General information

Name:

Vestigo Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 04818850

Incorporation date: 2003-07-02

Dissolution date: 2018-09-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the launching of Vestigo Limited, the firm that was situated at 92 London Street, , Reading. It was started on 2003-07-02. Its registration number was 04818850 and its area code was RG1 4SJ. The company had been on the British market for 15 years up until 2018-09-15.

The following firm was supervised by 1 director: John C., who was chosen to lead the company in July 2003.

Margaret C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 02 July 2003

Latest update: 12 November 2023

Janet C.

Role: Secretary

Appointed: 02 July 2003

Latest update: 12 November 2023

People with significant control

Margaret C.
Notified on 22 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rysaffe Trustee Company C I Limited
Address: La Tonnelle House Les Banques, St Sampson, Guernsey, United Kingdom
Legal authority Guernsey Company Law
Legal form Guernsey Company
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 05 April 2018
Confirmation statement last made up date 22 March 2017
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 April 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 March 2017
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 April 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Everington House Everington Hill Yattendon

Post code:

RG18 0UD

City / Town:

Thatcham

HQ address,
2013

Address:

Everington House Everington Hill Yattendon

Post code:

RG18 0UD

City / Town:

Thatcham

HQ address,
2014

Address:

Everington House Everington Hill Yattendon

Post code:

RG18 0UD

City / Town:

Thatcham

HQ address,
2015

Address:

Everington House Everington Hill Yattendon

Post code:

RG18 0UD

City / Town:

Thatcham

HQ address,
2016

Address:

Everington House Everington Hill Yattendon

Post code:

RG18 0UD

City / Town:

Thatcham

Accountant/Auditor,
2015 - 2016

Name:

C B Heslop & Company Limited

Address:

1 High Street

Post code:

RG19 3JG

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 80300 : Investigation activities
15
Company Age

Similar companies nearby

Closest companies