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

VFI WORLDWIDE LIMITED

3RD FLOOR, 7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
07426975
Private Limited Company
Active

Company Overview

About Vfi Worldwide Ltd
VFI WORLDWIDE LIMITED was founded on 2010-11-02 and has its registered office in London. The organisation's status is listed as "Active". Vfi Worldwide Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VFI WORLDWIDE LIMITED
 
Legal Registered Office
3RD FLOOR
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Previous Names
VESTEY FOODS WORLDWIDE LIMITED21/01/2013
Filing Information
Company Number 07426975
Company ID Number 07426975
Date formed 2010-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VFI WORLDWIDE 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 VFI WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2010-11-05
COLIN GEORGE COPLAND
Director 2013-10-17
KENNETH HERMANSEN
Director 2010-11-02
SOREN JAKOBSSON
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL WAKEHAM
Director 2013-10-17 2015-02-03
OVALSEC LIMITED
Company Secretary 2010-11-02 2010-11-05
OVAL NOMINEES LIMITED
Director 2010-11-02 2010-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE COPLAND COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
COLIN GEORGE COPLAND COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
COLIN GEORGE COPLAND VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
COLIN GEORGE COPLAND ALBION FOODS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN GEORGE COPLAND ALBION FINE FOODS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
COLIN GEORGE COPLAND FINE FOODS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN GEORGE COPLAND FINEFRANCE UK LIMITED Director 2015-10-23 CURRENT 2009-08-08 Active
COLIN GEORGE COPLAND TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
COLIN GEORGE COPLAND FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN GEORGE COPLAND SUNNYDALE FARMS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COLIN GEORGE COPLAND BOLNEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND WARNHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND SOUTHWATER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HORSHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND MIDHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND KINGSFOLD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOLBROOK (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND ROFFEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND NUTHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND PETWORTH (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRAWLEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HASSOCKS (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND IFIELD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND FAYGATE (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN GEORGE COPLAND VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
COLIN GEORGE COPLAND VESTEY GROUP FINANCE LIMITED Director 2014-05-07 CURRENT 1996-10-31 Active
COLIN GEORGE COPLAND JOHN WHARTON MEATS LIMITED Director 2014-05-07 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
COLIN GEORGE COPLAND DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL TRADING LIMITED Director 2007-12-14 CURRENT 1995-12-18 Active
COLIN GEORGE COPLAND VESTEY PROPERTIES LIMITED Director 2007-07-27 CURRENT 1974-02-07 Active
COLIN GEORGE COPLAND VESTEY HOLDINGS LIMITED Director 2007-03-30 CURRENT 1900-05-28 Active
COLIN GEORGE COPLAND VESTEY FOODS LIMITED Director 2006-08-01 CURRENT 1994-11-16 Active
COLIN GEORGE COPLAND CRANBROOK MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND MARLPIT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND HARROW MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND COURT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND PINNACLE MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off

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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12DIRECTOR APPOINTED ROBERT MORGAN
2023-07-06Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 074269750002
2023-03-27DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2023-01-09CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HERMANSEN
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-18CH01Director's details changed for Mr Kenneth Hermansen on 2017-10-18
2017-05-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0102/11/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074269750001
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0102/11/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AP01DIRECTOR APPOINTED MR SOREN JAKOBSSON
2013-11-04AR0102/11/13 FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR COLIN GEORGE COPLAND
2013-10-18AP01DIRECTOR APPOINTED MR NEAL WAKEHAM
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-11AD02SAIL ADDRESS CREATED
2013-01-21RES15CHANGE OF NAME 11/01/2013
2013-01-21CERTNMCOMPANY NAME CHANGED VESTEY FOODS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/01/13
2013-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-27AR0102/11/12 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-02AR0102/11/11 FULL LIST
2010-11-11AP03SECRETARY APPOINTED NEIL THORNTON
2010-11-11AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to VFI WORLDWIDE 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 VFI WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VFI WORLDWIDE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VFI WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VFI WORLDWIDE LIMITED
Trademarks
We have not found any records of VFI WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VFI WORLDWIDE 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 (56290 - Other food services) as VFI WORLDWIDE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where VFI WORLDWIDE 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 VFI WORLDWIDE 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 VFI WORLDWIDE 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.