Background WavePink WaveYellow Wave

THE VESTUS GROUP LIMITED (11523259)

THE VESTUS GROUP LIMITED (11523259) is an active UK company. incorporated on 17 August 2018. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429). THE VESTUS GROUP LIMITED has been registered for 7 years. Current directors include DAVIDSON, Christopher.

Company Number
11523259
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
DAVIDSON, Christopher
SIC Codes
47429

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VESTUS GROUP LIMITED

THE VESTUS GROUP LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429). THE VESTUS GROUP LIMITED was registered 7 years ago.(SIC: 47429)

Status

active

Active since 7 years ago

Company No

11523259

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 21 July 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 August 2023 (2 years ago)
Submitted on 24 August 2023 (2 years ago)

Next Due

Due by 30 August 2024
For period ending 16 August 2024
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

17 Boundary Street Liverpool Merseyside L5 9UB England
From: 17 August 2018To: 6 May 2022
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Director Left
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIDSON, Christopher

Active
Simpson Street, LiverpoolL1 0AX
Born December 1985
Director
Appointed 07 Apr 2021

MACINNES, James Alexander

Resigned
Boundary Street, LiverpoolL5 9UB
Born July 1991
Director
Appointed 17 Aug 2018
Resigned 01 Sept 2018

GALACTIC HQ LTD

Resigned
Boundary Street, LiverpoolL5 9UB
Corporate director
Appointed 17 Aug 2018
Resigned 07 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr James Alexander Macinnes

Ceased
Boundary Street, LiverpoolL5 9UB
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Ceased 01 Sept 2018

Ms Nardiah Kassim-Lowe

Active
Boundary Street, LiverpoolL5 9UB
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Incorporation Company
17 August 2018
NEWINCIncorporation