Company NameVega Interim Limited
DirectorsJean Pierre Carraud and Sara Louise Prince
Company StatusActive
Company Number06219433
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean Pierre Carraud
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2007(2 days after company formation)
Appointment Duration17 years
RoleInterim Mgr/Management Consultant
Country of ResidenceEngland
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT
Secretary NameSara Louise Prince
NationalityBritish
StatusCurrent
Appointed21 April 2007(2 days after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT
Director NameMrs Sara Louise Prince
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Digby Way
Halstead
Essex
CO9 1FT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.vegava.co.uk
Telephone0845 1300713
Telephone regionUnknown

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,994
Cash£223
Current Liabilities£8,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mrs Sara Louise Prince on 20 December 2022 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
9 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
17 April 2020Registered office address changed from 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD England to 24 Digby Way Halstead Essex CO9 1FT on 17 April 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Secretary's details changed for Sara Louise Prince on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 58 Churchill Avenue Halstead Essex CO9 2BE England to 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD on 7 June 2016 (1 page)
7 June 2016Director's details changed for Mr Jean Pierre Carraud on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Miss Sara Louise Prince on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Secretary's details changed for Sara Louise Prince on 7 June 2016 (1 page)
7 June 2016Director's details changed for Mr Jean Pierre Carraud on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 58 Churchill Avenue Halstead Essex CO9 2BE England to 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD on 7 June 2016 (1 page)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Director's details changed for Miss Sara Louise Prince on 7 June 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 58 Churchill Avenue Halstead Essex CO9 2BE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 58 Churchill Avenue Halstead Essex CO9 2BE on 21 September 2015 (1 page)
3 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
27 May 2014Appointment of Sara Louise Prince as a director (2 pages)
27 May 2014Appointment of Sara Louise Prince as a director (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Change of share class name or designation (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Director's details changed for Jean Pierre Carraud on 18 April 2010 (2 pages)
5 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Jean Pierre Carraud on 18 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Director's change of particulars / jean carraud / 11/10/2007 (1 page)
23 April 2009Director's change of particulars / jean carraud / 11/10/2007 (1 page)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Secretary's change of particulars / sara prince / 11/10/2007 (1 page)
23 April 2009Secretary's change of particulars / sara prince / 11/10/2007 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
14 May 2008Registered office changed on 14/05/2008 from maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
25 May 2007Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2007Ad 10/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (9 pages)
19 April 2007Incorporation (9 pages)
19 April 2007Director resigned (1 page)