Company NameVassallo Associates (UK) Ltd.
DirectorJohn Bugeja
Company StatusActive
Company Number05678935
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Previous NameBusiness Flow UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr John Bugeja
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityMaltese
StatusCurrent
Appointed14 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceMalta
Correspondence Address75 King William Street
London
EC4N 7BE
Secretary NameDr John Bugeja
StatusCurrent
Appointed14 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr David George Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleBusiness Systems Advisor
Country of ResidenceEngland
Correspondence Address7 London Road
Hythe
Kent
CT21 4DF
Secretary NameMarilyn Irene Hall
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 London Road
Hythe
Kent
CT21 4DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebusinessflow.co.uk
Email address[email protected]
Telephone01303 266091
Telephone regionFolkestone

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David George Hall
50.00%
Ordinary
1 at £1Marilyn Irene Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£10,584
Cash£3,582
Current Liabilities£17,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Cessation of David George Hall as a person with significant control on 14 May 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
16 May 2019Appointment of Dr. John Bugeja as a secretary on 14 May 2019 (2 pages)
15 May 2019Registered office address changed from 7 London Road Hythe Kent CT21 4DF to 75 King William Street London EC4N 7BE on 15 May 2019 (1 page)
15 May 2019Cessation of Marilyn Irene Hall as a person with significant control on 14 May 2019 (1 page)
15 May 2019Termination of appointment of David George Hall as a director on 14 May 2019 (1 page)
15 May 2019Termination of appointment of Marilyn Irene Hall as a secretary on 14 May 2019 (1 page)
15 May 2019Notification of John Bugeja as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Appointment of Dr John Bugeja as a director on 14 May 2019 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (1 page)
8 August 2017Micro company accounts made up to 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Director's details changed for David George Hall on 18 January 2010 (2 pages)
28 January 2010Director's details changed for David George Hall on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 18/01/09; full list of members (3 pages)
9 March 2009Return made up to 18/01/09; full list of members (3 pages)
2 March 2009Return made up to 18/01/08; full list of members (3 pages)
2 March 2009Return made up to 18/01/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
20 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 January 2006Incorporation (17 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Incorporation (17 pages)