Vector Worldwide Dcs Limited

General information

Name:

Vector Worldwide Dcs Ltd

Office Address:

13 Princeton Court 53-55 Felsham Road SW15 1AZ London

Number: 10150364

Incorporation date: 2016-04-27

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Vector Worldwide Dcs Limited could be found at 13 Princeton Court 53-55, Felsham Road in London. The postal code is SW15 1AZ. Vector Worldwide Dcs has been on the British market for eight years. The registered no. is 10150364. It has a history in registered name change. In the past, it had three different company names. Until 2018 it was prospering as Motorsport Triathlon Uk and up to that point its company name was Eden Alpha. The firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. Vector Worldwide Dcs Ltd reported its account information for the financial year up to April 30, 2020. Its latest confirmation statement was released on May 19, 2021.

The company has one managing director at present controlling this specific limited company, namely Francis D. who's been carrying out the director's tasks since April 27, 2016. Since April 2016 Vincent O., had been performing the duties for the limited company till the resignation on March 3, 2017. As a follow-up a different director, namely Malcolm C. resigned on November 8, 2021.

  • Previous company's names
  • Vector Worldwide Dcs Limited 2018-05-11
  • Motorsport Triathlon Uk Limited 2017-11-16
  • Eden Alpha Limited 2017-08-17
  • Hga Partners Limited 2016-04-27

Financial data based on annual reports

Company staff

Francis D.

Role: Director

Appointed: 11 May 2018

Latest update: 12 December 2023

People with significant control

Francis D. is the individual who has control over this firm, owns 1/2 or less of company shares.

Francis D.
Notified on 11 May 2018
Nature of control:
1/2 or less of shares
Malcolm C.
Notified on 27 April 2016
Ceased on 8 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vincent O.
Notified on 27 April 2016
Ceased on 23 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 02 June 2022
Confirmation statement last made up date 19 May 2021
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-27
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode