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

VESTD LTD

SUITE LU.231, THE LIGHT BULB, 1 FILAMENT WALK, LONDON, SW18 4GQ,
Company Registration Number
09302265
Private Limited Company
Active

Company Overview

About Vestd Ltd
VESTD LTD was founded on 2014-11-10 and has its registered office in London. The organisation's status is listed as "Active". Vestd Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VESTD LTD
 
Legal Registered Office
SUITE LU.231
THE LIGHT BULB, 1 FILAMENT WALK
LONDON
SW18 4GQ
 
Filing Information
Company Number 09302265
Company ID Number 09302265
Date formed 2014-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB223341155  
Last Datalog update: 2026-05-05 08:29:30
Primary Source:Companies House
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.

Company Officers of VESTD LTD

Current Directors
Officer Role Date Appointed
NAVEED AKRAM
Director 2014-11-10
IFTIKHAR AHMED NASIR
Director 2014-11-10
SIMON MARK TELLING
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK TELLING
Director 2017-11-28 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVEED AKRAM VESTD NOMINEES LTD Director 2015-05-07 CURRENT 2015-05-07 Active
NAVEED AKRAM INAVERVE LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
NAVEED AKRAM OKIBOT LTD Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
NAVEED AKRAM NOMADIQ LTD Director 2013-09-01 CURRENT 2011-08-09 Dissolved 2015-04-07
IFTIKHAR AHMED NASIR VESTD NOMINEES LTD Director 2015-05-07 CURRENT 2015-05-07 Active
SIMON MARK TELLING TOWENS OF WESTON LTD Director 2003-10-24 CURRENT 2001-11-08 Active
SIMON MARK TELLING TOWENS WASTE MANAGEMENT LTD Director 2003-10-24 CURRENT 2001-11-08 Active
SIMON MARK TELLING TWINMILE LIMITED Director 1990-12-07 CURRENT 1987-03-24 Active

