ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Vurger Co (Wholesale) Ltd

The Vurger Co (Wholesale) Ltd is an active company incorporated on 13 March 2019 with the registered office located in London, Greater London. The Vurger Co (Wholesale) Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11879645
Private limited company
Age
6 years
Incorporated 13 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 535 days
Dated 12 March 2023 (2 years 6 months ago)
Next confirmation dated 12 March 2024
Was due on 26 March 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 713 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
20 Wenlock Road
London
N1 7GU
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was Unit 41-42 Fairways Business Park Lammas Road London E10 7QB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Nov 1985
Director • PSC • British • Lives in UK • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roots And Grains Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Active
Planted Projects Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Active
The Vurger Co (International) Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Active
Silverwood Rose Ltd
Mr Neil Andrew Potts is a mutual person.
Active
The Vurger Co Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Dissolved
The Vurger Co Holdings Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Dissolved
The Vurger Co Brighton Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Dissolved
The Vurger Co Shoreditch Ltd
Mr Neil Andrew Potts and Miss Rachel Elizabeth Nielsen Hugh are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£2.59K
Increased by £1.01K (+64%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£51.98K
Decreased by £45.73K (-47%)
Total Liabilities
-£150.7K
Increased by £20.47K (+16%)
Net Assets
-£98.72K
Decreased by £66.2K (+204%)
Debt Ratio (%)
290%
Increased by 156.64% (+118%)
Latest Activity
Registered Address Changed
9 Months Ago on 5 Dec 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Registered Address Changed
3 Years Ago on 25 Apr 2022
Confirmation Submitted
3 Years Ago on 22 Mar 2022
Full Accounts Submitted
3 Years Ago on 16 Feb 2022
Full Accounts Submitted
4 Years Ago on 8 Sep 2021
Confirmation Submitted
4 Years Ago on 19 Mar 2021
Registered Address Changed
4 Years Ago on 11 Mar 2021
Get Credit Report
Discover The Vurger Co (Wholesale) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 41-42 Fairways Business Park Lammas Road London E10 7QB England to 20 Wenlock Road London N1 7GU on 5 December 2024
Submitted on 5 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 12 March 2023 with updates
Submitted on 29 Mar 2023
Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to Unit 41-42 Fairways Business Park Lammas Road London E10 7QB on 25 April 2022
Submitted on 25 Apr 2022
Confirmation statement made on 12 March 2022 with no updates
Submitted on 22 Mar 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 16 Feb 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 8 Sep 2021
Confirmation statement made on 12 March 2021 with no updates
Submitted on 19 Mar 2021
Registered office address changed from 38 Pitchford Street London E15 4RX England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 11 March 2021
Submitted on 11 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year