VECTOR 2099 LTD

Register to unlock more data on OkredoRegister

VECTOR 2099 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14266331

Incorporation date

01/08/2022

Size

Dormant

Contacts

Registered address

Registered address

Southbank House, Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Miscellaneous
dot icon24/04/2025
Miscellaneous
dot icon22/04/2025
Address of officer Mr Andrea Tassinari changed to 14266331 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Andrea Tassinari changed to 14266331 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Andrea Tassinari changed to 14266331 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon15/04/2025
Cessation of Vector 2099 Ecopower (Scottish Charity No Profit Association) as a person with significant control on 2025-04-14
dot icon15/04/2025
Appointment of Miss Nadine Blois as a director on 2025-04-15
dot icon15/04/2025
Registered office address changed from , 1 Rocky Lane Rocky Lane, Aston, Birmingham, West Midlands, B6 5RQ, England to Southbank House Black Prince Road London SE1 7SJ on 2025-04-15
dot icon15/04/2025
Termination of appointment of Andrea Tassinari as a director on 2025-04-14
dot icon25/03/2025
Appointment of Mr Andrea Tassinari as a director on 2025-03-15
dot icon23/03/2025
Registered office address changed from , Southbank House Black Prince Road, London, SE1 7SJ, England to Southbank House Black Prince Road London SE1 7SJ on 2025-03-23
dot icon23/03/2025
Termination of appointment of Charlotte Blois as a director on 2025-03-15
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon23/03/2025
Cessation of Charlotte Blois as a person with significant control on 2025-03-15
dot icon23/03/2025
Notification of Vector 2099 Ecopower (Scottish Charity No Profit Association) as a person with significant control on 2025-03-15
dot icon06/02/2025
Termination of appointment of Andrea Tassinari as a director on 2025-02-05
dot icon06/02/2025
Appointment of Ms Charlotte Blois as a director on 2025-02-06
dot icon24/09/2024
Register inspection address has been changed from 42 Newmarket Road Cambridge CB5 8EP England to Southbank House Black Prince Road London SE1 7SJ
dot icon22/09/2024
Register(s) moved to registered inspection location 42 Newmarket Road Cambridge CB5 8EP
dot icon22/09/2024
Appointment of Mr Andrea Tassinari as a director on 2024-09-21
dot icon22/09/2024
Termination of appointment of Charlotte Blois as a director on 2024-09-21
dot icon22/06/2024
Registered office address changed from , 114 Stuart Road, Shortgate, London, Great London, 114 Stuart Road, Shortgate, London, Great London, N12 7JP, England to Southbank House Black Prince Road London SE1 7SJ on 2024-06-22
dot icon22/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon22/06/2024
Registered office address changed from , Andrea Tassinari 373 Central Drive, Blackpool, FY1 5JN, England to Southbank House Black Prince Road London SE1 7SJ on 2024-06-22
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon21/06/2024
Appointment of Miss Charlotte Blois as a director on 2024-06-20
dot icon08/03/2024
Cessation of Andrea Tassinari as a person with significant control on 2024-03-07
dot icon08/03/2024
Termination of appointment of Andrea Tassinari as a director on 2024-03-07
dot icon08/03/2024
Registered office address changed from , A. Tassinari Managing Director the Grove, Gilbert Grove, Ilfracombe, Devon, EX34 9BG, England to Southbank House Black Prince Road London SE1 7SJ on 2024-03-08
dot icon08/03/2024
Notification of Charlotte Blois as a person with significant control on 2024-03-08
dot icon01/03/2024
Miscellaneous
dot icon01/03/2024
Miscellaneous
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon11/02/2024
Registered office address changed from , Endeavour House Coopers End Road, Stanstead International Airport, Stanstead, Essex, CM24 1SJ, United Kingdom to Southbank House Black Prince Road London SE1 7SJ on 2024-02-11
dot icon08/01/2024
Registered office address changed from , Mr. Andrea Tassinari the Grove Apartments, Gilbert Grove, Ilfracombe, North Devon, EX34 9BG, United Kingdom to Southbank House Black Prince Road London SE1 7SJ on 2024-01-08
dot icon27/11/2023
Notification of Andrea Tassinari as a person with significant control on 2023-11-24
dot icon24/11/2023
Registered office address changed from , Vector House Land's End, Penzance, Cornwall, TR19 7AA, United Kingdom to Southbank House Black Prince Road London SE1 7SJ on 2023-11-24
dot icon24/11/2023
Registered office address changed from , PO Box Mr. Andrea, Andrea Tassinari the Grove Apartments, Gilbert Grove, Ilfracombe, North Devon, EX34 9BG, United Kingdom to Southbank House Black Prince Road London SE1 7SJ on 2023-11-24
dot icon24/11/2023
Registered office address changed from , Andrea Tassinsri the Grove Apartments, Gilbert Grove, Ilfracombe, North Devon, EX34 9BG, United Kingdom to Southbank House Black Prince Road London SE1 7SJ on 2023-11-24
dot icon23/11/2023
Cessation of David Priest as a person with significant control on 2023-11-22
dot icon23/11/2023
Appointment of Mr Andrea Tassinari as a director on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon15/09/2023
Termination of appointment of Andrea Tassinari as a director on 2023-09-02
dot icon10/08/2023
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to Southbank House Black Prince Road London SE1 7SJ on 2023-08-10
dot icon12/05/2023
Director's details changed for Mr Andrea Tassinari on 2023-05-11
dot icon11/05/2023
Appointment of Mr Andrea Tassinari as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Robert Disch as a director on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Andrea Tassinari on 2023-05-11
dot icon05/05/2023
Appointment of Mr Robert Disch as a director on 2023-05-05
dot icon04/05/2023
Termination of appointment of Andrea Tassinari as a director on 2023-05-02
dot icon17/04/2023
Cessation of Andrea Tassinari as a person with significant control on 2023-04-02
dot icon17/04/2023
Notification of David Priest as a person with significant control on 2023-04-03
dot icon17/04/2023
Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 42 Newmarket Road Cambridge CB5 8EP
dot icon17/04/2023
Director's details changed for Mr Andrea Tassinari on 2023-04-15
dot icon17/04/2023
Director's details changed for Mr Andrea Tassinari on 2023-04-15
dot icon03/11/2022
Termination of appointment of Roy Marc Simmons as a secretary on 2022-11-02
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon03/11/2022
Elect to keep the directors' register information on the public register

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tassinari, Andrea
Director
01/08/2022 - 02/05/2023
4
Tassinari, Andrea
Director
23/11/2023 - 07/03/2024
11
Tassinari, Andrea
Director
21/09/2024 - 05/02/2025
11
Simmons, Roy Marc
Secretary
13/08/2022 - 02/11/2022
-
Disch, Robert
Director
05/05/2023 - 11/05/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VECTOR 2099 LTD

VECTOR 2099 LTD is an(a) Dissolved company incorporated on 01/08/2022 with the registered office located at Southbank House, Black Prince Road, London SE1 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VECTOR 2099 LTD?

toggle

VECTOR 2099 LTD is currently Dissolved. It was registered on 01/08/2022 and dissolved on 24/03/2026.

Where is VECTOR 2099 LTD located?

toggle

VECTOR 2099 LTD is registered at Southbank House, Black Prince Road, London SE1 7SJ.

What does VECTOR 2099 LTD do?

toggle

VECTOR 2099 LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for VECTOR 2099 LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.