Background WavePink WaveYellow Wave

VS 109 LIMITED (10001460)

VS 109 LIMITED (10001460) is an active UK company. incorporated on 11 February 2016. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VS 109 LIMITED has been registered for 10 years. Current directors include BRITTAIN, Michael Richard, SPENCER, Kevin Ronald.

Company Number
10001460
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITTAIN, Michael Richard, SPENCER, Kevin Ronald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VS 109 LIMITED

VS 109 LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VS 109 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10001460

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 29/3

Overdue

8 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2025
Period: 1 April 2023 - 29 March 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 29 Sept 2022

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 11 Feb 2016

PAYNE, Christopher James

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 11 Feb 2016
Resigned 05 Dec 2022

Persons with significant control

1

Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2016
NEWINCIncorporation