Company NameV & H Trading Ltd
DirectorPeter Hyde Dundas
Company StatusActive
Company Number04642459
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Hyde Dundas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Kenisington Park Road
London
W11 2PW
Director NameMr Ian Robert Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2005)
RoleAccountant
Correspondence AddressDairy Farmhouse
Westby
Grantham
Lincolnshire
NG33 4EA
Secretary NameMr Andrew John Lilley
NationalityBritish
StatusResigned
Appointed24 January 2003(4 days after company formation)
Appointment Duration16 years, 12 months (resigned 15 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Harrowby Lane
Grantham
Lincolnshire
NG31 9HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWework
10 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£781,705
Cash£151,384
Current Liabilities£125,129

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 January 2023Registered office address changed from First Floor 22 st. Peter's Square London W6 9NW England to Wework 10 Devonshire Square London EC2M 4YP on 30 January 2023 (1 page)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
4 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Registered office address changed from Tudor House Mews 22 Westgate Grantham Lincolnshire NG31 6LU to First Floor 22 st. Peter's Square London W6 9NW on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Andrew John Lilley as a secretary on 15 January 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 January 2018Notification of Peter Hyde Dundas as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
24 January 2018Notification of Peter Hyde Dundas as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 March 2017Director's details changed for Mr Peter Dundas on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Peter Dundas on 30 March 2017 (2 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Statement of company's objects (2 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 November 2016Statement of company's objects (2 pages)
25 May 2016Director's details changed for Mr Peter Dundas on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Peter Dundas on 24 May 2016 (2 pages)
30 March 2016Director's details changed for Mr Peter Dundas on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Peter Dundas on 30 March 2016 (2 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Peter Dundas on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Peter Dundas on 28 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 20/01/09; full list of members (3 pages)
6 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 March 2008Return made up to 20/01/08; full list of members (3 pages)
3 March 2008Return made up to 20/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
8 March 2005Return made up to 20/01/05; full list of members (7 pages)
8 March 2005Return made up to 20/01/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 5 avenue rd grantham lincolnshire NG31 6LW (1 page)
22 March 2003Registered office changed on 22/03/03 from: 5 avenue rd grantham lincolnshire NG31 6LW (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
20 January 2003Incorporation (9 pages)
20 January 2003Incorporation (9 pages)