Company NameVessels Of Treasure Entertainment Limited
Company StatusActive
Company Number05673251
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Olu Emeka Akinpelu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleSelf-Employed Studio Engineer
Country of ResidenceEngland
Correspondence Address65 Imperial Way
Croydon
CR0 4RR
Director NameMiss Deborah Amaning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleConnexions Personal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address65 Imperial Way
Croydon
CR0 4RR
Director NameMrs Sanchia Kelly Noeline Cooper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address65 Imperial Way
Croydon
CR0 4RR
Secretary NameMrs Maureen Acheampong
StatusCurrent
Appointed08 February 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address65 Imperial Way
Croydon
CR0 4RR
Director NameMrs Omorinsola Clarke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleHome Keeper
Country of ResidenceUnited Kingdom
Correspondence Address74 Holland Rise House
Clapham Road
London
SW9 0HT
Director NameRobert Anthony Tyndale
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleUnemployed
Correspondence Address47 Keir Hardie House
Marian Way
London
NW10 4BT
Director NameMr Dean Clarke
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleNavigator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 Holland Rise House
Clapham Road
London
SW9 0HT
Secretary NameMrs Omorinsola Clarke
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSales Advisor
Correspondence AddressFlat 9 The Oaks
4 Mowbray Road
London
SE19 2RN

Contact

Websitewww.vesselsoftreasure.org

Location

Registered Address65 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

20 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
22 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 December 2020Registered office address changed from 37 Tamworth Road Croydon CR0 1XT England to 65 Imperial Way Croydon CR0 4RR on 21 December 2020 (1 page)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 November 2019Registered office address changed from 145-151 145-151 London Road Croydon Surrey CR0 2RG England to 37 Tamworth Road Croydon CR0 1XT on 23 November 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Deborah Amaning on 22 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 22 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Deborah Amaning on 22 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 22 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 March 2016Registered office address changed from Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN to 145-151 145-151 London Road Croydon Surrey CR0 2RG on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN to 145-151 145-151 London Road Croydon Surrey CR0 2RG on 4 March 2016 (1 page)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(6 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(6 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(6 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(6 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Olu Emeka Akinpelu on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 100 Windsor Drive Orpington Kent BR6 6HF to Railway Arch 261 Hardess Street Off Herne Hill Road London SE24 0HN on 3 October 2014 (1 page)
30 January 2014Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages)
30 January 2014Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages)
29 January 2014Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages)
29 January 2014Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(6 pages)
29 January 2014Director's details changed for Mr Olu Emeka Akinpelu on 19 April 2013 (2 pages)
29 January 2014Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(6 pages)
29 January 2014Director's details changed for Mrs Sanchia Kelly Noeline Cooper on 7 February 2011 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 June 2013Registered office address changed from 220F Anerley Road Anerley London SE20 8TJ on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 220F Anerley Road Anerley London SE20 8TJ on 27 June 2013 (1 page)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
27 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
8 February 2011Termination of appointment of Omorinsola Clarke as a secretary (1 page)
8 February 2011Termination of appointment of Dean Clarke as a director (1 page)
8 February 2011Termination of appointment of Omorinsola Clarke as a secretary (1 page)
8 February 2011Termination of appointment of Omorinsola Clarke as a director (1 page)
8 February 2011Termination of appointment of Omorinsola Clarke as a director (1 page)
8 February 2011Appointment of Mrs Maureen Acheampong as a secretary (1 page)
8 February 2011Termination of appointment of Dean Clarke as a director (1 page)
8 February 2011Appointment of Mrs Maureen Acheampong as a secretary (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Deborah Amaning on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dean Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dean Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Deborah Amaning on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mrs Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Olu Emeka Akinpelu on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Deborah Amaning on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dean Clarke on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Omorinsola Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sanchia Kelly Noeline Cooper on 2 February 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 12/01/09; full list of members (6 pages)
6 February 2009Return made up to 12/01/09; full list of members (6 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 February 2008Return made up to 12/01/08; full list of members (4 pages)
8 February 2008Return made up to 12/01/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 12/01/07; full list of members (4 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 12/01/07; full list of members (4 pages)
12 January 2006Incorporation (20 pages)
12 January 2006Incorporation (20 pages)