Background WavePink WaveYellow Wave

VISTABEE COLLECTIVE LIMITED (13498922)

VISTABEE COLLECTIVE LIMITED (13498922) is an active UK company. incorporated on 7 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. VISTABEE COLLECTIVE LIMITED has been registered for 4 years. Current directors include WILLS, Robert Anthony Hamilton, The Hon.

Company Number
13498922
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
Regent House, London, SE19 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
WILLS, Robert Anthony Hamilton, The Hon
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTABEE COLLECTIVE LIMITED

VISTABEE COLLECTIVE LIMITED is an active company incorporated on 7 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. VISTABEE COLLECTIVE LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13498922

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Regent House 316a Beulah Hill London, SE19 3HF,

Previous Addresses

240 Gresham Road Slough SL1 4PH England
From: 7 July 2021To: 22 August 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Nov 22
Loan Cleared
May 24
Director Left
May 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRELLAUD, Paul

Active
316a Beulah Hill, LondonSE19 3HF
Secretary
Appointed 15 May 2024

SHEIKH, Tina

Active
316a Beulah Hill, LondonSE19 3HF
Secretary
Appointed 10 Jun 2025

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 21 Aug 2024

WILLS, Robert Anthony Hamilton, The Hon

Active
316a Beulah Hill, LondonSE19 3HF
Born October 1983
Director
Appointed 07 Jul 2021

REILLY, Steven

Resigned
Gresham Road, SloughSL1 4PH
Born November 1974
Director
Appointed 30 Jul 2021
Resigned 04 Nov 2022

SCHONBERG, Anders Stenseng

Resigned
Gresham Road, SloughSL1 4PH
Born February 1972
Director
Appointed 21 Jul 2022
Resigned 30 May 2024

Persons with significant control

1

Mr Robert Anthony Hamilton Wills

Active
316a Beulah Hill, LondonSE19 3HF
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Extended
26 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
7 July 2021
NEWINCIncorporation