Background WavePink WaveYellow Wave

VH ( COLCHESTER) LIMITED (09860574)

VH ( COLCHESTER) LIMITED (09860574) is an active UK company. incorporated on 6 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VH ( COLCHESTER) LIMITED has been registered for 10 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
09860574
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VH ( COLCHESTER) LIMITED

VH ( COLCHESTER) LIMITED is an active company incorporated on 6 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VH ( COLCHESTER) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09860574

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

VICTORIA HALL ( COLCHESTER) LIMITED
From: 6 November 2015To: 4 January 2016
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

9 Clifford Street London W1S 2FT United Kingdom
From: 6 November 2015To: 14 February 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Apr 19
Funding Round
Apr 19
New Owner
Apr 19
Loan Secured
Apr 19
Owner Exit
Jul 19
Loan Secured
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Apr 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Director
Appointed 06 Nov 2015

O'FLYNN, Michael Joseph

Active
LondonW1S 2FT
Born August 1957
Director
Appointed 06 Nov 2015

Persons with significant control

5

1 Active
4 Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2022

Mr John Francis O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 24 Jun 2022

Mr John Oliver Nesbitt

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2016
Ceased 24 Jun 2022

Mr Michael Joseph O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2016
Ceased 24 Jun 2022

Mr John Oliver Nesbitt

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 May 2019
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2015
NEWINCIncorporation