Background WavePink WaveYellow Wave

UK VAP TOWER BRIDGE LTD (12680187)

UK VAP TOWER BRIDGE LTD (12680187) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. UK VAP TOWER BRIDGE LTD has been registered for 5 years. Current directors include HANDA, Naveen.

Company Number
12680187
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
4th Floor 1-3 Portland Place, London, W1B 1PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HANDA, Naveen
SIC Codes
56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK VAP TOWER BRIDGE LTD

UK VAP TOWER BRIDGE LTD is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. UK VAP TOWER BRIDGE LTD was registered 5 years ago.(SIC: 56101, 56290)

Status

active

Active since 5 years ago

Company No

12680187

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4th Floor 1-3 Portland Place London, W1B 1PN,

Previous Addresses

C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL England
From: 15 February 2023To: 21 February 2024
C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom
From: 8 March 2022To: 15 February 2023
Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England
From: 30 July 2020To: 8 March 2022
1 Frederick's Place London EC2R 8AE United Kingdom
From: 18 June 2020To: 30 July 2020
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANDA, Naveen

Active
C/O 1-3 Portland Place, LondonW1B 1PN
Born August 1987
Director
Appointed 17 Jun 2021

BAUER, Mario

Resigned
Falcon Close, QuedgeleyGL2 4LS
Born October 1977
Director
Appointed 18 Jun 2020
Resigned 27 Aug 2020

CZYZ, Monika

Resigned
Falcon Close, GloucesterGL2 4LS
Born September 1977
Director
Appointed 23 Jul 2020
Resigned 27 Aug 2020

GOSLIN, Craig Allen

Resigned
Falcon Close, GloucesterGL2 4LS
Born August 1974
Director
Appointed 23 Jul 2020
Resigned 25 Jul 2023

Persons with significant control

1

Frederick's Place, LondonEC2R 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 December 2025
AAMDAAMD
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Incorporation Company
18 June 2020
NEWINCIncorporation