Vegaland Limited


Founded in 2000, Vegaland, classified under reg no. 04071949 is an active company. Currently registered at 200 Court Road SE9 4EW, the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Karen C. and Mark C.. In addition one secretary - Mark C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Laurence C. who worked with the the firm until 22 October 2019.

Vegaland Limited Address / Contact

Office Address 200 Court Road
Office Address2 Eltham London
Town
Post code SE9 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071949
Date of Incorporation Mon, 11th Sep 2000
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Karen C.

Position: Director

Appointed: 30 October 2019

Mark C.

Position: Secretary

Appointed: 30 October 2019

Mark C.

Position: Director

Appointed: 30 June 2019

Laurence C.

Position: Secretary

Appointed: 19 August 2006

Resigned: 22 October 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Enrico B.

Position: Director

Appointed: 11 September 2000

Resigned: 25 July 2006

Michael L.

Position: Director

Appointed: 11 September 2000

Resigned: 25 July 2006

Claus K.

Position: Director

Appointed: 11 September 2000

Resigned: 31 December 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

Doughty Nominees Limited

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 19 August 2006

Laurence C.

Position: Director

Appointed: 11 September 2000

Resigned: 22 October 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Mark C. This PSC and has 25-50% shares. The second entity in the PSC register is ;Auremce C. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 30 June 2019
Nature of control: 25-50% shares

;Auremce C.

Notified on 1 September 2016
Ceased on 22 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors4 117 0824 117 082
Other
Amounts Owed By Related Parties4 117 0824 117 082
Amounts Owed To Group Undertakings4 071 2804 071 280
Creditors4 071 2804 071 280
Net Current Assets Liabilities45 80245 802

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements