Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VASTRACE LIMITED
Company Information for

VASTRACE LIMITED

5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
02119919
Private Limited Company
Active

Company Overview

About Vastrace Ltd
VASTRACE LIMITED was founded on 1987-04-06 and has its registered office in London. The organisation's status is listed as "Active". Vastrace Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VASTRACE LIMITED
 
Legal Registered Office
5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in SW1H
 
Filing Information
Company Number 02119919
Company ID Number 02119919
Date formed 1987-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VASTRACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DTL ADVISORY LIMITED   INTELLIGENT TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VASTRACE LIMITED

Current Directors
Officer Role Date Appointed
LEA SECRETARIES LIMITED
Company Secretary 2018-06-29
EIRINI SPENTZA
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
WSC SECRETARIAL SERVICES LIMITED
Company Secretary 1994-03-23 2018-06-29
ROBERT BROOKE CROMWELL PRESCOTT
Director 1992-03-31 2018-06-29
ROBERT BROOKE CROMWELL PRESCOTT
Company Secretary 1992-03-31 1994-03-23
COLIN GEORGE SNART
Director 1992-03-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA SECRETARIES LIMITED OCEAN CRUISER LIMITED Company Secretary 2018-06-25 CURRENT 2018-06-25 Active
LEA SECRETARIES LIMITED EDENISTE LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
LEA SECRETARIES LIMITED SO RACE LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
LEA SECRETARIES LIMITED CODE X BLOCKCHAIN LTD Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
LEA SECRETARIES LIMITED KISA'S KITCHEN LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
LEA SECRETARIES LIMITED AQUAZZURA INVESTMENT LTD Company Secretary 2018-04-03 CURRENT 2013-02-18 Liquidation
LEA SECRETARIES LIMITED GCDSUK LTD Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
LEA SECRETARIES LIMITED THOT ADVISORY LTD Company Secretary 2018-02-12 CURRENT 2017-07-12 Active
LEA SECRETARIES LIMITED PATTI BAKERY & BISTROT LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
LEA SECRETARIES LIMITED NEWTEK NETWORKS LIMITED Company Secretary 2017-11-06 CURRENT 2017-06-02 Active - Proposal to Strike off
LEA SECRETARIES LIMITED MONETE LTD Company Secretary 2017-10-31 CURRENT 2017-04-07 Active
LEA SECRETARIES LIMITED EGF ECO GREEN FACTORY LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-15
LEA SECRETARIES LIMITED CUCU SPORTS LIMITED Company Secretary 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
LEA SECRETARIES LIMITED AQZ LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LEA SECRETARIES LIMITED HI SPORT MANAGEMENT LTD Company Secretary 2016-09-01 CURRENT 2016-09-01 Active
LEA SECRETARIES LIMITED JUPITER TECHNOLOGY LTD Company Secretary 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CDP SOFTWARE HOLDING LIMITED Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
LEA SECRETARIES LIMITED MF INVESTMENTS HOLDING LIMITED Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
LEA SECRETARIES LIMITED HAMPTON HOLDINGS LIMITED Company Secretary 2016-05-20 CURRENT 2005-09-21 Active
LEA SECRETARIES LIMITED PIZZA NOVECENTO LIMITED Company Secretary 2016-05-17 CURRENT 2015-07-07 Dissolved 2017-07-04
LEA SECRETARIES LIMITED GA.MA LONDON LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
LEA SECRETARIES LIMITED NEXTENERGY SOLAR HOLDINGS IV LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
LEA SECRETARIES LIMITED NEXTPOWER RADIUS LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
LEA SECRETARIES LIMITED DINASTIA TRUSTEE LTD Company Secretary 2016-02-11 CURRENT 2013-01-21 Active
LEA SECRETARIES LIMITED CTD LONDON LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ANSALDO ENERGIA IP UK LIMITED Company Secretary 2015-12-18 CURRENT 2015-12-18 Active
LEA SECRETARIES LIMITED E.L. EASY LIFE UK LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
LEA SECRETARIES LIMITED MED DEVELOPEMENT LIMITED Company Secretary 2015-10-08 CURRENT 2006-01-12 Dissolved 2018-08-07
LEA SECRETARIES LIMITED NATIVE PICTURES LTD Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
LEA SECRETARIES LIMITED SUNRISE FIRST LIMITED Company Secretary 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LYRIC SOLAR DEVELOPMENTS LTD Company Secretary 2015-06-04 CURRENT 2014-10-02 Dissolved 2017-01-31
LEA SECRETARIES LIMITED RUNICO INVESTORS LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
