Company NameVanilla Accounts Limited
DirectorsJohn Martin Power and Katherine Selina Power
Company StatusActive
Company Number05398405
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Previous NameCheltrading 402 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Martin Power
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2005(5 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKatherine Selina Power
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(5 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Martin Power
50.00%
Ordinary
1 at £1Katherine Selina Power
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 71 Queen Victoria Street London EC4V 4BE on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 30 March 2021 (1 page)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 March 2020Notification of Katherine Selina Power as a person with significant control on 6 April 2017 (2 pages)
23 March 2020Director's details changed for Katherine Selina Power on 23 March 2020 (2 pages)
23 March 2020Director's details changed for John Martin Power on 23 March 2020 (2 pages)
3 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG on 26 June 2012 (1 page)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
30 March 2005Company name changed cheltrading 402 LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed cheltrading 402 LIMITED\certificate issued on 30/03/05 (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Incorporation (17 pages)
18 March 2005Incorporation (17 pages)