Company NameVt Ventures Two Limited
DirectorMohammad Karimi
Company StatusActive
Company Number11225641
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mohammad Karimi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address256 Leeds Road
Wakefield
WF1 2QF
Director NameMrs Jane Elizabeth Bastain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Thornhill Road
Middlestown
Wakefield
WF4 4RU

Location

Registered Address256 Leeds Road
Wakefield
WF1 2QF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Charges

24 June 2020Delivered on: 8 July 2020
Persons entitled: Neil Anthony Hellewell

Classification: A registered charge
Particulars: Old mill, newmillerdam, wakefield.
Outstanding

Filing History

7 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
12 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 28 February 2021 (8 pages)
27 January 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
20 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 July 2020Registration of charge 112256410001, created on 24 June 2020 (18 pages)
16 January 2020Appointment of Mr Mohammad Karimi as a director on 16 January 2020 (2 pages)
16 January 2020Notification of Mohammd Karimi as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Cessation of Jane Elizabeth Bastain as a person with significant control on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Jane Elizabeth Bastain as a director on 16 January 2020 (1 page)
16 January 2020Change of details for Mr Mohammd Karimi as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Registered office address changed from 68 Thornhill Road Middlestown Wakefield WF4 4RU United Kingdom to 256 Leeds Road Wakefield WF1 2QF on 16 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)