Company NameVUJA De Ltd
DirectorsOliver John Murray Smith and Michael Goodall
Company StatusActive
Company Number10399524
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver John Murray Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Michael Goodall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL

Location

Registered AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

16 April 2021Delivered on: 20 April 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 20 wych elm crescent. Newcastle upon tyne. NE7 7PY.
Outstanding

Filing History

14 December 2023Director's details changed for Mr Michael Goodall on 13 December 2023 (2 pages)
14 December 2023Director's details changed for Mr Oliver John Murray Smith on 13 December 2023 (2 pages)
14 December 2023Registered office address changed from The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 14 December 2023 (1 page)
12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
20 April 2021Registration of charge 103995240001, created on 16 April 2021 (6 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
12 February 2020Registered office address changed from Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 12 February 2020 (1 page)
11 February 2020Change of details for Mr Michael Goodall as a person with significant control on 1 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Michael Goodall on 1 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
24 July 2019Change of share class name or designation (2 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 July 2019Notification of Oliver John Murray Smith as a person with significant control on 20 June 2019 (2 pages)
16 July 2019Cessation of Oobe Group Limited as a person with significant control on 20 June 2019 (1 page)
16 July 2019Notification of Michael Goodall as a person with significant control on 20 June 2019 (2 pages)
27 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
5 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
(40 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
(40 pages)