Company NameVU Limited
DirectorVictor Eriakpo Ubogu
Company StatusActive
Company Number03054760
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Previous NameJFK Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Victor Eriakpo Ubogu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kendrey Gardens
Twickenham
TW2 7PA
Secretary NameStephanie Ubogu
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Cole St Chambers
Cole Street
London
SE1 4YN
Director NameAdedayo Adebayo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2005)
RoleRugby Player
Correspondence AddressC/O 14 Macaulay Buildings
Bath
Somerset
BA2 6AT
Secretary NameKaren Alexandra Sahoy
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2009)
RoleCompany Director
Correspondence Address1 Dowding Villas
Dowding Road
Bath
Avon
BA1 6QH
Secretary NameMr John Clive Andrews
NationalityBritish
StatusResigned
Appointed12 August 2009(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Hackwood
Robertsbridge
East Sussex
TN32 5ER
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitehttps://vultd.co.uk/home
Telephone01225 788880
Telephone regionBath

Location

Registered Address34 Kendrey Gardens
Twickenham
TW2 7PA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£162,693
Cash£244,151
Current Liabilities£1,292,488

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

12 February 2004Delivered on: 18 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Registered office address changed from Kelso Villa Kelso Place Upper Bristol Road Bath Banes BA1 3AU to Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU on 30 September 2014 (1 page)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page)
30 September 2014Registered office address changed from Kelso Villa Kelso Place Upper Bristol Road Bath Banes BA1 3AU to Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU on 30 September 2014 (1 page)
28 August 2014Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page)
18 August 2014Director's details changed for Mr Victor Eriakpo Ubogu on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Victor Eriakpo Ubogu on 18 August 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Amended accounts made up to 31 December 2011 (5 pages)
22 January 2013Amended accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
14 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
14 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Victor Ubogu on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Victor Ubogu on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Victor Ubogu on 1 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Appointment terminated secretary karen sahoy (1 page)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Appointment terminated secretary karen sahoy (1 page)
20 August 2009Secretary appointed mr john clive andrews (1 page)
20 August 2009Secretary appointed mr john clive andrews (1 page)
3 July 2009Return made up to 10/05/09; full list of members (4 pages)
3 July 2009Return made up to 10/05/09; full list of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
8 October 2008Ad 23/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages)
8 October 2008Ad 23/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
24 June 2008Registered office changed on 24/06/2008 from 14 hackwood robertsbridge east sussex TN32 5ER (1 page)
24 June 2008Registered office changed on 24/06/2008 from 14 hackwood robertsbridge east sussex TN32 5ER (1 page)
10 June 2008Registered office changed on 10/06/2008 from charter house the square lower bristol road bath BA2 3BH (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 June 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from charter house the square lower bristol road bath BA2 3BH (1 page)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 January 2008Resolutions
  • RES13 ‐ Re-sub div 20/12/07
(1 page)
10 January 2008Resolutions
  • RES13 ‐ Re-sub div 20/12/07
(1 page)
10 January 2008S-div 20/12/07 (1 page)
10 January 2008S-div 20/12/07 (1 page)
10 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 2/2 (2 pages)
10 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 2/2 (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 June 2004Return made up to 10/05/04; full list of members (7 pages)
1 June 2004Return made up to 10/05/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
18 February 2004Particulars of mortgage/charge (9 pages)
18 February 2004Particulars of mortgage/charge (9 pages)
17 February 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
17 February 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
21 January 2004Company name changed jfk services LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed jfk services LIMITED\certificate issued on 21/01/04 (2 pages)
8 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
8 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
9 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(6 pages)
23 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
14 June 2001Return made up to 10/05/01; full list of members (6 pages)
14 June 2001Return made up to 10/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (9 pages)
5 April 2001Full accounts made up to 31 May 2000 (9 pages)
11 December 2000Registered office changed on 11/12/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
11 December 2000Registered office changed on 11/12/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
10 January 2000Registered office changed on 10/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
8 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 June 1999Return made up to 10/05/99; no change of members (4 pages)
6 June 1999Return made up to 10/05/99; no change of members (4 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Return made up to 10/05/98; full list of members (6 pages)
4 June 1998Return made up to 10/05/98; full list of members (6 pages)
4 June 1998Director's particulars changed (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
26 June 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
23 July 1996Return made up to 10/05/96; full list of members (6 pages)
23 July 1996Return made up to 10/05/96; full list of members (6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 May 1995Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Incorporation (22 pages)
10 May 1995Incorporation (22 pages)