Background WavePink WaveYellow Wave

VAP NORTH 1 LIMITED (12686737)

VAP NORTH 1 LIMITED (12686737) is an active UK company. incorporated on 20 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. VAP NORTH 1 LIMITED has been registered for 5 years. Current directors include HANDA, Naveen.

Company Number
12686737
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
4th Floor 1 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
V

VAP NORTH 1 LIMITED

VAP NORTH 1 LIMITED is an active company incorporated on 20 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. VAP NORTH 1 LIMITED was registered 5 years ago.(SIC: 56101, 56290)

Status

active

Active since 5 years ago

Company No

12686737

LTD Company

Age

5 Years

Incorporated 20 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

3 months 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 Portland Place London, W1B 1PN,

Previous Addresses

East House Brunton Lane Newcastle upon Tyne NE13 9NT England
From: 14 August 2021To: 18 June 2024
East House Brunton Lane Newcastle upon Tyne NE13 4NT England
From: 26 June 2020To: 14 August 2021
Chg House 31-40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom
From: 20 June 2020To: 26 June 2020
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 22
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANDA, Naveen

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born August 1987
Director
Appointed 20 Jun 2020

HANDA, Aran

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 20 Jun 2020
Resigned 19 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
1-3 Portland Place, LondonW1B 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Brunton Lane, Newcastle Upon TyneNE13 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 December 2025
AAMDAAMD
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Administrative Restoration Company
4 April 2024
RT01RT01
Gazette Dissolved Compulsory
20 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Incorporation Company
20 June 2020
NEWINCIncorporation