Company NameVagabundo Ltd
DirectorNicholas Piers Edward Hurdman
Company StatusActive
Company Number09378871
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nicholas Piers Edward Hurdman
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleBrand Consultant & Executive Chef
Country of ResidenceUnited Kingdom
Correspondence AddressAcklam 242 Westbourne Studios
242 Acklam Road
London
W10 5JJ
Director NameMs Chloe Mae Boulton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleBrand Consultant & Front Of House Manager
Country of ResidenceEngland
Correspondence Address143 Camberwell New Road Camberwell New Road
London
SE5 0SU
Secretary NameMs Chloe Boulton
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address73 Bousfield Road
London
SE14 5TP

Location

Registered AddressAcklam 242 Westbourne Studios
242 Acklam Road
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

1 at £0.5Chloe Boulton
50.00%
Ordinary
1 at £0.5Nicholas Hurdman
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

8 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
25 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
25 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 October 2017Registered office address changed from 143 Camberwell New Road Camberwell New Road London SE5 0SU to Acklam 242 Westbourne Studios 242 Acklam Road London W10 5JJ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 143 Camberwell New Road Camberwell New Road London SE5 0SU to Acklam 242 Westbourne Studios 242 Acklam Road London W10 5JJ on 9 October 2017 (1 page)
27 September 2017Termination of appointment of Chloe Mae Boulton as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Chloe Mae Boulton as a director on 26 September 2017 (1 page)
27 September 2017Cessation of Chloe Mae Boulton as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Chloe Mae Boulton as a person with significant control on 27 September 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 November 2016Micro company accounts made up to 31 January 2016 (4 pages)
24 November 2016Micro company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Director's details changed for Ms Chloe Mae Boulton on 9 April 2015 (2 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Director's details changed for Mr Nicholas Hurdman on 9 April 2015 (2 pages)
19 January 2016Director's details changed for Ms Chloe Mae Boulton on 9 April 2015 (2 pages)
19 January 2016Director's details changed for Mr Nicholas Hurdman on 9 April 2015 (2 pages)
18 January 2016Registered office address changed from 73 Bousfield Road London SE14 5TP United Kingdom to 143 Camberwell New Road Camberwell New Road London SE5 0SU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 73 Bousfield Road London SE14 5TP United Kingdom to 143 Camberwell New Road Camberwell New Road London SE5 0SU on 18 January 2016 (1 page)
17 March 2015Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page)
17 March 2015Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page)
17 March 2015Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages)
17 March 2015Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages)
17 March 2015Termination of appointment of Chloe Boulton as a secretary on 8 January 2015 (1 page)
17 March 2015Appointment of Ms Chloe Mae Boulton as a director on 8 January 2015 (2 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)