Company NameVc Legal UK Ltd
DirectorVesna Trifunov Collins
Company StatusActive
Company Number08432203
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMrs Vesna Trifunov Collins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleLegal
Country of ResidenceEngland
Correspondence AddressSuite 37 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD

Contact

Websitevclegaluk.com
Email address[email protected]
Telephone020 89729712
Telephone regionLondon

Location

Registered AddressSuite 37 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vesna Trifunov Collins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
1 January 2022Registered office address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Suite 37 Chessington Business Centre Cox Lane Chessington KT9 1SD on 1 January 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
16 July 2021Registered office address changed from Elder Houe St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH on 16 July 2021 (1 page)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 August 2018Registered office address changed from 42-50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder Houe St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018 (1 page)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 March 2015 (1 page)
22 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 March 2015 (1 page)
22 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
23 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)