Background WavePink WaveYellow Wave

VICARAGE SUBCO LTD (15121563)

VICARAGE SUBCO LTD (15121563) is an active UK company. incorporated on 7 September 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VICARAGE SUBCO LTD has been registered for 2 years. Current directors include FAIG, Asher Anshil.

Company Number
15121563
Status
active
Type
ltd
Incorporated
7 September 2023
Age
2 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICARAGE SUBCO LTD

VICARAGE SUBCO LTD is an active company incorporated on 7 September 2023 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. VICARAGE SUBCO LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15121563

LTD Company

Age

2 Years

Incorporated 7 September 2023

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 7 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

Occ Building a, Unit 11D 105 Eade Road London N4 1TJ England
From: 7 September 2023To: 8 April 2025
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAIG, Asher Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 07 Sept 2023

GLUCK, Israel Chaim

Resigned
Building A, Unit 11d, LondonN4 1TJ
Born November 1973
Director
Appointed 07 Sept 2023
Resigned 13 Oct 2023

Persons with significant control

1

Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Memorandum Articles
28 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Incorporation Company
7 September 2023
NEWINCIncorporation