Background WavePink WaveYellow Wave

VAUXHALL SQUARE ONE LIMITED (08324338)

VAUXHALL SQUARE ONE LIMITED (08324338) is an active UK company. incorporated on 10 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VAUXHALL SQUARE ONE LIMITED has been registered for 13 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
08324338
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUXHALL SQUARE ONE LIMITED

VAUXHALL SQUARE ONE LIMITED is an active company incorporated on 10 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VAUXHALL SQUARE ONE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08324338

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

VAUXHALL SQUARE LIMITED
From: 17 December 2012To: 30 September 2013
CLS NEWCO TWO LIMITED
From: 10 December 2012To: 17 December 2012
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 10 December 2012To: 26 March 2018
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Funding Round
Apr 15
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Capital Update
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 10 Dec 2012

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 10 Dec 2012

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 06 Nov 2014

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 10 Dec 2012
Resigned 14 Aug 2019

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 10 Dec 2012
Resigned 14 Feb 2014

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 10 Dec 2012
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2021

Persons with significant control

1

Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
17 January 2024
SH19Statement of Capital
Legacy
17 January 2024
CAP-SSCAP-SS
Resolution
17 January 2024
RESOLUTIONSResolutions
Resolution
17 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 December 2012
NEWINCIncorporation