Background WavePink WaveYellow Wave

VILLA PLUS HOLDINGS LIMITED (13499450)

VILLA PLUS HOLDINGS LIMITED (13499450) is an active UK company. incorporated on 7 July 2021. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VILLA PLUS HOLDINGS LIMITED has been registered for 4 years. Current directors include DAVEY, Edward Alfred, MAVANI, Rajesh Anantray.

Company Number
13499450
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
16 Adelaide Street, St. Albans, AL3 5BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVEY, Edward Alfred, MAVANI, Rajesh Anantray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA PLUS HOLDINGS LIMITED

VILLA PLUS HOLDINGS LIMITED is an active company incorporated on 7 July 2021 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VILLA PLUS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13499450

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

16 Adelaide Street St. Albans, AL3 5BH,

Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Aug 22
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVEY, Edward Alfred

Active
Adelaide Street, St. AlbansAL3 5BH
Born September 1971
Director
Appointed 02 Aug 2022

MAVANI, Rajesh Anantray

Active
Adelaide Street, St. AlbansAL3 5BH
Born June 1957
Director
Appointed 07 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Bina Mavani

Ceased
Adelaide Street, St. AlbansAL3 5BH
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 06 Jan 2022
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2022

Mr Rajesh Anantray Mavani

Ceased
Adelaide Street, St. AlbansAL3 5BH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Incorporation Company
7 July 2021
NEWINCIncorporation