VIDA X1 PLAZA LIMITED
Overview
Company Name | VIDA X1 PLAZA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09926618 |
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 VIDA X1 PLAZA LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is VIDA X1 PLAZA LIMITED located?
Registered Office Address | 6th Floor, Amp House Dingwall Road CR0 2LX Croydon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VIDA X1 PLAZA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VIDA X1 PLAZA LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for VIDA X1 PLAZA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Apr 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Apr 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nisha Patel as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mrs Nisha Patel as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew John Allen as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 66 Prescot Street London E1 8NN on Jun 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 22, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of VIDA X1 PLAZA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYURAN ANANDATHIYAGAR, Vidthya Asha | Director | Dingwall Road CR0 2LX Croydon 6th Floor, Amp House England | England | British | Director | 278195670001 | ||||
ALLEN, Matthew John | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | England | British | Director | 165597000001 | ||||
KHANNA, Subhash, Dr | Director | Southmeads Road LE2 2LS Leicester 34 United Kingdom | United Kingdom | British | Doctor | 200736440001 | ||||
MYURAN ANANDATHIYAGAR, Vidthya Asha | Director | Prescot Street E1 8NN London 66 England | England | British | Director | 278195670001 | ||||
PATEL, Nisha | Director | Prescot Street E1 8NN London 66 England | England | British | Self Employed | 269631010001 |
Who are the persons with significant control of VIDA X1 PLAZA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Deepak Verma | Aug 03, 2016 | Franklin Street 02474 Arlington 21 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Gaurav Verma | Aug 03, 2016 | Franklin Street 02474 Arlington 21 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Subhash Khanna | Apr 06, 2016 | Southmeads Road LE2 2LS Leicester 34 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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