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
2026-03-18CONFIRMATION STATEMENT MADE ON 17/03/26, WITH UPDATES
2025-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-05-02Notification of Vestd (Jersey) Ltd as a person with significant control on 2025-05-02
2025-04-17CESSATION OF IFTIKHAR AHMED NASIR AS A PERSON OF SIGNIFICANT CONTROL
2025-04-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-04-10Memorandum articles filed
2025-03-28Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/08/2025
2025-02-07Resolutions passed:<ul><li>Resolution Re - transfer of shares 30/01/2025<li>Resolution passed removal of pre-emption</ul>
2025-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2025-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re - transfer of shares 30/01/2025</ul>
2025-02-07DIRECTOR APPOINTED MR YAROSLAV KINEBAS
2025-01-31Director's details changed for on
2025-01-3030/01/25 STATEMENT OF CAPITAL GBP 7713.311
2025-01-2929/01/25 STATEMENT OF CAPITAL GBP 7703.311
2025-01-28APPOINTMENT TERMINATED, DIRECTOR SIMON MARK TELLING
2025-01-28APPOINTMENT TERMINATED, DIRECTOR NAVEED AKRAM
2025-01-28APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS
2025-01-27DIRECTOR APPOINTED AZRA NASIR
2025-01-27Director's details changed for on
2024-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-2525/03/24 STATEMENT OF CAPITAL GBP 7752.495
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-20Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2024-03-20
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Room 405, Highland House 165 the Broadway London SW19 1NE England
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM , Room 405, Highland House, 165 the Broadway, London, SW19 1NE, England
2023-03-20Director's details changed for Mr Naveed Akram on 2023-03-20
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 7652.495
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-17AP01DIRECTOR APPOINTED ANDREW ADAMS
2022-03-17CH01Director's details changed for Mr Naveed Akram on 2022-03-17
2022-03-17PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2022-03-17
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Ibex House, 162-164 Arthur Road London SW19 8AQ England
2021-11-10REGISTERED OFFICE CHANGED ON 10/11/21 FROM , Ibex House, 162-164 Arthur Road, London, SW19 8AQ, England
2021-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-13RES13Resolutions passed:
  • New class of share 27/09/2021
2021-08-11RP04SH01Second filing of capital allotment of shares GBP7,647.595
2021-08-05SH0131/07/21 STATEMENT OF CAPITAL GBP 7647.595
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05SH0102/07/21 STATEMENT OF CAPITAL GBP 7537.104
2021-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-03SH0101/07/21 STATEMENT OF CAPITAL GBP 7426.613
2021-06-23SH0122/06/21 STATEMENT OF CAPITAL GBP 7404.515
2021-06-19SH0118/06/21 STATEMENT OF CAPITAL GBP 7404.073
2021-06-17SH0115/06/21 STATEMENT OF CAPITAL GBP 6955.478
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-23PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2021-04-23
2021-04-23SH0122/04/21 STATEMENT OF CAPITAL GBP 6875.924
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-12SH0112/03/21 STATEMENT OF CAPITAL GBP 6697.517
2020-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-09SH10Particulars of variation of rights attached to shares
2020-04-09SH08Change of share class name or designation
2020-03-23SH06Cancellation of shares. Statement of capital on 2020-03-12 GBP 6,696.017
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-02SH0131/12/19 STATEMENT OF CAPITAL GBP 6738.418606
2019-09-30SH0126/09/19 STATEMENT OF CAPITAL GBP 6729.327606
2019-08-07SH0131/07/19 STATEMENT OF CAPITAL GBP 6711.145606
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27SH0125/06/19 STATEMENT OF CAPITAL GBP 6692.963606
2019-05-31PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2019-05-31
2019-05-31CH01Director's details changed for Mr Iftikhar Ahmed Nasir on 2019-05-31
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 6673.872606
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-22PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2019-03-22
2019-03-21SH0120/03/19 STATEMENT OF CAPITAL GBP 6654.781606
2019-02-04SH10Particulars of variation of rights attached to shares
2019-02-04SH08Change of share class name or designation
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2018-12-21
2018-12-21SH0121/12/18 STATEMENT OF CAPITAL GBP 6609.326606
2018-11-14CH01Director's details changed for Mr Simon Mark Telling on 2018-11-13
2018-11-13CH01Director's details changed for Mr Naveed Akram on 2018-11-13
2018-11-05CH01Director's details changed for Mr Simon Mark Telling on 2018-11-02
2018-11-02CH01Director's details changed for Mr Naveed Akram on 2018-11-02
2018-11-02PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2018-11-02
2018-11-02SH0131/10/18 STATEMENT OF CAPITAL GBP 6541.144606
2018-10-04SH0125/09/18 STATEMENT OF CAPITAL GBP 6495.689606
2018-09-22SH0131/08/18 STATEMENT OF CAPITAL GBP 6494.235606
2018-09-03PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2018-08-31
2018-08-31CH01Director's details changed for Mr Iftikhar Ahmed Nasir on 2018-08-31
2018-06-18PSC04Change of details for Iftikhar Ahmed Nasir as a person with significant control on 2018-06-18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 6448.780606
2018-06-18SH0118/06/18 STATEMENT OF CAPITAL GBP 6448.780606
2018-05-02PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2018-05-01
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 6403.325606
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 6357.870606
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-04CH01Director's details changed for Mr Iftikhar Ahmed Nasir on 2018-04-04
2018-03-26AP01DIRECTOR APPOINTED MR SIMON MARK TELLING
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK TELLING
2018-01-03PSC04Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 2017-12-29
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 6357.870606
2017-12-29SH0129/12/17 STATEMENT OF CAPITAL GBP 6357.870606
2017-12-08SH0108/12/17 STATEMENT OF CAPITAL GBP 6307.870606
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 6271.506606
2017-12-08SH0108/12/17 STATEMENT OF CAPITAL GBP 6271.506606
2017-12-04AP01DIRECTOR APPOINTED MR SIMON MARK TELLING
2017-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-15RES01ADOPT ARTICLES 06/11/2017
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 6180.597606
2017-11-03SH0103/11/17 STATEMENT OF CAPITAL GBP 6180.597606
2017-11-01SH0115/10/17 STATEMENT OF CAPITAL GBP 6181.83124
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 6126.04624
2017-08-23SH0115/08/17 STATEMENT OF CAPITAL GBP 6126.04624
2017-06-01SH0115/05/17 STATEMENT OF CAPITAL GBP 6071.50124
2017-05-22SH0122/05/17 STATEMENT OF CAPITAL GBP 5971.50224
2017-03-31SH0123/03/17 STATEMENT OF CAPITAL GBP 6016.95536
2017-03-02SH0102/03/17 STATEMENT OF CAPITAL GBP 5971.50136
2017-02-23RES12VARYING SHARE RIGHTS AND NAMES
2017-02-23RES01ADOPT ARTICLES 20/01/2017
2017-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-03SH0121/01/17 STATEMENT OF CAPITAL GBP 5971.501
2016-12-16SH0113/12/16 STATEMENT OF CAPITAL GBP 5903.319
2016-11-22SH0122/11/16 STATEMENT OF CAPITAL GBP 5887.684
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ
2016-09-22REGISTERED OFFICE CHANGED ON 22/09/16 FROM , Park House 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-28RES01ADOPT ARTICLES 15/10/2015
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5872.684
2016-04-11SH0120/03/16 STATEMENT OF CAPITAL GBP 5872.684
2016-03-02SH0124/02/16 STATEMENT OF CAPITAL GBP 5643.246
2016-01-29SH0122/01/16 STATEMENT OF CAPITAL GBP 5623.246
2016-01-22SH0120/11/15 STATEMENT OF CAPITAL GBP 5483.246
2015-12-24AR0110/11/15 FULL LIST
2015-12-11AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2015-11-26RES13CREATION OF NEW CLASS OF SHARE 20/10/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 5483.246
2015-10-21SH0120/10/15 STATEMENT OF CAPITAL GBP 5483.246
2015-10-19SH0116/10/15 STATEMENT OF CAPITAL GBP 5163.246
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to VESTD LTD 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 VESTD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VESTD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 VESTD LTD

Intangible Assets
Patents
We have not found any records of VESTD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VESTD LTD
Trademarks
We have not found any records of VESTD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTD LTD. 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 (62090 - Other information technology service activities) as VESTD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VESTD LTD 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 VESTD LTD 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 VESTD LTD 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.