Background WavePink WaveYellow Wave

VSL GLOBAL LIMITED (11862554)

VSL GLOBAL LIMITED (11862554) is an active UK company. incorporated on 5 March 2019. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. VSL GLOBAL LIMITED has been registered for 7 years. Current directors include HEWETT, Peter John.

Company Number
11862554
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEWETT, Peter John
SIC Codes
70229, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSL GLOBAL LIMITED

VSL GLOBAL LIMITED is an active company incorporated on 5 March 2019 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. VSL GLOBAL LIMITED was registered 7 years ago.(SIC: 70229, 80100)

Status

active

Active since 7 years ago

Company No

11862554

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 27 March 2024 (2 years ago)

Next Due

Due by 10 March 2025
For period ending 24 February 2025
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEWETT, Peter John

Active
PortsmouthPO2 9JY
Born November 1967
Director
Appointed 22 Feb 2024

KITSON, Kyra Helen

Resigned
338 London Road, PortsmouthPO2 9JY
Born March 1973
Director
Appointed 05 Mar 2019
Resigned 22 Feb 2024

KITSON, Richard

Resigned
338 London Road, PortsmouthPO2 9JY
Born March 1970
Director
Appointed 05 Mar 2019
Resigned 22 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Hewett

Active
PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 22 Feb 2024

Mr Richard Kitson

Ceased
338 London Road, PortsmouthPO2 9JY
Born March 1970

Nature of Control

Significant influence or control
Notified 05 Mar 2019
Ceased 22 Feb 2024

Mrs Kyra Helen Kitson

Ceased
338 London Road, PortsmouthPO2 9JY
Born March 1973

Nature of Control

Significant influence or control
Notified 05 Mar 2019
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
21 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 March 2019
NEWINCIncorporation