Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VARDAGS LIMITED
Company Information for

VARDAGS LIMITED

10 Old Bailey, London, EC4M 7NG,
Company Registration Number
07199468
Private Limited Company
Active

Company Overview

About Vardags Ltd
VARDAGS LIMITED was founded on 2010-03-23 and has its registered office in London. The organisation's status is listed as "Active". Vardags Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VARDAGS LIMITED
 
Legal Registered Office
10 Old Bailey
London
EC4M 7NG
Other companies in EC4M
 
Previous Names
VARDAG SOLICITORS LIMITED15/05/2013
Filing Information
Company Number 07199468
Company ID Number 07199468
Date formed 2010-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-21
Return next due 2024-04-04
Type of accounts FULL
VAT Number /Sales tax ID GB990017230  
Last Datalog update: 2024-04-18 01:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARDAGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VARDAGS LIMITED
The following companies were found which have the same name as VARDAGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARDAGS ACADEMY LIMITED 36 PARK LANE HEIGHINGTON LINCOLN LN4 1RF Active Company formed on the 2023-12-05
VARDAGSHJALPEN LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2017-01-10
VARDAGSJURIDIK AV ELENA LIMITED STRON LEGAL, THE CLUBHOUSE ST JAMES 8 ST JAMES'S SQUARE, ST JAMES'S LONDON SW1Y 4JU Active - Proposal to Strike off Company formed on the 2019-10-31

