Background WavePink WaveYellow Wave

VESPA RESTAURANT LTD (15122400)

VESPA RESTAURANT LTD (15122400) is an active UK company. incorporated on 7 September 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. VESPA RESTAURANT LTD has been registered for 2 years. Current directors include BEACHAM, Callie Louise.

Company Number
15122400
Status
active
Type
ltd
Incorporated
7 September 2023
Age
2 years
Address
325 Fulham Road, London, SW10 9QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEACHAM, Callie Louise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESPA RESTAURANT LTD

VESPA RESTAURANT LTD is an active company incorporated on 7 September 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. VESPA RESTAURANT LTD was registered 2 years ago.(SIC: 56101)

Status

active

Active since 2 years ago

Company No

15122400

LTD Company

Age

2 Years

Incorporated 7 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 7 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

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

325 Fulham Road London, SW10 9QL,

Previous Addresses

, 19 High Street, Petersfield, GU32 3JT, England
From: 20 February 2024To: 19 January 2026
, 16 Meadow Way, Verwood, BH31 6EP, England
From: 7 September 2023To: 20 February 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEACHAM, Callie Louise

Active
Fulham Road, LondonSW10 9QL
Born February 1982
Director
Appointed 01 Jun 2024

BEACHAM, Callie Louise

Resigned
High Street, PetersfieldGU32 3JT
Born February 1982
Director
Appointed 07 Sept 2023
Resigned 01 May 2024

TURNER, Michael Anthony

Resigned
High Street, PetersfieldGU32 3JT
Born April 1958
Director
Appointed 01 May 2024
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Callie Louise Beacham

Active
Fulham Road, LondonSW10 9QL
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Mr Michael Anthony Turner

Ceased
High Street, PetersfieldGU32 3JT
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 01 Jun 2024

Mrs Callie Louise Beacham

Ceased
High Street, PetersfieldGU32 3JT
Born February 1982

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
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 June 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Incorporation Company
7 September 2023
NEWINCIncorporation