VDASH LIMITED - LONDON


Company Profile Company Filings

Overview

VDASH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
VDASH LIMITED was incorporated 25 years ago on 01/04/1999 and has the registered number: 03745624. The accounts status is FULL and accounts are next due on 30/09/2024.

VDASH LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company
79110 - Travel agency activities
79120 - Tour operator activities
82190 - Photocopying, document preparation and other specialised office support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

21-23 DORSET SQUARE
LONDON
NW1 6QE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
TT VISA OUTSOURCING LIMITED (until 29/05/2019)
CONTENTDOT COMPANY LIMITED (until 14/12/2012)

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2016-02-23 CURRENT
SAGAR RAJANI Mar 1982 Indian Director 2020-03-09 CURRENT
MRS ELIZABETH SAMUEL Jul 1979 Indian Director 2024-01-08 CURRENT
MR AVAY KUMAR PANDEY Jan 1971 Indian Director 2024-01-08 CURRENT
MR PETER POTTIER Jun 1968 British Director 2016-04-27 UNTIL 2018-01-01 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 1999-04-01 UNTIL 1999-11-17 RESIGNED
DAVID HARRIS MATTISON Feb 1948 British Director 2000-06-09 UNTIL 2008-03-31 RESIGNED
MR PHILIP ANDREW MITCHELL Jan 1961 British Director 2012-12-17 UNTIL 2014-10-16 RESIGNED
HAYDN PAUL FARMER Feb 1961 British Director 2002-06-19 UNTIL 2006-12-31 RESIGNED
JASPAL SINGH KANG Feb 1971 British Director 2012-12-17 UNTIL 2015-07-31 RESIGNED
ANGELA RUSSELL British Secretary 1999-11-17 UNTIL 2000-02-11 RESIGNED
MR DAVID OSSIAN MALONEY Sep 1955 British Director 2000-06-09 UNTIL 2001-12-31 RESIGNED
MR STEPHEN RICHARD NEWMAN Sep 1953 British Director 1999-11-17 UNTIL 2000-06-09 RESIGNED
ANGELA RUSSELL British Secretary 2000-06-09 UNTIL 2008-02-28 RESIGNED
AVRIL DAWN ITANI British Secretary 2004-03-18 UNTIL 2005-09-30 RESIGNED
SARA HALTON Sep 1963 British Secretary 2000-02-11 UNTIL 2000-06-09 RESIGNED
RICHARD PAUL CHURCHILL COLEMAN Feb 1966 British Secretary 2007-01-11 UNTIL 2007-05-15 RESIGNED
MS JOYCE WALTER Apr 1951 British Secretary 2007-12-01 UNTIL 2015-12-18 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1999-04-01 UNTIL 1999-11-17 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1999-04-01 UNTIL 1999-11-17 RESIGNED
SARA HALTON Sep 1963 British Director 1999-11-26 UNTIL 2000-06-09 RESIGNED
ANGELA RUSSELL British Director 2000-06-09 UNTIL 2008-02-28 RESIGNED
MR OLIVIER JACQUES MARIE DE CANSON Nov 1964 French Director 2018-01-01 UNTIL 2019-12-12 RESIGNED
MR. DILLIPRASAD RAM PRASAD JOSHI Nov 1976 Indian Director 2019-12-12 UNTIL 2024-01-08 RESIGNED
MS CHRISTABEL MARIA SILVA Jul 1964 British Director 2017-05-15 UNTIL 2018-12-04 RESIGNED
ANGELA RUSSELL British Director 1999-11-17 UNTIL 2000-02-11 RESIGNED
MICHELLE HADDON Nov 1973 British Director 2012-03-27 UNTIL 2012-08-14 RESIGNED
DIRK ANDREAS DIESTER Jun 1969 German Director 2015-07-28 UNTIL 2016-04-27 RESIGNED
MS JOYCE WALTER Apr 1951 British Director 2007-12-01 UNTIL 2013-01-02 RESIGNED
RICHARD PAUL CHURCHILL COLEMAN Feb 1966 British Director 2007-01-11 UNTIL 2007-05-15 RESIGNED
DEBORAH ANN BROCKBANK Apr 1965 British Director 2014-10-15 UNTIL 2017-05-15 RESIGNED
MR BENJAMIN NATHANAEL BOSCH Jan 1982 Swiss Director 2019-12-12 UNTIL 2022-09-05 RESIGNED
