Background WavePink WaveYellow Wave

VP & SSV LIMITED (11719818)

VP & SSV LIMITED (11719818) is an active UK company. incorporated on 10 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VP & SSV LIMITED has been registered for 7 years. Current directors include VORA, Mohamed Ali.

Company Number
11719818
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VORA, Mohamed Ali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VP & SSV LIMITED

VP & SSV LIMITED is an active company incorporated on 10 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VP & SSV LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11719818

LTD Company

Age

7 Years

Incorporated 10 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

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

1 Doughty Street London, WC1N 2PH,

Previous Addresses

Allneeds House 248 Regents Park Road Finchley London N3 3HN United Kingdom
From: 10 December 2018To: 16 December 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 19
Loan Secured
Dec 19
New Owner
Jan 20
Director Left
Jun 21
Director Joined
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VORA, Mohamed Ali

Active
LondonWC1N 2PH
Born May 1968
Director
Appointed 11 Aug 2022

PATEL, Vinod

Resigned
Doughty Street, LondonWC1N 2PH
Born August 1970
Director
Appointed 10 Dec 2018
Resigned 31 May 2021

SHAH, Dipika Kantilal

Resigned
Doughty Street, LondonWC1N 2PH
Born November 1967
Director
Appointed 10 Dec 2018
Resigned 31 Dec 2022

SHAH-VORA, Sahil

Resigned
Doughty Street, LondonWC1N 2PH
Born September 2003
Director
Appointed 27 Sept 2021
Resigned 31 Dec 2022

VORA, Mohamed Ali

Resigned
LondonWC1N 2PH
Born May 1968
Director
Appointed 09 May 2022
Resigned 09 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Bansi Shah

Active
Doughty Street, LondonWC1N 2PH
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019

Mr Vinod Patel

Ceased
Doughty Street, LondonWC1N 2PH
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2018
Ceased 07 Oct 2021

S&Rsv Ltd

Active
Doughty Street, LondonWC1N 2PH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Resolution
8 August 2025
RESOLUTIONSResolutions
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Incorporation Company
10 December 2018
NEWINCIncorporation