Background WavePink WaveYellow Wave

VIP INVESTMENTS (ASHFORD) LTD (13643900)

VIP INVESTMENTS (ASHFORD) LTD (13643900) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIP INVESTMENTS (ASHFORD) LTD has been registered for 4 years. Current directors include DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
13643900
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIP INVESTMENTS (ASHFORD) LTD

VIP INVESTMENTS (ASHFORD) LTD is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIP INVESTMENTS (ASHFORD) LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13643900

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

23 Savile Row London, W1S 2ET,

Previous Addresses

Unit 7 Invicta Park New Hythe Lane Larkfield Aylesford Kent ME20 7FG England
From: 16 December 2024To: 27 November 2025
Frog Lane Off Marsh Way Rainham Essex RM13 8UG United Kingdom
From: 27 September 2021To: 16 December 2024
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 19 Nov 2025

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 19 Nov 2025

ANDREWS, Daniel Thomas

Resigned
New Hythe Lane, AylesfordME20 7FG
Born May 1962
Director
Appointed 27 Sept 2021
Resigned 19 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2026
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ceased 24 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2021
NEWINCIncorporation