Background WavePink WaveYellow Wave

V.I.P INTERIORS.CO.UK LTD (09560631)

V.I.P INTERIORS.CO.UK LTD (09560631) is an active UK company. incorporated on 24 April 2015. with registered office in Twickenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. V.I.P INTERIORS.CO.UK LTD has been registered for 10 years. Current directors include DAHIYA, Praveen Kumar, SINGH, Varundeep.

Company Number
09560631
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
148 Nelson Road, Twickenham, TW2 7BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAHIYA, Praveen Kumar, SINGH, Varundeep
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.I.P INTERIORS.CO.UK LTD

V.I.P INTERIORS.CO.UK LTD is an active company incorporated on 24 April 2015 with the registered office located in Twickenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. V.I.P INTERIORS.CO.UK LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09560631

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

148 Nelson Road Twickenham, TW2 7BU,

Previous Addresses

4 Greenfield Place Hayes UB3 2GE England
From: 24 April 2015To: 24 February 2017
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 18
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAHIYA, Praveen Kumar

Active
Greenfield Place, HayesUB3 2GE
Born September 1979
Director
Appointed 24 Apr 2015

SINGH, Varundeep

Active
TwickenhamTW2 7BU
Born December 1987
Director
Appointed 24 Apr 2015

SINGH, Mota

Resigned
Nelson Road, TwickenhamTW2 7BU
Born June 1979
Director
Appointed 15 Feb 2018
Resigned 19 Feb 2021

Persons with significant control

2

Mr Varundeep Singh

Active
Nelson Road, TwickenhamTW2 7BU
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017

Mr Praveen Kumar Dahiya

Active
Greenfield Place, HayesUB3 2GE
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 September 2019
AAMDAAMD
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 March 2018
SH10Notice of Particulars of Variation
Resolution
23 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Incorporation Company
24 April 2015
NEWINCIncorporation