Company NameVSSL Limited
DirectorsDavid John Angus and Daniel Graham Rose
Company StatusActive
Company Number10900487
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Angus
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grove Park Avenue
Gosforth
Newcastle Upon Tyne
NE3 1BQ
Director NameMr Daniel Graham Rose
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Oakwood Bank
Oakwood
Hexham
Northumberland
NE46 4LA

Location

Registered Address37 Morley North Albion Row
Newcastle Upon Tyne
NE6 1PQ
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 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 June 2023Cessation of Daniel Graham Rose as a person with significant control on 30 May 2023 (3 pages)
17 June 2023Cessation of David John Angus as a person with significant control on 30 May 2023 (3 pages)
17 June 2023Notification of Massive Objects Ltd as a person with significant control on 30 May 2023 (4 pages)
10 June 2023Micro company accounts made up to 31 August 2022 (2 pages)
18 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
14 October 2022Registered office address changed from Hanger 51 Lime Street Ouseburn Newcastle upon Tyne NE1 2PQ England to 49 Morelys Northside Albion Row Newcastle upon Tyne NE6 1PQ on 14 October 2022 (1 page)
14 October 2022Registered office address changed from 49 Morelys Northside Albion Row Newcastle upon Tyne NE6 1PQ England to 49 Morelys Northside Albion Row Newcastle upon Tyne NE6 1PQ on 14 October 2022 (1 page)
13 October 2022Change of details for Mr Daniel Graham Rose as a person with significant control on 13 October 2022 (2 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (2 pages)
9 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-04
  • GBP 2
(35 pages)
4 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-04
  • GBP 2
(35 pages)