Company NameVESA Design Limited
DirectorVesa Matti Hietala
Company StatusActive
Company Number07883766
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMr Vesa Matti Hietala
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFinnish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Locks Lane
Mitcham
Surrey
CR4 2JX

Contact

Websitewww.vesadesign.com

Location

Registered Address14 Locks Lane
Mitcham
Surrey
CR4 2JX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Financials

Year2012
Net Worth-£30,196
Cash£2,218
Current Liabilities£44,759

Accounts

Latest Accounts26 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

12 February 2024Change of details for Mr Vesa Matti Hietala as a person with significant control on 27 August 2023 (2 pages)
12 February 2024Confirmation statement made on 15 December 2023 with updates (5 pages)
9 February 2024Cessation of Luca Sartori as a person with significant control on 27 August 2023 (1 page)
29 September 2023Change of details for Mr Vesa Matti Hietala as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Current accounting period extended from 26 December 2023 to 31 December 2023 (1 page)
26 September 2023Micro company accounts made up to 26 December 2022 (4 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 28 December 2021 (3 pages)
20 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 28 December 2020 (4 pages)
16 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 28 December 2019 (4 pages)
25 February 2020Micro company accounts made up to 28 December 2018 (4 pages)
21 January 2020Confirmation statement made on 15 December 2019 with updates (5 pages)
27 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Micro company accounts made up to 28 December 2017 (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
15 February 2018Total exemption small company accounts made up to 28 December 2016 (6 pages)
1 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 April 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
26 April 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
28 February 2017Director's details changed for Mr Vesa Matti Hietala on 28 February 2017 (2 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Director's details changed for Mr Vesa Matti Hietala on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
19 April 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
4 December 2013Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)