VEHO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VEHO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05796786

Incorporation date

26/04/2006

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 6 Ramillies Street, London W1F 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/11/2024
Registered office address changed from Charter Court, 50 Windsor Road Slough Berkshire SL1 2EJ to 6 3rd Floor Ramillies Street London W1F 7TY on 2024-11-25
dot icon25/11/2024
Registered office address changed from 6 3rd Floor Ramillies Street London W1F 7TY England to 3rd Floor 6 Ramillies Street London W1F 7TY on 2024-11-25
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon02/05/2024
Certificate of change of name
dot icon08/04/2024
Appointment of Mr Adrian Mark Mehew as a director on 2024-04-02
dot icon08/04/2024
Termination of appointment of Michele Conforti as a director on 2024-04-02
dot icon07/04/2024
Appointment of Mr Domenico Licheri as a director on 2024-04-02
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Register(s) moved to registered office address Charter Court, 50 Windsor Road Slough Berkshire SL1 2EJ
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/07/2021
Change of details for Cxloyalty International Limited as a person with significant control on 2021-07-12
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Register inspection address has been changed from C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS
dot icon07/07/2020
Register(s) moved to registered inspection location C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
dot icon07/07/2020
Register inspection address has been changed to C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
dot icon02/07/2020
Change of details for Affinion International Limited as a person with significant control on 2020-02-26
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/10/2017
Resolutions
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon14/02/2017
Director's details changed for Mr Michele Conforti on 2017-02-01
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/04/2015
Appointment of Iphigenie Fossati-Kotz as a secretary on 2015-04-02
dot icon19/04/2015
Termination of appointment of Stephen David Dyde as a director on 2015-04-02
dot icon19/04/2015
Termination of appointment of Stephen David Dyde as a secretary on 2015-04-02
dot icon03/11/2014
Appointment of Mr Stephen David Dyde as a director on 2014-10-30
dot icon29/10/2014
Termination of appointment of Guillaume Vincent Huser as a director on 2014-10-08
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Michele Conforti as a director
dot icon13/05/2011
Appointment of Mr Guillaume Vincent Huser as a director
dot icon13/05/2011
Appointment of Mr Stephen David Dyde as a secretary
dot icon13/05/2011
Termination of appointment of William Graham as a director
dot icon13/05/2011
Termination of appointment of Michael Fahey as a director
dot icon13/05/2011
Termination of appointment of Michael Fahey as a secretary
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon16/06/2010
Director's details changed for Michael Thomas Fahey on 2010-04-26
dot icon16/06/2010
Secretary's details changed for Michael Thomas Fahey on 2010-04-26
dot icon04/03/2010
Termination of appointment of Steven Upshaw as a director
dot icon04/03/2010
Appointment of William Charles Leval Graham as a director
dot icon08/09/2009
Director and secretary's change of particulars michael thomas fahey logged form
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 26/04/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 26/04/07; full list of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon14/03/2007
Secretary's particulars changed
dot icon26/02/2007
Memorandum and Articles of Association
dot icon15/12/2006
Certificate of change of name
dot icon22/05/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon26/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fahey, Michael Thomas
Director
30/03/2007 - 30/04/2011
-
Dyde, Stephen David
Director
30/10/2014 - 02/04/2015
23
Graham, William Charles Leval
Director
17/02/2010 - 30/04/2011
3
Conforti, Michele
Director
30/04/2011 - 02/04/2024
9
Huser, Guillaume Vincent
Director
30/04/2011 - 08/10/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VEHO INTERNATIONAL LIMITED

VEHO INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at 3rd Floor 6 Ramillies Street, London W1F 7TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VEHO INTERNATIONAL LIMITED?

toggle

VEHO INTERNATIONAL LIMITED is currently Active. It was registered on 26/04/2006 .

Where is VEHO INTERNATIONAL LIMITED located?

toggle

VEHO INTERNATIONAL LIMITED is registered at 3rd Floor 6 Ramillies Street, London W1F 7TY.

What does VEHO INTERNATIONAL LIMITED do?

toggle

VEHO INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for VEHO INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.