Background WavePink WaveYellow Wave

VABEL (THE WILLIAM) LIMITED (15647779)

VABEL (THE WILLIAM) LIMITED (15647779) is an active UK company. incorporated on 15 April 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. VABEL (THE WILLIAM) LIMITED has been registered for 2 years. Current directors include ALEXANDER, Anthony Budge, SPENCER, Jeremy Leon.

Company Number
15647779
Status
active
Type
ltd
Incorporated
15 April 2024
Age
2 years
Address
18 Haverstock Hill, London, NW3 2BL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALEXANDER, Anthony Budge, SPENCER, Jeremy Leon
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VABEL (THE WILLIAM) LIMITED

VABEL (THE WILLIAM) LIMITED is an active company incorporated on 15 April 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. VABEL (THE WILLIAM) LIMITED was registered 2 years ago.(SIC: 41201, 41202)

Status

active

Active since 2 years ago

Company No

15647779

LTD Company

Age

2 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 15 April 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

18 Haverstock Hill London, NW3 2BL,

Previous Addresses

, 35 Ballards Lane, London, N3 1XW, United Kingdom
From: 15 April 2024To: 15 August 2024
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Jun 24
Owner Exit
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Mar 26
Funding Round
Mar 26
Owner Exit
Mar 26
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ALEXANDER, Anthony Budge

Active
Haverstock Hill, LondonNW3 2BL
Born September 1986
Director
Appointed 26 Jun 2024

SPENCER, Jeremy Leon

Active
Highgate Road, LondonNW5 1TL
Born July 1981
Director
Appointed 15 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Budge Alexander

Active
Haverstock Hill, LondonNW3 2BL
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024
Haverstock Hill, LondonNW3 2BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 26 Nov 2025

Jeremy Leon Spencer

Ceased
Highgate Road, LondonNW5 1TL
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 July 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Capital Allotment Shares
6 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Incorporation Company
15 April 2024
NEWINCIncorporation