Company NameVault Capital Ltd
Company StatusDissolved
Company Number09107984
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameArgyle Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NameMiss Charlotte Patricia Veronica Argyle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent St
Mayfair
London
W1B 3HH

Location

Registered Address7 Brunswick Rd
Flat 5
Kingston-Upon-Thames
Surrey
KT2 6SB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Argyle
100.00%
Ordinary

Financials

Year2014
Net Worth£6,128
Cash£15,196
Current Liabilities£10,454

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
16 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 January 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
18 December 2019Registered office address changed from , 3rd Floor, 207 Regent St, Mayfair, London, W1B 3HH, United Kingdom to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 18 December 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
31 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Registered office address changed from , 3rd Floor 207 Regent St, Mayfair, London, W1B 3HH, United Kingdom to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 21 December 2018 (1 page)
21 December 2018Director's details changed for Miss Charlotte Patricia Veronica Argyle on 21 December 2018 (2 pages)
19 December 2018Registered office address changed from , 3rd Floor, 207 Regent St,, Mayfair,, London,, W1B 3HH, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 19 December 2018 (1 page)
4 December 2018Registered office address changed from , 7 Brunswick Road, Flat 5, Kingston upon Thames, KT2 6SB, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 4 December 2018 (1 page)
9 November 2018Registered office address changed from , 7 Brunswick Rd Brunswick Road, Flat 5, Kingston upon Thames, Surrey, KT2 6SB, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 9 November 2018 (1 page)
11 September 2018Second filing of Confirmation Statement dated 30/06/2018 (4 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 11/09/2018
(4 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 April 2016Withdraw the company strike off application (1 page)
8 April 2016Withdraw the company strike off application (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
8 November 2015Registered office address changed from C/O Charlotte Argyle New Liverpool House 3rd Floor 15 Eldon Street London EC2M 7LD to 7 Brunswick Rd Brunswick Road Flat 5 Kingston upon Thames Surrey KT2 6SB on 8 November 2015 (1 page)
8 November 2015Registered office address changed from , C/O Charlotte Argyle, New Liverpool House 3rd Floor, 15 Eldon Street, London, EC2M 7LD to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 8 November 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
24 March 2015Director's details changed for Miss Charlotte Patricia Veronica Argyle on 10 October 2014 (3 pages)
24 March 2015Director's details changed for Miss Charlotte Patricia Veronica Argyle on 10 October 2014 (3 pages)
17 March 2015Director's details changed for Miss Charlotte Argyle on 10 October 2014 (2 pages)
17 March 2015Director's details changed for Miss Charlotte Argyle on 10 October 2014 (2 pages)
8 December 2014Registered office address changed from Flat 5 7 Brunswick Road Kingston upon Thames Surrey KT2 6SB England to C/O Charlotte Argyle New Liverpool House 3Rd Floor 15 Eldon Street London EC2M 7LD on 8 December 2014 (1 page)
8 December 2014Registered office address changed from , Flat 5 7 Brunswick Road, Kingston upon Thames, Surrey, KT2 6SB, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Flat 5 7 Brunswick Road Kingston upon Thames Surrey KT2 6SB England to C/O Charlotte Argyle New Liverpool House 3Rd Floor 15 Eldon Street London EC2M 7LD on 8 December 2014 (1 page)
24 October 2014Registered office address changed from , 7 Brunswick Rd Brunswick Road, Flat 5, Kingston upon Thames, Surrey, KT2 6SB, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 7 Brunswick Rd Brunswick Road Flat 5 Kingston upon Thames Surrey KT2 6SB England to Flat 5 7 Brunswick Road Kingston upon Thames Surrey KT2 6SB on 24 October 2014 (1 page)
13 October 2014Registered office address changed from , Flat 19, Kestrel House Parkside Avenue, London, SE10 8FP, England to 7 Brunswick Rd Flat 5 Kingston-upon-Thames Surrey KT2 6SB on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Flat 19, Kestrel House Parkside Avenue London SE10 8FP England to 7 Brunswick Rd Brunswick Road Flat 5 Kingston upon Thames Surrey KT2 6SB on 13 October 2014 (1 page)
8 September 2014Company name changed argyle ventures LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-06
(3 pages)
8 September 2014Company name changed argyle ventures LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(24 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(24 pages)