Company NameVS UK 1988 Limited
Company StatusActive
Company Number07170145
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Katherine Anne Buchan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AL
Director NameLyndsey Jane Offield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleConference Services
Country of ResidenceEngland
Correspondence Address27 The Poplars
Trowbridge
BA14 0AG
Director NameNicola Quin
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleConference Services
Country of ResidenceEngland
Correspondence Address4 Sandpit Cottages, School Lane
Pirbright
Woking
GU24 0JR
Director NameRachel Sara Twist
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleConference Services
Country of ResidenceEngland
Correspondence Address34 Tolworth Road
Surbiton
KT6 7SZ
Director NameMr James Wallace Buchan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AL

Contact

Telephone020 85471767
Telephone regionLondon

Location

Registered Address1 Princeton Mews
167 - 169 London Road
Kingston
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£423,367
Gross Profit£384,353
Net Worth-£231,931
Cash£17,910
Current Liabilities£330,185

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

21 September 2011Delivered on: 24 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
12 December 2018Appointment of Nicola Quin as a director on 5 December 2018 (2 pages)
12 December 2018Cessation of James Wallace Buchan as a person with significant control on 5 December 2018 (1 page)
12 December 2018Appointment of Lyndsey Jane Offield as a director on 5 December 2018 (2 pages)
12 December 2018Cessation of Katherine Anne Buchan as a person with significant control on 5 December 2018 (1 page)
12 December 2018Appointment of Rachel Sara Twist as a director on 5 December 2018 (2 pages)
12 December 2018Termination of appointment of James Wallace Buchan as a director on 5 December 2018 (1 page)
12 December 2018Notification of Vs Uk 2018 Limited as a person with significant control on 5 December 2018 (2 pages)
5 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 January 2017Registered office address changed from Parc House 25-37 Cowleaze Road Kingston on Thames Surrey KT2 6DZ to 14 Manorgate Road Kingston upon Thames Surrey KT2 7AL on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Parc House 25-37 Cowleaze Road Kingston on Thames Surrey KT2 6DZ to 14 Manorgate Road Kingston upon Thames Surrey KT2 7AL on 25 January 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
6 January 2014Amended accounts made up to 28 February 2013 (11 pages)
6 January 2014Amended accounts made up to 28 February 2013 (11 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)