Company NameVASS IT Services Limited
DirectorsJavier Latasa and Lee Darren Goodenough
Company StatusActive
Company Number06319930
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJavier Latasa
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleC E O Director
Country of ResidenceSpain
Correspondence AddressC/Norte 19
Algete
Madrid 28120
Foreign
Director NameMr Lee Darren Goodenough
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(15 years after company formation)
Appointment Duration1 year, 8 months
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Daniel Abraham Remie Naoum
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2022)
RoleIT Manager
Country of ResidenceSpain
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameThames Valley Corporate Services Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressMead Court 10 The Mead Business Centre
Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Secretary NameOCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2010(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2011)
Correspondence Address10 John Street
London
WC1N 2EB

Contact

Websitewww.vassit.co.uk/

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£226,409
Cash£204,230
Current Liabilities£468,833

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 28 June 2021
Persons entitled:
The Governor and Company of the Bank of Ireland as Security Agent and as a Secured Party
Banco Bilbao Vizcaya Argentaria, S.A., as a Secured Party
Bankinter, S.A., as a Secured Party
Caixabank, S.A., as a Secured Party

Classification: A registered charge
Particulars: None.
Outstanding
10 June 2021Delivered on: 15 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 September 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
20 March 2023Accounts for a small company made up to 31 December 2022 (11 pages)
16 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
16 August 2022Termination of appointment of Daniel Abraham Remie Naoum as a director on 8 August 2022 (1 page)
16 August 2022Appointment of Mr Lee Darren Goodenough as a director on 8 August 2022 (2 pages)
2 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
31 January 2022Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 5 Merchant Square London W2 1AY on 31 January 2022 (1 page)
18 October 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
1 July 2021Resolutions
  • RES13 ‐ Facility agreement 06/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 June 2021Registration of charge 063199300002, created on 10 June 2021 (81 pages)
15 June 2021Registration of charge 063199300001, created on 10 June 2021 (25 pages)
2 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 August 2019Registered office address changed from , 111 Buckingham Palace Road, London, SW1W 0SR to 123 Buckingham Palace Road London SW1W 9SH on 23 August 2019 (1 page)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 May 2018Appointment of Mr Daniel Abraham Remie Naoum as a director on 15 May 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
7 November 2014Registered office address changed from 52 Grosvenor Gardens 6Th Floor London SW1W 0AU to 111 Buckingham Palace Road London SW1W 0SR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from , 52 Grosvenor Gardens, 6th Floor, London, SW1W 0AU to 123 Buckingham Palace Road London SW1W 9SH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 52 Grosvenor Gardens 6Th Floor London SW1W 0AU to 111 Buckingham Palace Road London SW1W 0SR on 7 November 2014 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
10 February 2014Registered office address changed from , C/O Vassit Services Ltd., Portland House Stag Place, London, SW1E 5RS, United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from C/O Vassit Services Ltd. Portland House Stag Place London SW1E 5RS United Kingdom on 10 February 2014 (1 page)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Ocs Secretaries Limited as a secretary (1 page)
17 January 2011Termination of appointment of Ocs Secretaries Limited as a secretary (1 page)
28 October 2010Appointment of Ocs Secretaries Limited as a secretary (2 pages)
28 October 2010Termination of appointment of Thames Valley Corporate Services Limited as a secretary (1 page)
28 October 2010Termination of appointment of Thames Valley Corporate Services Limited as a secretary (1 page)
28 October 2010Appointment of Ocs Secretaries Limited as a secretary (2 pages)
8 September 2010Secretary's details changed for Thames Valley Corporate Services Limited on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Thames Valley Corporate Services Limited on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Javier Latasa on 23 July 2010 (2 pages)
7 September 2010Director's details changed for Javier Latasa on 23 July 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Registered office address changed from Mead Court, 10 Mead Business Centre, 176-178 Berkhampstead Road, Chesham HP5 3EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Mead Court, 10 Mead Business Centre, 176-178 Berkhampstead Road, Chesham HP5 3EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from , Mead Court, 10 Mead Business, Centre, 176-178 Berkhampstead, Road, Chesham, HP5 3EE on 4 March 2010 (1 page)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 September 2008Return made up to 23/07/08; full list of members (6 pages)
3 September 2008Return made up to 23/07/08; full list of members (6 pages)
12 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
8 August 2007Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
23 July 2007Incorporation (12 pages)
23 July 2007Incorporation (12 pages)