Background WavePink WaveYellow Wave

VEGA 603 LIMITED (08744507)

VEGA 603 LIMITED (08744507) is an active UK company. incorporated on 23 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VEGA 603 LIMITED has been registered for 12 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
08744507
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGA 603 LIMITED

VEGA 603 LIMITED is an active company incorporated on 23 October 2013 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. VEGA 603 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08744507

LTD Company

Age

12 Years

Incorporated 23 October 2013

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 12 December 2025 (3 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

E&J 603 LIMITED
From: 23 October 2013To: 22 August 2019
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Prospect Place Moorside Road Winchester SO23 7RX England
From: 5 October 2017To: 22 August 2019
Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 5 October 2017
C/O Eyre & Johnson Limited 1C Belmore Hill Court Owslebury Winchester Hampshire SO21 1JW
From: 23 October 2013To: 4 February 2015
Timeline

16 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jul 14
Loan Secured
Apr 15
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 20 Aug 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 20 Aug 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 20 Aug 2019

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 20 Aug 2019

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 23 Oct 2013
Resigned 16 Apr 2015

TUTTIETT, James Edward

Resigned
304 Regents Park Road, LondonN3 2JX
Born October 1963
Director
Appointed 23 Oct 2013
Resigned 20 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2019
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 April 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Dormant
14 April 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 August 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Resolution
21 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2013
NEWINCIncorporation