PREMIER VCT (MAILBOX) LIMITED
Overview
| Company Name | PREMIER VCT (MAILBOX) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03832043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER VCT (MAILBOX) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PREMIER VCT (MAILBOX) LIMITED located?
| Registered Office Address | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER VCT (MAILBOX) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLGATE (64) LIMITED | Aug 26, 1999 | Aug 26, 1999 |
What are the latest accounts for PREMIER VCT (MAILBOX) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PREMIER VCT (MAILBOX) LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for PREMIER VCT (MAILBOX) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Paul Andrew Baudet as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Notification of Shiva (Mailbox) Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Dec 22, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Rishi Ramesh Sachdev on Oct 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Uday Vyas on Oct 30, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Nov 05, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Nov 05, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2019 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Mar 20, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Mar 20, 2018 | 16 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PREMIER VCT (MAILBOX) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SACHDEV, Rishi Ramesh | Director | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | United Kingdom | British | 147660250005 | |||||
| VYAS, Uday | Director | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | England | British | 174525760005 | |||||
| BATTES, Kay | Secretary | 23a Forebury Avenue CM21 9BG Sawbridgeworth Hertfordshire | British | 43384880005 | ||||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| OLIVAL, Denise | Secretary | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | 185942450001 | |||||||
| TOOMEY, Mark Daniel | Secretary | 51b Shepperton Road N1 3DH London | British | 102854190001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||
| BARRY, Hayley | Director | 22 Nevin Grove B42 1PE Great Barr West Midlands | British | 85169170001 | ||||||
| LYNN, Trevor Matthew William | Director | Hickory Cottage 7 Grange Hill Coggeshall CO6 1RA Colchester Essex | England | Irish | 74863280001 | |||||
| MURPHY, Daragh Maurice | Director | Moonvoy IRISH Tramose County Waterford Ireland | Irish | 75024580001 | ||||||
| REEVE, Patrick Harold | Director | 17 Albion Street W2 2AS London | England | British | 23026910004 | |||||
| SACHDEV, Ramesh Chandra Govindji | Director | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | United Kingdom | British | 142040460001 | |||||
| STANFORD, Henry Julian Aglionby | Director | Chapel Farm, Fen Lane Forward Green IP14 5EF Stowmarket Suffolk | England | British | 62204660001 | |||||
| THORNTON, Jonathan Martin | Director | Orville House 91 West End Lane KT10 8LF Esher Surrey | England | British | 36606280001 | |||||
| WARWICK, Alister John Neville | Director | Brick Barn Hall Colchester Road CO9 2EU Halstead Essex | British | 53449920001 | ||||||
| HILLGATE NOMINEES LIMITED | Director | 7th Floor 26 Old Bailey EC4M 7HW London | 87692860001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 |
Who are the persons with significant control of PREMIER VCT (MAILBOX) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shiva (Mailbox) Limited | Jan 06, 2025 | Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Baudet | Apr 06, 2016 | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rishi Ramesh Sachdev | Apr 06, 2016 | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ramesh Govindji Sachdev | Apr 06, 2016 | Regent House, Theobald Street Borehamwood WD6 4RS Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0