Company NameVORO Limited
DirectorAtul Amin
Company StatusActive
Company Number07005967
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Atul Amin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 John Street
London
WC1N 2EB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameJeremy James Cathcart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladydell Road
Worthing
BN11 2LD
Director NameKamlesh Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Garratt Lane
London
SW17 0NB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Nirav Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 John Street
London
WC1N 2EB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address12 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£61,577
Cash£300
Current Liabilities£61,877

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (15 pages)
8 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 10
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 10
(4 pages)
7 August 2017Appointment of Nirav Shah as a director (3 pages)
7 August 2017Appointment of Nirav Shah as a director (3 pages)
4 August 2017Termination of appointment of Jeremy James Cathcart as a director on 20 July 2017 (2 pages)
4 August 2017Termination of appointment of Kamlesh Patel as a director on 20 July 2017 (2 pages)
4 August 2017Termination of appointment of Kamlesh Patel as a director on 20 July 2017 (2 pages)
4 August 2017Termination of appointment of Jeremy James Cathcart as a director on 20 July 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Termination of appointment of Jeremy James Cathcart as a director on 20 July 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Termination of appointment of Jeremy James Cathcart as a director on 20 July 2017 (1 page)
3 August 2017Termination of appointment of Kamlesh Patel as a director on 20 July 2017 (1 page)
3 August 2017Change of details for Mr Atul Amin as a person with significant control on 20 July 2017 (2 pages)
3 August 2017Appointment of Mr Nirav Shah as a director on 20 July 2017 (2 pages)
3 August 2017Termination of appointment of Kamlesh Patel as a director on 20 July 2017 (1 page)
3 August 2017Appointment of Mr Nirav Shah as a director on 20 July 2017 (2 pages)
3 August 2017Change of details for Mr Atul Amin as a person with significant control on 20 July 2017 (2 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
(5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
(5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 3
(3 pages)
8 September 2010Director's details changed for Atul Amin on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Kamlesh Patel on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Atul Amin on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Kamlesh Patel on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Kamlesh Patel on 1 November 2009 (2 pages)
8 September 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 3
(3 pages)
8 September 2010Director's details changed for Atul Amin on 1 November 2009 (2 pages)
24 October 2009Appointment of Atul Amin as a director (1 page)
24 October 2009Appointment of Jeremy James Cathcart as a director (1 page)
24 October 2009Appointment of Jeremy James Cathcart as a director (1 page)
24 October 2009Appointment of Atul Amin as a director (1 page)
24 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 3
(2 pages)
24 October 2009Appointment of Kamlesh Patel as a director (1 page)
24 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 3
(2 pages)
24 October 2009Appointment of Kamlesh Patel as a director (1 page)
4 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 September 2009Appointment terminated director ela shah (1 page)
4 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 September 2009Appointment terminated director ela shah (1 page)
4 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 September 2009Incorporation (16 pages)
1 September 2009Incorporation (16 pages)