Company NameVavatec Limited
DirectorAlex Musaevich Joy
Company StatusActive
Company Number07290624
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Alex Musaevich Joy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 32 Sudbury House 85 Wandsworth High Street
London
SW18 4LH

Contact

Websitevavatec.co.uk
Telephone07 776232333
Telephone regionMobile

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2013
Net Worth£49,629
Cash£94,767
Current Liabilities£46,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
16 November 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 November 2023 (2 pages)
26 October 2023Registered office address changed from PO Box 4385 07290624 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 October 2023 (2 pages)
20 September 2023Director's details changed for Mr Alex Musaevich Joy on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Alex Musaevich Joy on 20 September 2023 (2 pages)
20 September 2023Change of details for Mr Alex Musaevich Joy as a person with significant control on 20 September 2023 (2 pages)
24 July 2023Director's details changed (2 pages)
4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
26 May 2023Registered office address changed to PO Box 4385, 07290624 - Companies House Default Address, Cardiff, CF14 8LH on 26 May 2023 (1 page)
11 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 July 2022Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY to Flat 32 Sudbury House 85 Wandsworth High Street London SW18 4LH on 1 July 2022 (1 page)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Alex Musaevich Joy as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alex Musaevich Joy as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Alex Musaevich Joy as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
20 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page)
17 November 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 17 November 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
2 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
2 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Director's details changed for Alex Musaevich Joy on 30 June 2010 (2 pages)
4 July 2011Director's details changed for Alex Musaevich Joy on 30 June 2010 (2 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Unit Office 36 88-90 Hatton Garden London EC1N 8PN on 24 August 2010 (1 page)
7 July 2010Registered office address changed from 32 Sudbury House 85 Wandsworth High Street Wandsworth London SW18 4LH England on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 32 Sudbury House 85 Wandsworth High Street Wandsworth London SW18 4LH England on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 32 Sudbury House 85 Wandsworth High Street Wandsworth London SW18 4LH England on 7 July 2010 (1 page)
21 June 2010Incorporation (33 pages)
21 June 2010Incorporation (33 pages)