Vector Consortium Limited

General information

Name:

Vector Consortium Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 05833911

Incorporation date: 2006-06-01

Dissolution date: 2021-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in London registered with number: 05833911. The company was set up in 2006. The headquarters of the company was located at 71-75 Shelton Street Covent Garden. The area code for this place is WC2H 9JQ. This business was officially closed in 2021, which means it had been active for fifteen years.

As for the following company, all of director's tasks had been executed by Robert M., Robert H., Pamela S. and Jessica C.. Amongst these four managers, Jessica C. had administered the company for the longest time, having become a vital part of officers' team on 2015-04-29.

David D. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 22 July 2020

Latest update: 30 September 2022

Robert H.

Role: Director

Appointed: 22 July 2020

Latest update: 30 September 2022

Pamela S.

Role: Director

Appointed: 07 February 2018

Latest update: 30 September 2022

Pamela S.

Role: Secretary

Appointed: 07 February 2018

Latest update: 30 September 2022

Jessica C.

Role: Director

Appointed: 29 April 2015

Latest update: 30 September 2022

People with significant control

David D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Carole D.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 January 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

1st Floor 69 - 70 Long Lane

Post code:

EC1A 9EJ

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Closest Companies - by postcode