Company NameV D Electrical Limited
DirectorVitaliy Dybash
Company StatusActive
Company Number08569782
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Vitaliy Dybash
Date of BirthNovember 1974 (Born 49 years ago)
NationalityUkrainian
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rye Court
214 Peckham Rye
London
SE22 0LT

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 February 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 June 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 June 2021Current accounting period shortened from 31 December 2020 to 30 April 2020 (1 page)
2 June 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Vitaliy Dybash as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Vitaliy Dybash as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Vitaliy Dybash as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
3 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(3 pages)
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages)
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page)
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)