Company Officers of VARDAGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN BELL
Director 2017-12-14
STEPHEN JOHN BENCE
Director 2014-10-31
ARRON PIERRE BORTOFT
Director 2013-11-07
CHRISTOPHER DAVID KENNETH HALL
Director 2012-05-16
GEORGINA IONA HAMBLIN
Director 2014-11-20
SIMON TRERISE MCKIRGAN
Director 2013-04-02
CATHERINE FAYE THOMAS
Director 2011-10-10
AYESHA VARDAG
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA GILL
Director 2016-05-31 2016-05-31
CAITLIN BLAKE-LANE
Director 2015-05-07 2016-04-07
NEIL SCOTT GRAHAM
Director 2014-10-31 2015-07-03
MARIAM FAIZA MUZAFFAR
Director 2012-05-16 2012-06-21
EMILY BRAND
Company Secretary 2011-02-16 2012-04-27
EMILY LOUISE BRAND
Director 2010-03-23 2012-04-27
ANDREW SIMON DAVIS
Director 2010-03-23 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BENCE TRANSENTIA LTD Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2015-11-17
STEPHEN JOHN BENCE BUSINESS FUNDING RESEARCH LTD Director 2010-07-13 CURRENT 2010-07-13 Active
CHRISTOPHER DAVID KENNETH HALL AFFORDABLE WILLS AND PROBATE LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SPENCER BUNKER
2023-09-26DIRECTOR APPOINTED MRS AMY JANE THOMPSON
2023-09-04Director's details changed for Dr Stephen John Bence on 2023-09-01
2023-09-04Director's details changed for Miss Ayesha Vardag on 2023-09-01
2023-07-25APPOINTMENT TERMINATED, DIRECTOR LOIS CLARE ROGERS
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CAROLYN FRANCES DRU
2023-04-20Director's details changed for Mrs Emma Gill on 2023-04-20
2023-04-20Director's details changed for Dr Stephen John Bence on 2022-05-06
2023-04-20Director's details changed for Miss Ayesha Vardag on 2022-05-01
2023-04-18CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR GEORGINA IONA HAMBLIN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA IONA HAMBLIN
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20AP01DIRECTOR APPOINTED MS CAROLYN FRANCES DRU
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TANBIR JASIMUDDIN
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10AP01DIRECTOR APPOINTED MR MOHAMMED TANBIR JASIMUDDIN
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-29PSC04Change of details for Ms Ayesha Mary Barbara Vardag as a person with significant control on 2020-11-01
2021-03-29CH01Director's details changed for Mr Simon Trerise Mckirgan on 2017-05-01
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Dr Stephen John Bence on 2020-03-01
2020-03-30PSC04Change of details for Ms Ayesha Mary Barbara Vardag as a person with significant control on 2020-03-01
2020-03-27CH01Director's details changed for Ms Georgina Iona Hamblin on 2020-03-18
2019-12-06AP01DIRECTOR APPOINTED MR JAMES ANDREW SPENCER BUNKER
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ARRON PIERRE BORTOFT
2019-04-16SH08Change of share class name or designation
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-26AD02Register inspection address changed to 10 Old Bailey London EC4M 7NG
2019-03-20AP01DIRECTOR APPOINTED MRS EMMA GILL
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BELL
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FAYE THOMAS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID KENNETH HALL
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071994680003
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR CHARLES JOHN BELL
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071994680004
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-08-26RES13Resolutions passed:
  • Company minutes 27/07/2016
  • ADOPT ARTICLES
2016-08-26RES01ADOPT ARTICLES 27/07/2016
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GILL
2016-06-13AP01DIRECTOR APPOINTED MRS EMMA GILL
2016-05-06AR0123/03/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN BLAKE-LANE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN BLAKE-LANE
2016-04-04SH0116/03/16 STATEMENT OF CAPITAL GBP 120
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071994680003
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT GRAHAM
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07AP01DIRECTOR APPOINTED DR CAITLIN BLAKE-LANE
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AYESHA VARDAG / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FAYE THOMAS / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SCOTT GRAHAM / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN BENCE / 14/04/2015
2015-04-14AD02Register inspection address changed from Bell House 8 Bell Yard London WC2A 2JA to C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED
2015-01-09AP01DIRECTOR APPOINTED MS GEORGINA IONA HAMBLIN
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-26AP01DIRECTOR APPOINTED NEIL SCOTT GRAHAM
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AYESHA VARDAG / 30/10/2014
2014-11-26AP01DIRECTOR APPOINTED DR STEPHEN JOHN BENCE
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 8 BELL YARD THE STRAND LONDON WC2A 2JR ENGLAND
2014-07-02SH0109/05/14 STATEMENT OF CAPITAL GBP 100.00
2014-07-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 10 OLD BAILEY LONDON EC4M 7NG ENGLAND
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM BELL HOUSE 8 BELL YARD, THE STRAND LONDON WC2A 2JR
2014-04-15AR0123/03/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-13AP01DIRECTOR APPOINTED MR ARRON PIERRE BORTOFT
2013-05-15RES15CHANGE OF NAME 14/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED VARDAG SOLICITORS LIMITED CERTIFICATE ISSUED ON 15/05/13
2013-04-17AR0123/03/13 FULL LIST
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-16AP01DIRECTOR APPOINTED MR SIMON MCKIRGAN
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIAM MUZAFFAR
2012-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID KENNETH HALL
2012-06-20AR0123/03/12 FULL LIST
2012-05-29SH0114/10/10 STATEMENT OF CAPITAL GBP 80
2012-05-28AR0123/03/11 FULL LIST
2012-05-28AP01DIRECTOR APPOINTED MISS MARIAM FAIZA MUZAFFAR
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BRAND
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY EMILY BRAND
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12AP01DIRECTOR APPOINTED CATHERINE FAYE THOMAS
2011-07-27SH0114/10/10 STATEMENT OF CAPITAL GBP 80
2011-07-27RES01ADOPT ARTICLES 14/10/2010
2011-07-27RES12VARYING SHARE RIGHTS AND NAMES
2011-04-12AP03SECRETARY APPOINTED EMILY BRAND
2010-11-15AD02SAIL ADDRESS CREATED
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-21AP01DIRECTOR APPOINTED MS EMILY BRAND
2010-04-21AP01DIRECTOR APPOINTED MISS AYESHA VARDAG
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to VARDAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VARDAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
DEBENTURE 2012-12-15 Outstanding HSBC BANK PLC
DEBENTURE 2010-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VARDAGS LIMITED

Intangible Assets
Patents
We have not found any records of VARDAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARDAGS LIMITED
Trademarks
We have not found any records of VARDAGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARDAGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as VARDAGS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where VARDAGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VARDAGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VARDAGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.