MR RADHAKRISHNA SEVGUR BHANDARY Jun 1970 Indian Director 2018-12-04 UNTIL 2020-03-09 RESIGNED
SHARON LOUISE BARTER Aug 1969 English Director 2012-08-13 UNTIL 2012-12-18 RESIGNED
JOHN ROLAND WELLS Sep 1952 British Director 1999-11-26 UNTIL 2000-06-09 RESIGNED
PAUL ROBERT TYMMS May 1976 British Director 2007-05-15 UNTIL 2012-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Allen Schwarzman 2022-05-18 2/1947 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Eqt Vii (No.1) Limited Partnership 2017-08-22 - 2017-08-22 Edinburgh   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Eqt Vii (No.2) Limited Partnership 2017-08-22 - 2017-08-22 Edinburgh   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Trina Group Limited 2016-04-06 - 2017-08-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMSON AIRWAYS LIMITED LUTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AMP MANAGEMENT LIMITED CRAWLEY Dissolved... DORMANT 74990 - Non-trading company
JNB (BRISTOL) LIMITED LUTON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
LUNN POLY LIMITED LUTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PORTLAND TRAVEL LIMITED FLEMING WAY C Dissolved... DORMANT 74990 - Non-trading company
FIRST CHOICE TRAVEL SHOPS LIMITED LUTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HORIZON MIDLANDS (PROPERTIES) LIMITED LUTON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SOMETHING SPECIAL HOLIDAYS LIMITED FLEMING WAY C Dissolved... DORMANT 74990 - Non-trading company
FRITIDSRESOR LIMITED FLEMING WAY CRAWLEY Dissolved... DORMANT 74990 - Non-trading company
CRYSTAL HOLIDAYS LIMITED CRAWLEY Dissolved... DORMANT 74990 - Non-trading company
SPECIALIST HOLIDAYS LIMITED FLEMING WAY CRAWLEY Dissolved... FULL 74990 - Non-trading company
FIRST CHOICE (TURKEY) LIMITED LUTON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
A B CALLER & SONS LIMITED CRAWLEY Dissolved... FULL 74990 - Non-trading company
SPECIALIST HOLIDAYS CONTRACTING LIMITED FLEMING WAY CRAWLEY Dissolved... FULL 52230 - Service activities incidental to air transportation
SPECIALIST HOLIDAYS GROUP LIMITED FLEMING WAY CRAWLEY Dissolved... FULL 70100 - Activities of head offices
FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED LUTON ENGLAND Active FULL 79110 - Travel agency activities
WORLD OF TUI LIMITED FLEMING WAY CRAWLEY Dissolved... DORMANT 74990 - Non-trading company
HEADWATER HOLIDAYS LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 79110 - Travel agency activities
FIRST CHOICE RETAIL LIMITED CRAWLEY Dissolved... DORMANT 74990 - Non-trading company
PORTLAND HOLIDAYS DIRECT LIMITED BELFAST Dissolved... DORMANT 79110 - Travel agency activities

Free Reports Available

Report Date Filed Date of Report Assets
VDASH_LIMITED - Accounts 2023-08-04 31-12-2022 £17,791,364 equity
Dormant Company Accounts - VDASH LIMITED 2019-10-01 31-12-2018 £1 Cash £1 equity
Dormant Company Accounts - TT VISA OUTSOURCING LIMITED 2018-11-02 31-12-2017 £1 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VF SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
VFS GLOBAL SERVICES PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
URMITEJ LTD. LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
ZONEIN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.