LEA SECRETARIES LIMITED POWER GRASS LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
LEA SECRETARIES LIMITED VITALE LONDON LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LEA SECRETARIES LIMITED EURICO LIMITED Company Secretary 2015-02-13 CURRENT 2014-10-01 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ZAMBONI LIMITED Company Secretary 2015-02-13 CURRENT 2014-10-01 Active - Proposal to Strike off
LEA SECRETARIES LIMITED SEL PV 08 LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-23
LEA SECRETARIES LIMITED CAPITAL FINANCE GROUP PLC Company Secretary 2015-01-21 CURRENT 2014-09-16 Active
LEA SECRETARIES LIMITED INNOVATIVE PLATFORM LIMITED Company Secretary 2015-01-12 CURRENT 2015-01-12 Active
LEA SECRETARIES LIMITED 4PLEASURE LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Dissolved 2018-03-27
LEA SECRETARIES LIMITED WELLGLOBAL LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LUXURY GOURMET UK LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2018-02-20
LEA SECRETARIES LIMITED LONDINIUM ASSOCIATES LTD Company Secretary 2014-12-03 CURRENT 2004-01-22 Active
LEA SECRETARIES LIMITED FALCON PRODUCTIONS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
LEA SECRETARIES LIMITED SAN MARCO IBM LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-05-10
LEA SECRETARIES LIMITED FACETRADER LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-07-26
LEA SECRETARIES LIMITED ENERGREEN INVESTMENT UK LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-12-22
LEA SECRETARIES LIMITED ENERGREEN LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-22
LEA SECRETARIES LIMITED 1961 HOLDING LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-08-18
LEA SECRETARIES LIMITED DUOMO LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
LEA SECRETARIES LIMITED MINIAM LIMITED Company Secretary 2014-02-13 CURRENT 2013-08-06 Dissolved 2017-01-31
LEA SECRETARIES LIMITED MOROMARE LONDON LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
LEA SECRETARIES LIMITED DR ALBANI LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
LEA SECRETARIES LIMITED LOCK-UP INVESTMENTS LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ALLWAYS EVENTS LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LEA SECRETARIES LIMITED P&O CONSULTING LTD Company Secretary 2014-01-03 CURRENT 2010-03-16 Dissolved 2017-01-17
LEA SECRETARIES LIMITED HA TRUSTEE LIMITED Company Secretary 2014-01-03 CURRENT 2010-03-16 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CELPART LTD Company Secretary 2014-01-03 CURRENT 2011-09-14 Active
LEA SECRETARIES LIMITED FALCON RE LIMITED Company Secretary 2013-12-06 CURRENT 2013-12-06 Active
LEA SECRETARIES LIMITED ADDITALY LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
LEA SECRETARIES LIMITED ZETA INVESTMENTS LIMITED Company Secretary 2013-10-18 CURRENT 2012-07-26 Active
LEA SECRETARIES LIMITED THE OUTPLAY LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2018-04-17
LEA SECRETARIES LIMITED NEWVILLE CONSULTING LIMITED Company Secretary 2013-07-03 CURRENT 2013-03-01 Dissolved 2015-11-03
LEA SECRETARIES LIMITED NEWSTAR SOLUTIONS LTD Company Secretary 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CLASSIC DESIGN SOLUTIONS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CHRILUBE LIMITED Company Secretary 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
LEA SECRETARIES LIMITED TOOK LIMITED Company Secretary 2013-03-01 CURRENT 2001-12-21 Dissolved 2017-02-07
LEA SECRETARIES LIMITED FALCON PROPERTIES AND DEVELOPMENTS LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
LEA SECRETARIES LIMITED GREEN REAL ESTATE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Dissolved 2016-11-22
LEA SECRETARIES LIMITED FALCON INDUSTRIAL SERVICES LIMITED Company Secretary 2013-02-06 CURRENT 1996-06-12 Active
LEA SECRETARIES LIMITED EDITCHARM LIMITED Company Secretary 2013-01-01 CURRENT 2005-11-18 Dissolved 2015-09-29
LEA SECRETARIES LIMITED MAGISCO DESIGN LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LEXICON PROMOTION & CONSULTING LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-01-24
LEA SECRETARIES LIMITED STEELS & CHEMICALS LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-11-22
LEA SECRETARIES LIMITED LARSEN MEDISON LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-01-19
LEA SECRETARIES LIMITED LMC CONTRACTOR LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Dissolved 2016-03-01
LEA SECRETARIES LIMITED SFC INTERNATIONAL TRADING LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
