Background WavePink WaveYellow Wave

VAUBAN TECHNOLOGIES LIMITED (11128704)

VAUBAN TECHNOLOGIES LIMITED (11128704) is an active UK company. incorporated on 2 January 2018. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. VAUBAN TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include CHAN, Edwin Chun Kit, KEVERS, Charly Christophe Jacques, WARD, Henry Shozen.

Company Number
11128704
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
Censeo House, St. Albans, AL1 3LF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CHAN, Edwin Chun Kit, KEVERS, Charly Christophe Jacques, WARD, Henry Shozen
SIC Codes
58290, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUBAN TECHNOLOGIES LIMITED

VAUBAN TECHNOLOGIES LIMITED is an active company incorporated on 2 January 2018 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. VAUBAN TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 58290, 66190)

Status

active

Active since 8 years ago

Company No

11128704

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CITADELLE LTD
From: 2 January 2018To: 8 May 2018
Contact
Address

Censeo House 6 St. Peters Street St. Albans, AL1 3LF,

Previous Addresses

14 Bonhill Street 6th Floor London EC2A 4BX England
From: 24 May 2021To: 3 May 2022
1 Frederick's Place London EC2R 8AE England
From: 7 September 2020To: 24 May 2021
145 City Road Provost & East Building London EC1V 1AZ England
From: 8 May 2019To: 7 September 2020
1 Mark Square London EC2A 4EG United Kingdom
From: 5 November 2018To: 8 May 2019
Wework 1 Fore Street C/O Price and Accountants London EC2Y 9DT England
From: 4 April 2018To: 5 November 2018
1 Fore Street C/O Remy Astie London EC2Y 9DT United Kingdom
From: 2 January 2018To: 4 April 2018
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Funding Round
Jun 18
Share Issue
Jul 18
Share Issue
Aug 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jul 19
Funding Round
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
May 21
Funding Round
Jan 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Joined
Nov 24
Director Left
Nov 24
9
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHAN, Edwin Chun Kit

Active
6 St. Peters Street, St. AlbansAL1 3LF
Born January 1978
Director
Appointed 15 Nov 2024

KEVERS, Charly Christophe Jacques

Active
333 Bush Street, 23rd. Fl., San Francisco94104
Born September 1975
Director
Appointed 30 Jun 2022

WARD, Henry Shozen

Active
333 Bush Street, 23rd. Fl., San Francisco94104
Born January 1976
Director
Appointed 30 Jun 2022

ANDERSON, Craig

Resigned
George Street, EdinburghEH2 4LH
Born December 1968
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2022

ASTIE, Remy Denis Pedro

Resigned
City Road, LondonEC1V 1AZ
Born December 1993
Director
Appointed 02 Jan 2018
Resigned 30 Jun 2022

ESTES, Kenneth

Resigned
N Harding Ave, ChicagoIL60618
Born March 1984
Director
Appointed 29 Jul 2019
Resigned 01 Apr 2021

MUSSET, Ulric Nils Ronan Vizcay

Resigned
6 St. Peters Street, St. AlbansAL1 3LF
Born July 1994
Director
Appointed 02 Jan 2018
Resigned 30 Jun 2022

OSLERNE, Arik Mark

Resigned
6 St. Peters Street, St. AlbansAL1 3LF
Born September 1982
Director
Appointed 30 Jun 2022
Resigned 14 Nov 2024

PETETIN, Christopher

Resigned
Mark Square, LondonEC2A 4EG
Born April 1981
Director
Appointed 01 Oct 2018
Resigned 16 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Remy Denis Pedro Astie

Ceased
6 St. Peters Street, St. AlbansAL1 3LF
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Ceased 01 Apr 2021

Mr Ulric Nils Ronan Vizcay Musset

Ceased
1 Mark Square, LondonEC2A 4EG
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Resolution
24 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 April 2021
RP04CS01RP04CS01
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Resolution
1 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Incorporation Company
2 January 2018
NEWINCIncorporation