Company NameVatit UK Limited
DirectorsWillem Abraham De Klerk and Carl Vernon De Lange
Company StatusActive
Company Number06196460
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willem Abraham De Klerk
Date of BirthSeptember 1990 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2024(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
Director NameMr Carl Vernon De Lange
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2024(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusCurrent
Appointed02 April 2007(same day as company formation)
Correspondence Address727-729 High Road
London
N12 0BP
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Director NameSaul Aron Goldstein
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A, Rutherford Estate
1 Scott Street
Waverley
Gauteng
South Africa
Director NameMr Brendon Mark Silver
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameMr Errol Sandler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cardiff House
Tilling Road
London
NW2 1LJ
Director NameMr Greg Magid
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Selwyn Barry Stein
Date of BirthJune 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed05 December 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT

Contact

Websitewww.vatit.co.uk
Telephone020 74314664
Telephone regionLondon

Location

Registered Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£45,102
Cash£3,441
Current Liabilities£66,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2007Delivered on: 22 December 2007
Persons entitled: Martin Colin Davis

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum equal to one quarter of the annual rent in respect of second floor 18/20 rosemont road london.
Outstanding

Filing History

9 February 2024Appointment of Mr Willem Abraham De Klerk as a director on 1 February 2024 (2 pages)
9 February 2024Appointment of Mr Carl Vernon De Lange as a director on 1 February 2024 (2 pages)
9 February 2024Termination of appointment of Selwyn Barry Stein as a director on 1 February 2024 (1 page)
15 January 2024Accounts for a small company made up to 31 December 2022 (7 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 March 2023Notification of a person with significant control statement (2 pages)
23 March 2023Cessation of Vatit Group S.Ar.L. as a person with significant control on 23 March 2023 (1 page)
7 September 2022Termination of appointment of Brendon Mark Silver as a director on 30 August 2022 (1 page)
10 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 April 2022Director's details changed for Mr Selwyn Barry Stein on 1 April 2022 (2 pages)
23 March 2022Notification of Vatit Group S.Ar.L. as a person with significant control on 1 March 2022 (2 pages)
23 March 2022Withdrawal of a person with significant control statement on 23 March 2022 (2 pages)
24 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
3 December 2021Satisfaction of charge 1 in full (1 page)
2 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
29 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 September 2018Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 1st Floor, Omni House, 252 Belsize Road London NW6 4BT on 5 September 2018 (1 page)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 April 2018Secretary's details changed for Complete Secretarial Solutions Limited on 1 April 2018 (1 page)
15 January 2018Termination of appointment of Greg Magid as a director on 5 December 2017 (1 page)
15 January 2018Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 (2 pages)
15 January 2018Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 (2 pages)
15 January 2018Termination of appointment of Greg Magid as a director on 5 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 November 2016Amended full accounts made up to 31 December 2015 (10 pages)
22 November 2016Amended full accounts made up to 31 December 2015 (10 pages)
4 November 2016Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page)
31 October 2016Full accounts made up to 31 December 2015 (10 pages)
31 October 2016Full accounts made up to 31 December 2015 (10 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Appointment of Mr Greg Magid as a director on 31 May 2015 (2 pages)
3 September 2015Appointment of Mr Greg Magid as a director on 31 May 2015 (2 pages)
1 September 2015Termination of appointment of Errol Sandler as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Errol Sandler as a director on 31 August 2015 (1 page)
22 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 April 2014Appointment of Mr Errol Sandler as a director (2 pages)
17 April 2014Termination of appointment of Saul Goldstein as a director (1 page)
17 April 2014Appointment of Mr Errol Sandler as a director (2 pages)
17 April 2014Termination of appointment of Saul Goldstein as a director (1 page)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 April 2013Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages)
21 May 2012Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages)
21 May 2012Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 02/04/09; full list of members (4 pages)
17 June 2009Return made up to 02/04/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 02/04/08; full list of members (3 pages)
6 June 2008Return made up to 02/04/08; full list of members (3 pages)
5 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
5 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
2 April 2007Incorporation (18 pages)
2 April 2007Incorporation (18 pages)