Background WavePink WaveYellow Wave

VASSIL WAY LTD (10030337)

VASSIL WAY LTD (10030337) is an active UK company. incorporated on 27 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VASSIL WAY LTD has been registered for 10 years. Current directors include STOBIECKI, Joshua.

Company Number
10030337
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
London Accounting Group Ltd, 26, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOBIECKI, Joshua
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASSIL WAY LTD

VASSIL WAY LTD is an active company incorporated on 27 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VASSIL WAY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10030337

LTD Company

Age

10 Years

Incorporated 27 February 2016

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

London Accounting Group Ltd, 26 Theydon Road London, E5 9NA,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 14 September 2022To: 25 March 2026
149 Kyverdale Road London N16 6PS England
From: 18 May 2022To: 14 September 2022
26 Js & Co Accountants 26 Theydon Road, London, England London E5 9NA England
From: 12 April 2022To: 18 May 2022
76 Gladesmore Road London London N15 6TD England
From: 27 February 2016To: 12 April 2022
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Cleared
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STOBIECKI, Joshua

Active
Theydon Road, LondonE5 9NA
Secretary
Appointed 11 Apr 2022

STOBIECKI, Joshua

Active
Theydon Road, LondonE5 9NA
Born July 1969
Director
Appointed 11 Apr 2022

SHIF, Elimelech

Resigned
LondonN15 6TD
Secretary
Appointed 27 Feb 2016
Resigned 10 Apr 2022

SHIF, Elimelech

Resigned
Gladesmore Road, LondonN15 6TD
Born May 1980
Director
Appointed 12 Apr 2022
Resigned 12 Apr 2022

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 27 Feb 2016
Resigned 11 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Stobiecki

Active
Theydon Road, LondonE5 9NA
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022

Mr Elimelech Shif

Ceased
Gladesmore Road, LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Administrative Restoration Company
18 November 2019
RT01RT01
Gazette Dissolved Compulsory
8 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Incorporation Company
27 February 2016
NEWINCIncorporation