Company NameVanadis Limited
DirectorsGijsbertus Johannes Van Loon and Margaret Chloe Van Loon
Company StatusActive
Company Number06706384
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameGijsbertus Johannes Van Loon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stadium Street
London
SW10 0PT
Director NameMargaret Chloe Van Loon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Stadium Street
London
SW10 0PT
Secretary NameGijsbertus Johannes Van Loon
NationalityDutch
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stadium Street
London
SW10 0PT

Location

Registered Address16 Stadium Street
London
SW10 0PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,862
Cash£1,638

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

8 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
12 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(4 pages)
5 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(4 pages)
4 August 2014Registered office address changed from 7 Redesdale Street London SW3 4BL England to 16 Stadium Street London SW10 0PT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 7 Redesdale Street London SW3 4BL England to 16 Stadium Street London SW10 0PT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 7 Redesdale Street London SW3 4BL England to 16 Stadium Street London SW10 0PT on 4 August 2014 (1 page)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
3 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Director's details changed for Margaret Chloe Van Loon on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Margaret Chloe Van Loon on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from Portland House Stag Place London SW1E 5RS on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Portland House Stag Place London SW1E 5RS on 17 June 2011 (1 page)
17 June 2011Director's details changed for Gijsbertus Johannes Van Loon on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Gijsbertus Johannes Van Loon on 17 June 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2010Secretary's details changed for Gijsbertus Johannes Van Loon on 23 September 2010 (1 page)
24 September 2010Director's details changed for Gijsbertus Johannes Van Loon on 24 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Gijsbertus Johannes Van Loon on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Margaret Chloe Van Loon on 24 September 2010 (2 pages)
24 September 2010Secretary's details changed for Gijsbertus Johannes Van Loon on 23 September 2010 (1 page)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Margaret Chloe Van Loon on 24 September 2010 (2 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 February 2009Director and secretary's change of particulars / gijsbertus van loon / 12/02/2009 (1 page)
23 February 2009Director's change of particulars / margaret van loon / 12/02/2009 (1 page)
23 February 2009Director's change of particulars / margaret van loon / 12/02/2009 (1 page)
23 February 2009Director and secretary's change of particulars / gijsbertus van loon / 12/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from crompton court brompton road london SW3 2AP (1 page)
23 February 2009Registered office changed on 23/02/2009 from crompton court brompton road london SW3 2AP (1 page)
24 September 2008Incorporation (17 pages)
24 September 2008Incorporation (17 pages)