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

VSC (TRADING) LIMITED

63-79 SEYMOUR STREET, LONDON, W2 2HF,
Company Registration Number
03532841
Private Limited Company
Active

Company Overview

About Vsc (trading) Ltd
VSC (TRADING) LIMITED was founded on 1998-03-23 and has its registered office in . The organisation's status is listed as "Active". Vsc (trading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VSC (TRADING) LIMITED
 
Legal Registered Office
63-79 SEYMOUR STREET
LONDON
W2 2HF
Other companies in W2
 
Filing Information
Company Number 03532841
Company ID Number 03532841
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:23:08
Primary Source:Companies House
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 VSC (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
JULIA ROUTLEDGE
Company Secretary 2014-02-24
NIGEL BEET
Director 2013-09-02
PAUL GEORGE EDMUND MOND BRACKLEY
Director 2016-07-13
CATHERINE AUDREY NEWHALL-CAIGER
Director 2017-09-06
PHILIPPE ROLAND ROSSITER
Director 2017-03-22
RICHARD THOMAS WARD
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KNIGHT THOMAS TURNBULL
Director 2006-12-12 2016-12-06
PAUL SCHNEPPER
Director 1998-03-31 2015-10-15
RONALD DAVID ELDER
Director 1998-03-31 2014-07-08
AMANDA ROSEMARY THOMSON
Company Secretary 2012-03-06 2014-01-31
ROBERT NORWOOD LENNOX
Director 2001-06-20 2013-11-06
JULIAN DAVID KALIN
Company Secretary 1998-03-31 2012-03-06
IAN TERRY LOCKWOOD
Director 2004-06-29 2006-12-12
ANTHONY JOHN GRIFFIN POLLARD
Director 1998-03-31 2004-06-29
ANTHONY MANSFELDT NORMAN
Director 1998-03-31 2002-12-10
GRAHAM FREDERICK TAYLOR
Director 1998-03-31 2002-01-12
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-03-23 1998-03-31
CHALFEN NOMINEES LIMITED
Nominated Director 1998-03-23 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE EDMUND MOND BRACKLEY SHANGRI-LA INTERNATIONAL PTE LIMITED Director 2016-08-01 CURRENT 1983-09-05 Active
PAUL GEORGE EDMUND MOND BRACKLEY THE VICTORY (SERVICES) ASSOCIATION Director 2015-10-13 CURRENT 1947-02-07 Active
PAUL GEORGE EDMUND MOND BRACKLEY MONDIANA LIMITED Director 2011-12-20 CURRENT 2007-03-12 Active
CATHERINE AUDREY NEWHALL-CAIGER THE VICTORY (SERVICES) ASSOCIATION Director 2017-09-06 CURRENT 1947-02-07 Active
CATHERINE AUDREY NEWHALL-CAIGER ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED Director 2017-08-09 CURRENT 2012-01-23 Active
CATHERINE AUDREY NEWHALL-CAIGER ACIVICO LIMITED Director 2017-08-09 CURRENT 2011-09-29 Active
CATHERINE AUDREY NEWHALL-CAIGER ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2017-08-09 CURRENT 2012-01-23 Active
PHILIPPE ROLAND ROSSITER THE VICTORY (SERVICES) ASSOCIATION Director 2013-04-16 CURRENT 1947-02-07 Active
RICHARD THOMAS WARD THE VICTORY (SERVICES) ASSOCIATION Director 2017-02-06 CURRENT 1947-02-07 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
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS WARD
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-30TM02Termination of appointment of Julia Routledge on 2018-10-30
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MRS CATHERINE AUDREY NEWHALL
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03AP01DIRECTOR APPOINTED MR PHILIPPE ROLAND ROSSITER
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR RICHARD THOMAS WARD
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT THOMAS TURNBULL
2016-09-30AP01DIRECTOR APPOINTED MR PAUL GEORGE EDMUND MOND BRACKLEY
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHNEPPER
2016-04-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHNEPPER
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID ELDER
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED AIR COMMODORE NIGEL BEET
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LENNOX
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA THOMSON
2014-03-10AP03Appointment of Julia Routledge as company secretary
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0122/03/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0122/03/12 FULL LIST
2012-03-09AP03SECRETARY APPOINTED AMANDA ROSEMARY THOMSON
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY JULIAN KALIN
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0122/03/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16AR0123/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE MARSHAL RONALD DAVID ELDER / 01/11/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHNEPPER / 01/11/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ROBERT NORWOOD LENNOX / 01/11/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-29288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN KALIN / 19/07/2007
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-23363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363(288)DIRECTOR RESIGNED
2002-04-12363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09288aNEW DIRECTOR APPOINTED
2001-04-19363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-25SRES01ALTER MEM AND ARTS 16/06/98
1998-04-18288bSECRETARY RESIGNED
1998-04-18SRES01ADOPT MEM AND ARTS 27/03/98
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP
1998-04-18SRES04£ NC 1000/200000 27/03
1998-04-18288aNEW SECRETARY APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-18123NC INC ALREADY ADJUSTED 27/03/98
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-18288bDIRECTOR RESIGNED
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to VSC (TRADING) 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 VSC (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VSC (TRADING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of VSC (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VSC (TRADING) LIMITED
Trademarks
We have not found any records of VSC (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VSC (TRADING) 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 (56210 - Event catering activities) as VSC (TRADING) LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where VSC (TRADING) 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 VSC (TRADING) 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 VSC (TRADING) 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.
    Other companies at postcode W2 2HF