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

VIMEC ACCESSIBILITY LIMITED

C/O PINI FRANCO, 22-24 ELY PLACE, LONDON, EC1N 6TE,
Company Registration Number
05967788
Private Limited Company
Active

Company Overview

About Vimec Accessibility Ltd
VIMEC ACCESSIBILITY LIMITED was founded on 2006-10-16 and has its registered office in London. The organisation's status is listed as "Active". Vimec Accessibility Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIMEC ACCESSIBILITY LIMITED
 
Legal Registered Office
C/O PINI FRANCO
22-24 ELY PLACE
LONDON
EC1N 6TE
Other companies in EC1N
 
Filing Information
Company Number 05967788
Company ID Number 05967788
Date formed 2006-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB898121786  
Last Datalog update: 2023-10-05 09:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIMEC ACCESSIBILITY 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.

Company Officers of VIMEC ACCESSIBILITY LIMITED

Current Directors
Officer Role Date Appointed
PB SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-16
ANDREA VEGGIAN
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GIUSEPPE LUPO
Director 2009-10-20 2018-04-26
ETTORE ZOBOLI
Director 2006-10-16 2009-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PB SECRETARIAL SERVICES LIMITED GVP FINANCIAL CAPITAL PLC Company Secretary 2018-03-21 CURRENT 2017-06-09 Active - Proposal to Strike off
PB SECRETARIAL SERVICES LIMITED SWEDEN & MARTINA LTD Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
PB SECRETARIAL SERVICES LIMITED D.WORLDS LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
PB SECRETARIAL SERVICES LIMITED GREEN PARTNERS LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
PB SECRETARIAL SERVICES LIMITED FINESSE LONDON LIMITED Company Secretary 2015-10-04 CURRENT 2015-10-04 Dissolved 2017-03-14
PB SECRETARIAL SERVICES LIMITED KAZABOO INVESTMENTS LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Active
PB SECRETARIAL SERVICES LIMITED INFINI LONDON LIMITED Company Secretary 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-01-03
PB SECRETARIAL SERVICES LIMITED BARLEY ARTS INTERNATIONAL LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
PB SECRETARIAL SERVICES LIMITED TOTAL REPAIR GROUP LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active
PB SECRETARIAL SERVICES LIMITED RICHDAN STAFF LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Active
PB SECRETARIAL SERVICES LIMITED LUIS.IT INTERNATIONAL LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-08-11
PB SECRETARIAL SERVICES LIMITED FINESSE ART LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-08-02
PB SECRETARIAL SERVICES LIMITED MET DIVISION UK LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
PB SECRETARIAL SERVICES LIMITED PF PROPERTY MANAGEMENT SERVICES LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Active
PB SECRETARIAL SERVICES LIMITED MONTINO (UK) LTD Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
PB SECRETARIAL SERVICES LIMITED BARFEAVER LIMITED Company Secretary 2011-12-21 CURRENT 1996-06-25 Dissolved 2015-09-29
PB SECRETARIAL SERVICES LIMITED ONE WAY TRADE LIMITED Company Secretary 2011-10-20 CURRENT 2011-10-20 Dissolved 2016-12-20
PB SECRETARIAL SERVICES LIMITED LAUTER LIMITED Company Secretary 2011-01-31 CURRENT 2002-05-16 Active - Proposal to Strike off
PB SECRETARIAL SERVICES LIMITED WESTLEY PANNELL LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-31 Dissolved 2016-04-26
PB SECRETARIAL SERVICES LIMITED FAMART UK LIMITED Company Secretary 2010-12-22 CURRENT 2010-12-22 Dissolved 2015-04-14
PB SECRETARIAL SERVICES LIMITED STF POWER LIMITED Company Secretary 2009-05-18 CURRENT 2009-05-18 Liquidation
PB SECRETARIAL SERVICES LIMITED CABEL UK LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
PB SECRETARIAL SERVICES LIMITED ALL ABOUT YOU (LONDON) LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-02-02
PB SECRETARIAL SERVICES LIMITED CERSA LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2017-03-21
PB SECRETARIAL SERVICES LIMITED ALERAMO INVEST LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2013-08-13
PB SECRETARIAL SERVICES LIMITED MARLIN TRAVEL ADVENTURES LIMITED Company Secretary 2005-11-23 CURRENT 2005-01-20 Dissolved 2017-05-16
PB SECRETARIAL SERVICES LIMITED OPACMARE UK LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Dissolved 2013-11-12
PB SECRETARIAL SERVICES LIMITED SIMONSVOSS TECHNOLOGIES LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Active
PB SECRETARIAL SERVICES LIMITED EUROSPECIAL SEWING MACHINES LIMITED Company Secretary 2001-03-01 CURRENT 2001-03-01 Active
PB SECRETARIAL SERVICES LIMITED ITALCONSULTING LONDON LIMITED Company Secretary 1999-11-30 CURRENT 1999-11-30 Liquidation

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
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-12-07PSC02Notification of Vimec Srl as a person with significant control on 2016-11-16
2020-12-07PSC09Withdrawal of a person with significant control statement on 2020-12-07
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LUPO
2018-05-23AP01DIRECTOR APPOINTED MR ANDREA VEGGIAN
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;EUR 50000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;EUR 50000
2015-10-27AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;EUR 50000
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25AR0113/10/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0113/10/11 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/10 FROM C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB
2010-10-13AR0113/10/10 ANNUAL RETURN FULL LIST
2010-10-13CH04SECRETARY'S DETAILS CHNAGED FOR PB SECRETARIAL SERVICES LIMITED on 2010-10-01
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AP01DIRECTOR APPOINTED MR GIUSEPPE LUPO
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ETTORE ZOBOLI
2009-12-03AR0116/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ETTORE ZOBOLI / 16/10/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 16/10/2009
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O PINI BINGHAM & PARTNERS 30 ST JOHNS LANE LONDON EC1M 4NB
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007
2008-01-08363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VIMEC ACCESSIBILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIMEC ACCESSIBILITY LIMITED
Trademarks
We have not found any records of VIMEC ACCESSIBILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIMEC ACCESSIBILITY 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 (96090 - Other service activities n.e.c.) as VIMEC ACCESSIBILITY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VIMEC ACCESSIBILITY 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 VIMEC ACCESSIBILITY 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 VIMEC ACCESSIBILITY 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.