Company NameVARG Limited
DirectorsTove Westling and Rachel Louise Cornick
Company StatusActive
Company Number06705090
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Tove Westling
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2nd Floor 57 Farringdon Road
London
EC1M 3JB
Secretary NameMs Rachel Louise Cornick
StatusCurrent
Appointed01 October 2015(7 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor 57 Farringdon Road
London
EC1M 3JB
Director NameMiss Rachel Louise Cornick
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 57 Farringdon Road
London
EC1M 3JB
Director NameMs Caroline Almgren
Date of BirthMay 1982 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Great Newport Street
London
WC2H 7JB
Secretary NameMs Caroline Almgren
NationalitySwedish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Great Newport Street
London
WC2H 7JB

Contact

Websitevarg.co.uk
Telephone020 72420042
Telephone regionLondon

Location

Registered Address16 Kingsland
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Tove Westling
95.00%
Ordinary
5 at £1Rachel Cornick
5.00%
Ordinary

Financials

Year2014
Net Worth£44,045
Cash£26,756
Current Liabilities£20,777

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
24 October 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 August 2023Registered office address changed from 2nd Floor 57 Farringdon Road London EC1M 3JB England to 16 Kingsland Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AL on 23 August 2023 (1 page)
22 August 2023Termination of appointment of Tove Westling as a director on 21 August 2023 (1 page)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 January 2022Appointment of Ms Rachel Louise Cornick as a director on 15 November 2021 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
6 January 2022Change of details for Ms Rachel Louise Cornick as a person with significant control on 15 November 2021 (2 pages)
6 January 2022Cessation of Tove Westling as a person with significant control on 15 November 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
16 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 March 2018Change of details for Ms Tove Westling as a person with significant control on 15 November 2017 (2 pages)
15 March 2018Director's details changed for Ms Tove Westling on 15 November 2017 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 March 2018Change of details for Ms Tove Westling as a person with significant control on 14 November 2017 (2 pages)
9 March 2018Notification of Rachel Louise Cornick as a person with significant control on 14 November 2017 (2 pages)
10 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 November 2017Change of details for Ms Tove Westling as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Ms Tove Westling as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 24 September 2016 with updates (5 pages)
16 January 2017Registered office address changed from 30 Bloomsbury Street 1-3rd Floor London WC1B 3QJ to 2nd Floor 57 Farringdon Road London EC1M 3JB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 30 Bloomsbury Street 1-3rd Floor London WC1B 3QJ to 2nd Floor 57 Farringdon Road London EC1M 3JB on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 24 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Appointment of Ms Rachel Louise Cornick as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Ms Rachel Louise Cornick as a secretary on 1 October 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page)
12 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Caroline Almgren as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2011
(2 pages)
4 October 2011Termination of appointment of Caroline Almgren as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2011
(2 pages)
4 October 2011Termination of appointment of Caroline Almgren as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2011
(2 pages)
4 October 2011Termination of appointment of Caroline Almgren as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2011
(2 pages)
4 October 2011Termination of appointment of Caroline Almgren as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2011
(2 pages)
4 October 2011Termination of appointment of Caroline Almgren as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2011
(2 pages)
3 October 2011Termination of appointment of Caroline Almgren as a secretary (1 page)
3 October 2011Termination of appointment of Caroline Almgren as a secretary (1 page)
3 October 2011Termination of appointment of Caroline Almgren as a director (1 page)
3 October 2011Termination of appointment of Caroline Almgren as a director (1 page)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Director's details changed for Ms Caroline Almgren on 23 September 2010 (2 pages)
17 December 2010Secretary's details changed for Ms Caroline Almgren on 23 September 2010 (1 page)
17 December 2010Secretary's details changed for Ms Caroline Almgren on 23 September 2010 (1 page)
17 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Ms Tove Westling on 23 September 2010 (2 pages)
17 December 2010Director's details changed for Ms Tove Westling on 23 September 2010 (2 pages)
17 December 2010Director's details changed for Ms Caroline Almgren on 23 September 2010 (2 pages)
17 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
15 December 2010Appointment of a director (2 pages)
15 December 2010Appointment of a director (2 pages)
14 December 2010Registered office address changed from 4 Great Newport Street London WC2H 7HY on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 4 Great Newport Street London WC2H 7HY on 14 December 2010 (1 page)
14 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 June 2009Registered office changed on 15/06/2009 from unit 4 36-42 new inn yard london EC2A 3EY england (1 page)
15 June 2009Registered office changed on 15/06/2009 from unit 4 36-42 new inn yard london EC2A 3EY england (1 page)
23 September 2008Incorporation (17 pages)
23 September 2008Incorporation (17 pages)