Company NameVexus Corporate Limited
DirectorAnthony Peter Vaughan
Company StatusActive
Company Number08143277
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 8 months ago)
Previous NameVexus Business Brokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Peter Vaughan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameMr Anthony Peter Vaughan
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address78 Pall Mall
London
SW1Y 5ES

Contact

Websitewww.vexus.org.uk/
Telephone0845 4560100
Telephone regionUnknown

Location

Registered Address78 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Anthony Peter Vaughan
50.00%
Ordinary
500 at £1Lin Vaughan
50.00%
Ordinary

Financials

Year2014
Net Worth£31,909
Cash£31,605
Current Liabilities£13,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
25 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 July 2022Previous accounting period extended from 30 December 2021 to 29 June 2022 (1 page)
22 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2019 (2 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Micro company accounts made up to 31 December 2015 (3 pages)
22 December 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Director's details changed for Mr Anthony Peter Vaughan on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Anthony Peter Vaughan on 13 September 2016 (2 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
15 July 2015Company name changed vexus business brokers LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed vexus business brokers LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Register inspection address has been changed to The Studio Brentmoor Road West End Woking Surrey GU24 9NE (1 page)
22 July 2014Register inspection address has been changed to The Studio Brentmoor Road West End Woking Surrey GU24 9NE (1 page)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)