About

Registered Number: 06606166
Date of Incorporation: 30/05/2008 (16 years ago)
Company Status: Active
Registered Address: C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP,

 

Having been setup in 2008, Vault 139 Ltd are based in Harrow in Middlesex, it's status is listed as "Active". The company has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULTON, Michael John Anthony 30 May 2008 - 1
WILKINSON, Andrew 30 May 2008 - 1
FORM 10 DIRECTORS FD LTD 30 May 2008 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AD01 - Change of registered office address 28 February 2019
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
CH03 - Change of particulars for secretary 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
AA01 - Change of accounting reference date 29 April 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 29 February 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 03 March 2010
DISS40 - Notice of striking-off action discontinued 21 October 2009
AR01 - Annual Return 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.