General information

Office Address:

Arch 145 Newport Street SE11 6AQ London

Number: 08085649

Incorporation date: 2012-05-28

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Vauxhall One started conducting its operations in 2012 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 08085649. This business has been active for 12 years and it's currently active. The firm's headquarters is registered in London at Arch 145. You can also locate this business using the zip code : SE11 6AQ. Since 2013-05-30 Vauxhall One is no longer under the name Vauxhall One. The enterprise's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. Friday 31st March 2023 is the last time when account status updates were filed.

Taking into consideration this specific enterprise's constant expansion, it was vital to acquire further directors, including: Phillipe C., Saltren R., Matthew P. who have been assisting each other since October 2022 to fulfil their statutory duties for the following firm.

Aseem S. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Vauxhall One 2013-05-30
  • Vauxhall One Limited 2012-05-28

Financial data based on annual reports

Company staff

Phillipe C.

Role: Director

Appointed: 30 October 2022

Latest update: 28 January 2024

Saltren R.

Role: Director

Appointed: 30 September 2022

Latest update: 28 January 2024

Matthew P.

Role: Director

Appointed: 25 April 2022

Latest update: 28 January 2024

Antonio L.

Role: Director

Appointed: 22 November 2019

Latest update: 28 January 2024

Jonathan S.

Role: Director

Appointed: 25 October 2019

Latest update: 28 January 2024

James L.

Role: Director

Appointed: 16 January 2019

Latest update: 28 January 2024

Thomas H.

Role: Director

Appointed: 25 January 2018

Latest update: 28 January 2024

Stefan L.

Role: Director

Appointed: 17 January 2018

Latest update: 28 January 2024

Faith B.

Role: Director

Appointed: 30 May 2012

Latest update: 28 January 2024

Aseem S.

Role: Director

Appointed: 28 May 2012

Latest update: 28 January 2024

People with significant control

Aseem S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 9th November 2023. New Address: The Coade Ground Floor 92-98 Vauxhall Walk London SE11 5AL. Previous address: Arch 145 Newport Street London SE11 6AQ England (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode