Background WavePink WaveYellow Wave

VILLABIANCA SHIPYARD DESIGN LIMITED (10140196)

VILLABIANCA SHIPYARD DESIGN LIMITED (10140196) is an active UK company. incorporated on 21 April 2016. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 2 other business activities. VILLABIANCA SHIPYARD DESIGN LIMITED has been registered for 9 years. Current directors include LOKHORST, Esther, SALEMIZADEH, Amir, Dr, TEYCHENNÉ, Richard Twynham.

Company Number
10140196
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
The Old Bakery Beaumont Road, Oxford, OX3 8JN
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
LOKHORST, Esther, SALEMIZADEH, Amir, Dr, TEYCHENNÉ, Richard Twynham
SIC Codes
30110, 70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLABIANCA SHIPYARD DESIGN LIMITED

VILLABIANCA SHIPYARD DESIGN LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 2 other business activities. VILLABIANCA SHIPYARD DESIGN LIMITED was registered 9 years ago.(SIC: 30110, 70229, 71129)

Status

active

Active since 9 years ago

Company No

10140196

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 12 May 2023 (2 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 April 2022 (4 years ago)
Submitted on 1 June 2023 (2 years ago)

Next Due

Due by 4 May 2023
For period ending 20 April 2023

Previous Company Names

GLOBAL YACHT SERVICE LIMITED
From: 21 April 2016To: 18 April 2018
Contact
Address

The Old Bakery Beaumont Road Headington Oxford, OX3 8JN,

Previous Addresses

Morgan Hemp 103-4 Walter Road Swansea SA1 5QF Wales
From: 22 October 2021To: 14 February 2022
14 st. Vincent Crescent Waterlooville PO8 9JD England
From: 24 August 2020To: 22 October 2021
3 Fore Street Shaldon Devon TQ14 0DZ England
From: 25 April 2018To: 24 August 2020
The Old Bakery 22 Beaumont Road Headington Oxford OX3 8JN England
From: 6 March 2017To: 25 April 2018
219 Morrell Avenue 219 Morrell Avenue Oxford OX4 1NF United Kingdom
From: 21 April 2016To: 6 March 2017
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
New Owner
Jul 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 23
Director Left
Oct 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LOKHORST, Esther

Active
109, Eindhoven
Born January 1966
Director
Appointed 28 Sept 2019

SALEMIZADEH, Amir, Dr

Active
Beaumont Road, OxfordOX3 8JN
Born November 1983
Director
Appointed 08 Apr 2021

TEYCHENNÉ, Richard Twynham

Active
St. Vincent Crescent, WaterloovillePO8 9JD
Born November 1955
Director
Appointed 05 Feb 2020

BRADSHAW, Cecilia Anita

Resigned
22 Beaumont Road, OxfordOX3 8JN
Born December 1958
Director
Appointed 21 Apr 2016
Resigned 19 Oct 2024

BURGESS, Andrew Thexton

Resigned
St. Vincent Crescent, WaterloovillePO8 9JD
Born March 1950
Director
Appointed 01 May 2016
Resigned 14 Sept 2020

DANIELS, Robin Charles, Dr

Resigned
The Money Bureau Ltd, TamworthB79 7ZX
Born June 1968
Director
Appointed 21 Feb 2021
Resigned 20 May 2021

DANIELS, Robin Charles, Dr

Resigned
1 Darklake View, PlymouthPL6 7TL
Born June 1968
Director
Appointed 06 Jan 2020
Resigned 22 Oct 2020

DAVID, Christopher Mark

Resigned
Walter Road, SwanseaSA1 5QF
Born September 1967
Director
Appointed 14 Feb 2021
Resigned 12 Nov 2021

LAMBLIN, Jean Pierre

Resigned
Rue Claudius Theveniaut, Chatenoy Le Royal71880
Born April 1953
Director
Appointed 04 Oct 2019
Resigned 16 Mar 2022

PAYNE, Nigel Bruce Harold

Resigned
Walter Road, SwanseaSA1 5QF
Born September 1961
Director
Appointed 14 Feb 2021
Resigned 12 Nov 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Thexton Burgess

Ceased
Fore Street, ShaldonTQ14 0DZ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 19 Apr 2020

Mrs Cecilia Anita Clare Bradshaw

Ceased
Fore Street, ShaldonTQ14 0DZ
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Ceased 19 Apr 2020
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
19 October 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 December 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Incorporation Company
21 April 2016
NEWINCIncorporation