Keighley
West Yorkshire
BD21 3SE
Director Name | Dr Senthil Kumar Thanikasalam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5, Hadfield Court 8 Victoria Road Bedford MK42 9JS |
Director Name | Dr Chockalingam Senthil Kumar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Secretary Name | Chockalingam Senthil Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6, Woodlea Place, Meanwood Leeds LS6 4SB |
Secretary Name | Dr Senthil Kumar Thanikasalam |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2009) |
Role | Secretary |
Correspondence Address | 23 Waltham Drive Elstow Bedford MK42 9FZ |
Director Name | Mrs Selvarani Kumar |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Website | www.vacmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08445610487 |
Telephone region | Unknown |
Registered Address | 30 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
850 at £1 | Selvarani Kumar 85.00% Ordinary |
---|---|
150 at £1 | Janine Sinclair 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,273 |
Cash | £21,940 |
Current Liabilities | £107,090 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 3 weeks from now) |
2 July 2009 | Delivered on: 4 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
1 December 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
18 July 2023 | Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
29 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
29 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
28 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
1 December 2017 | Notification of Selvarani Kumar as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 December 2017 | Notification of Senthil Kumar as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Notification of Selvarani Kumar as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Notification of Senthil Kumar as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Cessation of Chockalingam Senthil Kumar as a person with significant control on 1 November 2017 (1 page) |
20 November 2017 | Cessation of Chockalingam Senthil Kumar as a person with significant control on 1 November 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Termination of appointment of Selvarani Kumar as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Selvarani Kumar as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Dr Chockalingam Senthil Kumar as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Dr Chockalingam Senthil Kumar as a director on 4 May 2016 (2 pages) |
18 November 2015 | Appointment of Mrs Selvarani Kumar as a director on 17 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Chockalingam Senthil Kumar as a director on 17 November 2015 (1 page) |
18 November 2015 | Appointment of Mrs Selvarani Kumar as a director on 17 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Termination of appointment of Chockalingam Senthil Kumar as a director on 17 November 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 July 2013 | Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 March 2012 | Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 February 2011 | Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Dr Chockalingam Senthil Kumar on 25 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Chockalingam Senthil Kumar on 25 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page) |
25 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from princes exchange princes square leeds west yorkshire LS1 4HY united kingdom (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from princes exchange princes square leeds west yorkshire LS1 4HY united kingdom (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2009 | Appointment terminated secretary senthil thanikasalam (1 page) |
17 April 2009 | Appointment terminated secretary senthil thanikasalam (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 15 colne commercial centre exchange street colne lancashire BB8 0SQ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 15 colne commercial centre exchange street colne lancashire BB8 0SQ (1 page) |
5 September 2008 | Memorandum and Articles of Association (2 pages) |
5 September 2008 | Memorandum and Articles of Association (2 pages) |
2 September 2008 | Company name changed edeals uk LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed edeals uk LIMITED\certificate issued on 02/09/08 (2 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 30 st marys road riddlesden keighley BD20 5PA (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 30 st marys road riddlesden keighley BD20 5PA (1 page) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 14, lawson wood court leeds LS6 4RU (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 14, lawson wood court leeds LS6 4RU (1 page) |
26 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
31 May 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 6, woodlea place, meanwood leeds LS6 4SB (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 6, woodlea place, meanwood leeds LS6 4SB (1 page) |
19 July 2005 | Incorporation (8 pages) |
19 July 2005 | Incorporation (8 pages) |