Company NameVedralabs Ltd
DirectorsAodhan King and William Escott Hammond
Company StatusActive
Company Number12879441
CategoryPrivate Limited Company
Incorporation Date14 September 2020(3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Aodhan King
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address21 Av Marques De Largentera , 4-1
Barcelona
08003
Secretary NameMr Aodhan King
StatusCurrent
Appointed14 September 2020(same day as company formation)
RoleCompany Director
Correspondence Address21 Av Marques De Largentera , 4-1
Barcelona
08003
Director NameMr William Escott Hammond
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Frestonia Apartments Nicholas Road
London
W11 4AY
Director NameMr Thomas David Jeffrey Carter
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(1 month after company formation)
Appointment Duration3 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 223 Ladbroke Grove
London
W10 6HQ

Location

Registered Address7 7 Gerard Road
London
SW13 9RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 13 September 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
5 October 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 002, 6 Wood Crescent Wood Crescent London W12 7GS on 5 October 2022 (1 page)
5 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
4 October 2022Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022 (2 pages)
4 October 2022Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022 (2 pages)
4 October 2022Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022 (2 pages)
4 October 2022Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Secretary's details changed for Mr. Aodhan King on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr. Aodhan King on 3 October 2022 (2 pages)
3 October 2022Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022 (2 pages)
26 July 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
18 August 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 1,000
(3 pages)
1 July 2021Director's details changed for Mr William Escott Hammond on 22 June 2021 (2 pages)
27 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 985
(3 pages)
23 June 2021Particulars of variation of rights attached to shares (2 pages)
15 June 2021Memorandum and Articles of Association (24 pages)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 950
(3 pages)
27 January 2021Termination of appointment of Thomas David Jeffrey Carter as a director on 14 January 2021 (1 page)
3 November 2020Appointment of Mr William Escott Hammond as a director on 16 October 2020 (2 pages)
3 November 2020Appointment of Mr Thomas David Jeffrey Carter as a director on 16 October 2020 (2 pages)
14 September 2020Incorporation
Statement of capital on 2020-09-14
  • GBP 100
(30 pages)