LEA SECRETARIES LIMITED ADVANCE GREEN WORLD INTERNATIONAL LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
LEA SECRETARIES LIMITED NUTRIGEA INTERNATIONAL LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
LEA SECRETARIES LIMITED MEDITERRANEAN VACATION RENTALS LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Dissolved 2015-09-22
LEA SECRETARIES LIMITED UNILYX LIMITED Company Secretary 2010-08-04 CURRENT 2001-12-21 Dissolved 2015-04-07
LEA SECRETARIES LIMITED YARRA HOLDINGS LIMITED Company Secretary 2010-06-25 CURRENT 2001-12-24 Active
LEA SECRETARIES LIMITED BATLINK DISTRIBUTION LIMITED Company Secretary 2010-02-10 CURRENT 2009-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-02-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13PSC07CESSATION OF MINA GORITSA AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRINI SPENTZA
2018-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-29SH0111/10/18 STATEMENT OF CAPITAL GBP 1950002
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-08-22PSC04Change of details for Mina Goritsa as a person with significant control on 2018-08-21
2018-08-22CH01Director's details changed for Ms Eirini Spentza on 2018-08-21
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Burwood House 14-16 Caxton Street London SW1H 0QY
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKE CROMWELL PRESCOTT
2018-08-07AP04Appointment of Lea Secretaries Limited as company secretary on 2018-06-29
2018-08-07AP01DIRECTOR APPOINTED MS EIRINI SPENTZA
2018-08-07TM02Termination of appointment of Wsc Secretarial Services Limited on 2018-06-29
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0128/04/12 FULL LIST
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AR0128/04/11 FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AR0128/04/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSC SECRETARIAL SERVICES LIMITED / 28/04/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROOKE CROMWELL PRESCOTT / 28/04/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2007-06-06363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-25363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 3RD FLOOR ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-04363aRETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-23363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-03363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-07-20363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-23363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-07-10363aRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-05-08363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-05-08363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1994-05-08363(288)SECRETARY RESIGNED
1994-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-15288DIRECTOR RESIGNED
1993-01-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1993-01-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-10-20363bRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-10-07363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1992-10-07363aRETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS
1990-03-16363RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS
1990-03-16287REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 5 CLIFFORD STREET LONDON W1X 1RB
1990-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1990-03-16AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-16363RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1987-06-29287REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 2 BACHES STREET LONDON N1 6EE
1987-06-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-04-06CERTINCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VASTRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VASTRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VASTRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VASTRACE LIMITED

Intangible Assets
Patents
We have not found any records of VASTRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VASTRACE LIMITED
Trademarks
We have not found any records of VASTRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VASTRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VASTRACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VASTRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VASTRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VASTRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.