 2018
149 Albion Road London N16 9JU United Kingdom
From: 2 May 2018To: 17 May 2018
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 11 November 2015To: 2 May 2018
149 Albion Rd London N16 9JU
From: 9 May 2013To: 11 November 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 29 November 2012To: 9 May 2013
Timeline

58 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Feb 19
Director Left
Aug 21
Owner Exit
May 23
30
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILL, Damian

Active
58 Herschel Street, SloughSL1 1PG
Secretary
Appointed 03 May 2018

GILL, Damian Thomas

Active
58 Herschel Street, SloughSL1 1PG
Born February 1969
Director
Appointed 06 Jan 2016

HALL, Phillip

Active
58 Herschel Street, SloughSL1 1PG
Born March 1952
Director
Appointed 11 May 2018

ALBION COMPANY SERVICES LTD

Resigned
Albion Road, LondonN16 9JU
Corporate secretary
Appointed 10 May 2018
Resigned 10 May 2018

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 06 Nov 2015
Resigned 02 May 2018

BARAK, Asher

Resigned
Shachar Street, Jerusalem
Born September 1958
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2018

BREZEL, Yaakov

Resigned
Kedushat Aaron Street, Jerusaleum
Born June 1965
Director
Appointed 07 May 2018
Resigned 07 May 2018

DAVIES, Brett, Director

Resigned
160 City Road, LondonEC1V 2NX
Born September 1958
Director
Appointed 11 May 2018
Resigned 10 Aug 2018

FRIED, Salomon

Resigned
13th Avenue, Brooklyn11219
Born March 1946
Director
Appointed 01 Dec 2016
Resigned 09 Aug 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 29 Nov 2012
Resigned 09 May 2013

MACGREGOR, Bannor Michael

Resigned
58 Herschel Street, SloughSL1 1PG
Born May 1965
Director
Appointed 08 Mar 2017
Resigned 07 Jul 2021

MOSKOWITZ, Morris

Resigned
13 Th Avenue, New York
Born May 1956
Director
Appointed 21 Aug 2014
Resigned 08 Aug 2018

QUARTARARO, Philip, Director

Resigned
160 City Road, LondonEC1V 2NX
Born January 1956
Director
Appointed 11 May 2018
Resigned 10 Aug 2018

SOLINSKY, Allan

Resigned
Albion Road, LondonN16 9JU
Born September 1945
Director
Appointed 10 May 2018
Resigned 10 May 2018

SOLINSKY, Allan

Resigned
Albion Rd, LondonN16 9JU
Born September 1945
Director
Appointed 01 Jun 2013
Resigned 02 Nov 2015

TESLER, Simon

Resigned
160 City Road, LondonEC1V 2NX
Born October 1946
Director
Appointed 29 Nov 2012
Resigned 09 Aug 2018

Persons with significant control

3

0 Active
3 Ceased

Damian Gill

Ceased
58 Herschel Street, SloughSL1 1PG
Born February 1969

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 29 May 2018
Ceased 29 Nov 2022

Mr Morris Moskowitz

Ceased
Dover Shalom Street, Jerusalem9447602
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Damian Gill

Ceased
Carolyn Street, Victoria3188
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

121

Dissolved Compulsory Strike Off Suspended
14 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
9 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
25 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Resolution
24 December 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Resolution
30 May 2018
RESOLUTIONSResolutions
Resolution
30 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Resolution
18 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Incorporation Company
29 November 2012
NEWINCIncorporation