Velvets Cottage Limited

DataGardener
live
Micro

Velvets Cottage Limited

11664338Private Limited With Share Capital

Lombard Wharf 14 Lombard Road, London, SW113GP
Incorporated

07/11/2018

Company Age

7 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Velvets Cottage Limited (11664338) is a private limited with share capital incorporated on 07/11/2018 (7 years old) and registered in london, SW113GP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/11/2018
SW113GP

Financial Overview

Total Assets

£1.25M

Liabilities

£1.02M

Net Assets

£234.0K

Cash

£2.1K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Capital Allotment Shares
Category:Capital
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Resolution
Category:Resolution
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Incorporation Company
Category:Incorporation
Date:07-11-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/08/2027
Filing Date26/03/2026
Latest Accounts30/11/2025

Trading Addresses

73 Cornhill, London, EC3V3QQ
Lombard Wharf 14 Lombard Road, London, SW113GPRegistered

Contact

Lombard Wharf 14 Lombard Road, London, SW113GP