Background WavePink WaveYellow Wave

VASILI GROUP LIMITED (09856687)

VASILI GROUP LIMITED (09856687) is an active UK company. incorporated on 4 November 2015. with registered office in Thames Ditton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VASILI GROUP LIMITED has been registered for 10 years. Current directors include VASILI, James Joseph, Mr., VASILI, Louis Yianni, Mr., VASILI, Nicola Karen, Mrs..

Company Number
09856687
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Mabel House, Thames Ditton, KT7 0JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VASILI, James Joseph, Mr., VASILI, Louis Yianni, Mr., VASILI, Nicola Karen, Mrs.
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASILI GROUP LIMITED

VASILI GROUP LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Thames Ditton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VASILI GROUP LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09856687

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Mabel House 1 Weston Green Thames Ditton, KT7 0JP,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW England
From: 4 November 2015To: 21 November 2024
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Director Joined
Jan 20
Loan Cleared
Jun 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

VASILI, James Joseph, Mr.

Active
1 Weston Green, Thames DittonKT7 0JP
Born August 1997
Director
Appointed 10 Dec 2019

VASILI, Louis Yianni, Mr.

Active
1 Weston Green, Thames DittonKT7 0JP
Born June 1996
Director
Appointed 08 Aug 2017

VASILI, Nicola Karen, Mrs.

Active
1 Weston Green, Thames DittonKT7 0JP
Born December 1967
Director
Appointed 04 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs. Nicola Karen Vasili

Ceased
31 Broad Highway, CobhamKT11 2RR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 01 Nov 2017

Mr. Louis Yianni Vasili

Active
1 Weston Green, Thames DittonKT7 0JP
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Incorporation Company
4 November 2015
NEWINCIncorporation