Background WavePink WaveYellow Wave

VAC ADVISORY LTD (09594835)

VAC ADVISORY LTD (09594835) is an active UK company. incorporated on 18 May 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VAC ADVISORY LTD has been registered for 10 years. Current directors include POPAT, Rupa.

Company Number
09594835
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
6 Glanleam Road, Stanmore, HA7 4NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Rupa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAC ADVISORY LTD

VAC ADVISORY LTD is an active company incorporated on 18 May 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VAC ADVISORY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09594835

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ROXMILL FINANCE LIMITED
From: 18 May 2015To: 24 September 2020
Contact
Address

6 Glanleam Road Stanmore, HA7 4NW,

Previous Addresses

48 Bickenhall Mansions Bickenhall Street London W1U 6BR England
From: 6 August 2019To: 7 July 2022
Argyle House Joel Street Northwood Hills Middlesex HA6 1NW
From: 10 July 2015To: 6 August 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 May 2015To: 10 July 2015
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POPAT, Rupa

Active
Bickenhall Mansion, LondonW1U 6BR
Born February 1982
Director
Appointed 14 Feb 2019

GANATRA, Sakina

Resigned
Joel Street, Northwood HillsHA6 1NW
Secretary
Appointed 18 May 2015
Resigned 14 Feb 2019

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 18 May 2015
Resigned 09 Jul 2015

GANATRA, Mahendra Vithaldas

Resigned
Joel Street, Northwood HillsHA6 1NW
Born May 1951
Director
Appointed 18 May 2015
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Rupa Popat

Active
Glanleam Road, StanmoreHA7 4NW
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2019

Mr Mahendra Vithaldas Ganatra

Ceased
Joel Street, Northwood HillsHA6 1NW
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 16 Aug 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation