Background WavePink WaveYellow Wave

VRESHP (AFFORDABLE) LIMITED (13386483)

VRESHP (AFFORDABLE) LIMITED (13386483) is an active UK company. incorporated on 11 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VRESHP (AFFORDABLE) LIMITED has been registered for 4 years. Current directors include FRIEDRICH, Christoph, PULKIT, Agrawal, TAYLOR, Ross William Hitchen.

Company Number
13386483
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
3rd Floor 3-5 Rathbone Place Rathbone Place, London, W1T 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDRICH, Christoph, PULKIT, Agrawal, TAYLOR, Ross William Hitchen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRESHP (AFFORDABLE) LIMITED

VRESHP (AFFORDABLE) LIMITED is an active company incorporated on 11 May 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VRESHP (AFFORDABLE) LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13386483

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

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

3rd Floor 3-5 Rathbone Place Rathbone Place London, W1T 1HJ,

Previous Addresses

Suite 1.14 1st Floor, 33 Foley Street Fitzrovia London W1W 7TL United Kingdom
From: 11 May 2021To: 22 September 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Oct 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
Jul 22
Owner Exit
Jul 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRIEDRICH, Christoph

Active
Rathbone Place, LondonW1T 1HJ
Born April 1967
Director
Appointed 20 Jan 2022

PULKIT, Agrawal

Active
Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 17 Jun 2025

TAYLOR, Ross William Hitchen

Active
Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 01 Feb 2022

BRUNKER, Niall Harvey

Resigned
15 Sackville Street, LondonW1S 3DJ
Born June 1981
Director
Appointed 11 May 2021
Resigned 20 Jan 2022

DIMITROV, Nathalie Lydia Julia

Resigned
Rathbone Place, LondonW1T 1HJ
Born September 1972
Director
Appointed 20 Jan 2022
Resigned 09 Nov 2022

TAYLOR, Ross William Hitchen

Resigned
11 Circus Road West, LondonSW11 8EN
Born October 1982
Director
Appointed 11 May 2021
Resigned 20 Jan 2022

TURNER, Elizabeth Margaret Mary

Resigned
Rathbone Place, LondonW1T 1HJ
Born April 1984
Director
Appointed 09 Nov 2022
Resigned 17 Jun 2025

TURNER, Elizabeth Margaret Mary

Resigned
15 Sackville Street, LondonW1S 3DJ
Born April 1984
Director
Appointed 11 May 2021
Resigned 20 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Rue De Strasbourg, LuxembourgL-2561

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022

Mr Rory Joseph O'Neill

Ceased
15 Sackville Street, LondonW1S 3DJ
Born September 1964

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
1 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Incorporation Company
11 May 2021
NEWINCIncorporation