Introduction
Watch Company
V
VITRAG LLP
VITRAG LLP is an active company incorporated on 14 October 2016 with the registered office located in London. VITRAG LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC414187
LLP Company
Age
9 Years
Incorporated 14 October 2016
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 13 October 2025 (5 months ago)
Next Due
Due by 27 October 2026
For period ending 13 October 2026
Address
73 Cornhill London, EC3V 3QQ,
No significant events found
Officers
14
11 Active
3 Resigned
Name
Role
Appointed
Status
ALTOMART LIMITED
ActiveCoronet Parade, WembleyHA0 4AY
Corporate llp designated member
Appointed 01 Mar 2021
ALTOMART LIMITED
Coronet Parade, WembleyHA0 4AY
Corporate llp designated member
01 Mar 2021
Active
NANDI SECURITIES LIMITED
ActiveCornhill, LondonEC3V 3QQ
Corporate llp designated member
Appointed 01 Mar 2021
NANDI SECURITIES LIMITED
Cornhill, LondonEC3V 3QQ
Corporate llp designated member
01 Mar 2021
Active
LEWIS, Steven David
ActiveCornhill, LondonEC3V 3QQ
Born March 1963
Llp member
Appointed 01 Mar 2021
LEWIS, Steven David
Cornhill, LondonEC3V 3QQ
Born March 1963
Llp member
01 Mar 2021
Active
GREEN DUST LIMITED
ActiveClaremont Road, BarnetEN4 0HP
Corporate llp member
Appointed 01 Mar 2021
GREEN DUST LIMITED
Claremont Road, BarnetEN4 0HP
Corporate llp member
01 Mar 2021
Active
J.S. ASSOCIATES LIMITED
ActiveCornhill, LondonEC3V 3QQ
Corporate llp member
Appointed 01 Mar 2021
J.S. ASSOCIATES LIMITED
Cornhill, LondonEC3V 3QQ
Corporate llp member
01 Mar 2021
Active
LONGBELL LIMITED
ActivePraed Street, LondonW2 1NJ
Corporate llp member
Appointed 01 Mar 2021
LONGBELL LIMITED
Praed Street, LondonW2 1NJ
Corporate llp member
01 Mar 2021
Active
PREBAY LIMITED
Active2 Hamilton Terrace, Leamington SpaCV32 4LY
Corporate llp member
Appointed 01 Mar 2021
PREBAY LIMITED
2 Hamilton Terrace, Leamington SpaCV32 4LY
Corporate llp member
01 Mar 2021
Active
SHIVAM PROPERTIES LIMITED
ActiveCommercial Square, LeicesterLE2 7SR
Corporate llp member
Appointed 01 Mar 2021
SHIVAM PROPERTIES LIMITED
Commercial Square, LeicesterLE2 7SR
Corporate llp member
01 Mar 2021
Active
STRANDPARK PROPERTIES LIMITED
ActiveGrafton Way, LondonW1T 5DS
Corporate llp member
Appointed 01 Mar 2021
STRANDPARK PROPERTIES LIMITED
Grafton Way, LondonW1T 5DS
Corporate llp member
01 Mar 2021
Active
TK NOMINEES LIMITED
ActiveGrafton Way, LondonW1T 5DS
Corporate llp member
Appointed 01 Mar 2021
TK NOMINEES LIMITED
Grafton Way, LondonW1T 5DS
Corporate llp member
01 Mar 2021
Active
WRENVALE LIMITED
Active2 Hamilton Terrace, Leamington SpaCV32 4LY
Corporate llp member
Appointed 01 Mar 2021
WRENVALE LIMITED
2 Hamilton Terrace, Leamington SpaCV32 4LY
Corporate llp member
01 Mar 2021
Active
SHAH, Neerave
ResignedLowswood Close, NorthwoodHA6 2XE
Born November 1970
Llp designated member
Appointed 14 Oct 2016
Resigned 01 Mar 2021
SHAH, Neerave
Lowswood Close, NorthwoodHA6 2XE
Born November 1970
Llp designated member
14 Oct 2016
Resigned 01 Mar 2021
Resigned
SHAH, Prajay
ResignedAnglesmede Crescent, PinnerHA5 5ST
Born August 1966
Llp designated member
Appointed 14 Oct 2016
Resigned 09 Feb 2021
SHAH, Prajay
Anglesmede Crescent, PinnerHA5 5ST
Born August 1966
Llp designated member
14 Oct 2016
Resigned 09 Feb 2021
Resigned
SONI, Raajnish Mahandra
ResignedWolsey Road, NorthwoodHA6 2ER
Born March 1971
Llp designated member
Appointed 14 Oct 2016
Resigned 01 Mar 2021
SONI, Raajnish Mahandra
Wolsey Road, NorthwoodHA6 2ER
Born March 1971
Llp designated member
14 Oct 2016
Resigned 01 Mar 2021
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Altomart Limited
ActiveCoronet Parade, WembleyHA0 4AY
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Mar 2021
Altomart Limited
Coronet Parade, WembleyHA0 4AY
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Mar 2021
Active
Mr Raajnish Mahandra Soni
CeasedWolsey Road, NorthwoodHA6 2ER
Born March 1971
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Oct 2016
Ceased 01 Mar 2021
Mr Raajnish Mahandra Soni
Wolsey Road, NorthwoodHA6 2ER
Born March 1971
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
14 Oct 2016
Ceased 01 Mar 2021
Ceased
Filing History
39
Description
Type
Date Filed
Document
18 October 2024
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
18 October 2024
16 October 2024
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
16 October 2024
13 October 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 October 2021
12 October 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 October 2021
10 March 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 March 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 March 2021
9 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 February 2021
14 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 July 2020
26 October 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
26 October 2016
Change Sail Address Limited Liability Partnership With New Address
LLAD02LLAD02
26 October 2016