Company NameVespr Communications Limited
DirectorTabitha Ann Aldrich-Smith
Company StatusActive
Company Number08245302
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameRockpool Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Tabitha Ann Aldrich-Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RolePR Director
Country of ResidenceEngland
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Director NameMr Thomas Alexander Aldrich-Smith
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(4 years after company formation)
Appointment Duration3 years (resigned 19 November 2019)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 16 Moray Road
London
N4 3LG

Location

Registered AddressWindsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£12,341
Cash£9,342
Current Liabilities£35,222

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
11 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
29 October 2021Change of details for Ms Tabitha Ann Aldrich-Smith as a person with significant control on 4 October 2021 (2 pages)
29 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
29 October 2021Director's details changed for Ms Tabitha Ann Aldrich-Smith on 4 October 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
20 November 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
20 November 2019Termination of appointment of Thomas Alexander Aldrich-Smith as a director on 19 November 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 November 2016Appointment of Mr Thomas Alexander Aldrich-Smith as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Thomas Alexander Aldrich-Smith as a director on 3 November 2016 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
19 March 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2012Company name changed rockpool communications LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed rockpool communications LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Incorporation (36 pages)
9 October 2012Incorporation (36 pages)