You are here: bizstats.co.uk > a-z index > V list > VE list

Vezzoli.club Ltd. LONDON


Vezzoli.club Ltd. is a private limited company situated at The Tramshed, 2A Corsica St., London N5 1JJ. Incorporated on 2019-08-28, this 4-year-old company is run by 2 directors and 2 secretaries.
Director Clementine H., appointed on 20 November 2023. Director Nataliia Y., appointed on 19 June 2023.
Switching the focus to secretaries, we can name: Athina C., appointed on 02 August 2023, Devender S. (date of appointment: 01 September 2022).
The company is classified as "data processing, hosting and related activities" (SIC: 63110), "leasing of intellectual property and similar products, except copyright works" (SIC: 77400), "operation of sports facilities" (SIC: 93110). According to CH database there was a change of name on 2022-01-07 and their previous name was Exit Realty Ltd.
The latest confirmation statement was filed on 2023-07-23 and the due date for the following filing is 2024-08-06. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Vezzoli.club Ltd. Address / Contact

Office Address The Tramshed
Office Address2 2a Corsica St.
Town London
Post code N5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12177219
Date of Incorporation Wed, 28th Aug 2019
Industry Data processing, hosting and related activities
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st August
Company age 5 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Clementine H.

Position: Director

Appointed: 20 November 2023

Athina C.

Position: Secretary

Appointed: 02 August 2023

Nataliia Y.

Position: Director

Appointed: 19 June 2023

Devender S.

Position: Secretary

Appointed: 01 September 2022

Jul H.

Position: Director

Appointed: 10 May 2023

Resigned: 19 June 2023

Analissa M.

Position: Director

Appointed: 11 April 2023

Resigned: 10 May 2023

Crystal D.

Position: Secretary

Appointed: 05 February 2023

Resigned: 10 May 2023

Arliennis M.

Position: Director

Appointed: 12 January 2023

Resigned: 10 April 2023

Chiena C.

Position: Secretary

Appointed: 12 December 2022

Resigned: 05 February 2023

Alina S.

Position: Director

Appointed: 01 September 2022

Resigned: 05 February 2023

Navita N.

Position: Secretary

Appointed: 01 September 2022

Resigned: 30 November 2022

Satish K.

Position: Secretary

Appointed: 01 September 2022

Resigned: 30 November 2022

Gianluca A.

Position: Secretary

Appointed: 01 September 2022

Resigned: 05 February 2023

Annie R.

Position: Director

Appointed: 05 August 2022

Resigned: 11 September 2022

Rubiela M.

Position: Secretary

Appointed: 17 June 2022

Resigned: 12 January 2023

Maria C.

Position: Secretary

Appointed: 17 June 2022

Resigned: 20 September 2022

Devender S.

Position: Director

Appointed: 06 June 2022

Resigned: 01 September 2022

Dailenys L.

Position: Director

Appointed: 10 May 2022

Resigned: 06 June 2022

Giovanni P.

Position: Secretary

Appointed: 16 February 2022

Resigned: 12 January 2023

Macie B.

Position: Director

Appointed: 03 January 2022

Resigned: 10 May 2022

Mariia K.

Position: Director

Appointed: 20 December 2021

Resigned: 26 December 2021

Navita N.

Position: Secretary

Appointed: 01 December 2021

Resigned: 10 May 2022

Macie B.

Position: Director

Appointed: 01 November 2021

Resigned: 01 December 2021

Blanca M.

Position: Secretary

Appointed: 06 September 2021

Resigned: 17 June 2022

Maria C.

Position: Director

Appointed: 30 May 2021

Resigned: 31 October 2021

Maria C.

Position: Director

Appointed: 30 May 2021

Resigned: 09 October 2021

P-COL-AW031896 M.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 October 2021

Romeo F.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 November 2021

Carlo R.

Position: Secretary

Appointed: 02 February 2021

Resigned: 03 February 2021

Giovanni P.

Position: Secretary

Appointed: 01 February 2021

Resigned: 01 March 2021

Carlo R.

Position: Secretary

Appointed: 01 February 2021

Resigned: 01 October 2021

Rizza W.

Position: Secretary

Appointed: 16 August 2020

Resigned: 13 October 2020

Narender K.

Position: Secretary

Appointed: 10 April 2020

Resigned: 30 July 2020

Navita N.

Position: Secretary

Appointed: 01 February 2020

Resigned: 14 August 2020

Guido S.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2021

Valeriya K.

Position: Secretary

Appointed: 18 December 2019

Resigned: 01 October 2021

Macie B.

Position: Director

Appointed: 01 December 2019

Resigned: 30 May 2021

Rafelina D.

Position: Director

Appointed: 28 August 2019

Resigned: 01 February 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Clementine H. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Company Number 2017-000742899 (Llc), Wyoming (Us) that put Sheridan, United States as the official address. This PSC has a legal form of "a llc", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Giovanni M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Clementine H.

Notified on 1 March 2024
Nature of control: significiant influence or control

Company Number 2017-000742899 (Llc), Wyoming (Us)

2017-000742899 (Llc) 28 N Gould St Ste R, Sheridan, Wy, 82801, United States

Legal authority United States
Legal form Llc
Country registered Usa
Place registered Usa
Registration number 2017-000742899
Notified on 13 October 2020
Ceased on 1 March 2024
Nature of control: 25-50% shares

Giovanni M.

Notified on 1 January 2020
Ceased on 13 October 2020
Nature of control: significiant influence or control

Guido S.

Notified on 28 August 2019
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Exit Realty January 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-242022-08-31
Balance Sheet
Net Assets Liabilities259 000259 000272 000
Property Plant Equipment  13 000
Cash Bank On Hand259 000  
Other
Fixed Assets 259 000272 000
Intangible Assets 259 000259 000
Intangible Assets Gross Cost 259 000259 000
Property Plant Equipment Gross Cost  13 000
Total Additions Including From Business Combinations Intangible Assets  20 000
Total Additions Including From Business Combinations Property Plant Equipment  13 000
Total Assets Less Current Liabilities 259 000272 000
Total Increase Decrease From Revaluations Intangible Assets  -20 000
Number Shares Allotted2  
Par Value Share1 000  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 20th November 2023
filed on: 26th, November 2023
Free Download (2 pages)

Company search