Company NameVanessa G. (UK) Ltd
Company StatusActive
Company Number07545277
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDr Sivandran Munsami Gounden
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameMrs Vanessa Gounden
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameMiss Caelyn Gounden
Date of BirthNovember 1992 (Born 31 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameMr Lee Gounden
Date of BirthDecember 1989 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameControl Services Corp. (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence AddressCoastal Building 2nd Floor, Wickham's Cay Ii
PO Box 2221, Road Town
Tortola
British Virgin Islands

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Holgoun Investment Holdings (Pty) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,708,103
Cash£2,152

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Micro company accounts made up to 28 February 2023 (4 pages)
27 February 2024Director's details changed for Mr Lee Gounden on 11 August 2022 (2 pages)
27 February 2024Director's details changed for Miss Caelyn Gounden on 11 August 2022 (2 pages)
20 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
12 October 2022Notification of Lee Gounden as a person with significant control on 1 August 2016 (2 pages)
12 October 2022Notification of Sivandran Munsami Gounden as a person with significant control on 1 August 2016 (2 pages)
12 October 2022Notification of Caelyn Gounden as a person with significant control on 1 August 2016 (2 pages)
12 October 2022Change of details for Mrs Vanessa Gouden as a person with significant control on 1 February 2017 (2 pages)
6 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
16 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (8 pages)
1 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 April 2021Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240 50 Eastcastle Street London W1W 8EA on 1 April 2021 (1 page)
27 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
10 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
15 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
24 August 2018Registered office address changed from Suite 1 Custom House Reach Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page)
16 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 October 2017Appointment of Miss Caelyn Gounden as a director on 1 August 2016 (2 pages)
26 October 2017Appointment of Miss Caelyn Gounden as a director on 1 August 2016 (2 pages)
13 July 2017Appointment of Mr Lee Gounden as a director on 1 August 2016 (2 pages)
13 July 2017Appointment of Mr Lee Gounden as a director on 1 August 2016 (2 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages)
17 March 2011Termination of appointment of Control Services Corp. as a director (1 page)
17 March 2011Termination of appointment of Control Services Corp. as a director (1 page)
28 February 2011Director's details changed for Control Services Corp. on 28 February 2011 (1 page)
28 February 2011Director's details changed for Control Services Corp. on 28 February 2011 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)