Company NameVettica Consulting Ltd
DirectorLudovica Maria Grisi Rodoli Della Pie
Company StatusActive - Proposal to Strike off
Company Number08322359
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Previous NameLGDP Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameLudovica Maria Grisi Rodoli Della Pie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Hans Place, Flat C
London
SW1X 0EU

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ludovica Maria Grisi Rodoli Della Pie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,517
Cash£5,834

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
27 February 2019Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 27 February 2019 (1 page)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
25 October 2013Registered office address changed from 1 Hans Place, Flat C London SW1X 0EU England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 1 Hans Place, Flat C London SW1X 0EU England on 25 October 2013 (1 page)
27 March 2013Company name changed lgdp consulting LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed lgdp consulting LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 11 January 2013 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)