Background WavePink WaveYellow Wave

VCD DEVELOPMENTS LIMITED (10696008)

VCD DEVELOPMENTS LIMITED (10696008) is an active UK company. incorporated on 29 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VCD DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include HUGHES, Beata, HUGHES, Gareth Owen.

Company Number
10696008
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
The Annex 51 Park Road, London, W4 3EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUGHES, Beata, HUGHES, Gareth Owen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCD DEVELOPMENTS LIMITED

VCD DEVELOPMENTS LIMITED is an active company incorporated on 29 March 2017 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 and 1 other business activity. VCD DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10696008

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Annex 51 Park Road Chiswick London, W4 3EY,

Timeline

12 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUGHES, Gareth Owen

Active
Chiswick, LondonW4 3EY
Secretary
Appointed 29 Mar 2017

HUGHES, Beata

Active
Chiswick, LondonW4 3EY
Born March 1966
Director
Appointed 29 Mar 2017

HUGHES, Gareth Owen

Active
Chiswick, LondonW4 3EY
Born June 1967
Director
Appointed 29 Mar 2017

Persons with significant control

2

Mrs Beata Hughes

Active
Chiswick, LondonW4 3EY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017

Mr Gareth Owen Hughes

Active
Chiswick, LondonW4 3EY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Incorporation Company
29 March 2017
NEWINCIncorporation