Vaga Developments Limited

DataGardener
live
Unknown

Vaga Developments Limited

10951832Private Limited With Share Capital

Management Suite Eldon Gardens, Percy Street, Newcastle, NE17RA
Incorporated

07/09/2017

Company Age

8 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Vaga Developments Limited (10951832) is a private limited with share capital incorporated on 07/09/2017 (8 years old) and registered in newcastle, NE17RA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 07/09/2017
NE17RA

Financial Overview

Total Assets

£5.15M

Liabilities

£5.16M

Net Assets

£-12.5K

Cash

£126

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

57
Gazette Dissolved Compulsory
Category:Gazette
Date:28-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Memorandum Articles
Category:Incorporation
Date:17-03-2022
Resolution
Category:Resolution
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Resolution
Category:Resolution
Date:20-11-2017
Incorporation Company
Category:Incorporation
Date:07-09-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/12/2022
Filing Date13/01/2022
Latest Accounts31/12/2020

Trading Addresses

C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, Tyne And Wear, NE13DY
Management Suite Eldon Gardens, Percy Street, Newcastle, Tyne & Wear Ne1 7Ra, NE17RARegistered

Contact

Management Suite Eldon Gardens, Percy Street, Newcastle, NE17RA