Company NameVanis Creations Limited
DirectorAdeyemi Vanessa Akingbogun
Company StatusActive
Company Number08256289
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 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 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAdeyemi Vanessa Akingbogun
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceKent
Correspondence Address97 Goldfinch Road
London
SE28 0DG
Secretary NameIsikilu Akingbogun
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Teynham Road
Dartford Kent
Kent
DA2 6GE

Location

Registered Address97 Goldfinch Road
Thamesmead
London
SE28 0DG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

1 at £1Adeyemi Vanessa Akingbogun
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

17 February 2024Amended micro company accounts made up to 31 October 2023 (3 pages)
28 November 2023Micro company accounts made up to 31 October 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 October 2022 (2 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 July 2022Amended micro company accounts made up to 31 October 2021 (2 pages)
1 April 2022Micro company accounts made up to 31 October 2021 (2 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022Confirmation statement made on 17 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 December 2017Director's details changed for Adeyemi Vanessa Akingbogun on 1 October 2017 (2 pages)
13 December 2017Director's details changed for Adeyemi Vanessa Akingbogun on 1 October 2017 (2 pages)
12 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
13 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Annual return made up to 17 October 2014
Statement of capital on 2015-02-20
  • GBP 10
(14 pages)
20 February 2015Annual return made up to 17 October 2014
Statement of capital on 2015-02-20
  • GBP 10
(14 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
21 November 2013Termination of appointment of Isikilu Akingbogun as a secretary (2 pages)
21 November 2013Termination of appointment of Isikilu Akingbogun as a secretary (2 pages)
14 November 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14 November 2013 (2 pages)
17 October 2012Incorporation (23 pages)
17 October 2012Incorporation (23 pages)