General information

Name:

Vashti Ltd

Office Address:

Cliveden Chambers Cliveden Place Longton ST3 4JB Stoke On Trent

Number: 05559215

Incorporation date: 2005-09-09

Dissolution date: 2020-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Cliveden Chambers Cliveden Place, Stoke On Trent ST3 4JB Vashti Limited was classified as a Private Limited Company with 05559215 registration number. It had been launched nineteen years ago before was dissolved on Tuesday 6th October 2020. The firm has a history in business name change. In the past, it had four different names. Before 2020 it was prospering under the name of Universal Ventures and before that the company name was British.

As found in the following firm's executives data, there were eight directors to name just a few: Sara-Ann B. and Simon B..

The companies with significant control over this firm were as follows: British Money Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at George Street, 4Th Floor, EH2 4JN, Midlothian and was registered as a PSC under the reg no Sc003234.

  • Previous company's names
  • Vashti Limited 2020-02-17
  • Universal Ventures Limited 2020-01-29
  • British Ltd 2006-10-11
  • Ultraviolet.co.uk Ltd 2006-01-25
  • S Rosamond 23 Limited 2005-09-09

Financial data based on annual reports

Company staff

Sara-Ann B.

Role: Director

Appointed: 16 March 2009

Latest update: 2 April 2024

Simon B.

Role: Director

Appointed: 25 January 2007

Latest update: 2 April 2024

People with significant control

British Money Limited
Address: 115 George Street, 4th Floor, Edinburgh, Midlothian, EH2 4JN, Scotland
Legal authority English
Legal form Ltd
Country registered Scotland
Place registered Companies House
Registration number Sc003234
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 2 May 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 16 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on 2020/02/17 (RESOLUTIONS)
filed on: 17th, February 2020
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies