Company Information for VIDA SOLUTIONS LTD
7 Castle Street, Tonbridge, KENT, TN9 1BH,
|
Company Registration Number
06372861
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
VIDA SOLUTIONS LTD | ||||
Legal Registered Office | ||||
7 Castle Street Tonbridge KENT TN9 1BH Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 06372861 | |
---|---|---|
Company ID Number | 06372861 | |
Date formed | 2007-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-09-17 | |
Return next due | 2024-10-01 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-24 22:17:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIDA SOLUTIONS ONE PTY. LTD. | VIC 3141 | Active | Company formed on the 2003-05-08 | |
VIDA SOLUTIONS PTY LTD | Active | Company formed on the 2009-05-08 | ||
VIDA SOLUTIONS INC | British Columbia | Active | Company formed on the 2018-01-29 | |
VIDA SOLUTIONS, LLC | 1433 ELIZABETH ST HURST TX 76053 | Active | Company formed on the 2010-07-09 | |
VIDA SOLUTIONS LLC | Michigan | UNKNOWN | ||
VIDA SOLUTIONS LLC | New Jersey | Unknown | ||
VIDA SOLUTIONS, LLC | 707 MIAMI FL 33182 | Active | Company formed on the 2021-02-12 | |
VIDA SOLUTIONS ONE PTY. LTD. | Singapore | Active | Company formed on the 2019-03-08 |
Officer | Role | Date Appointed |
---|---|---|
BRENDA ROSALIND ZURIDIS |
||
CLAUDINE LAVINIA MELINA AHERNE |
||
DANIEL THOMAS AHERNE |
||
BRENDA ROSALIND ZURIDIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
86 GREENCROFT GARDENS LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2001-02-12 | Active | |
71 RANDOLPH AVENUE LIMITED | Company Secretary | 2003-02-21 | CURRENT | 1986-03-18 | Active | |
ALBERT DARNELL PROPERTY LIMITED | Director | 2016-11-01 | CURRENT | 2012-02-20 | Liquidation | |
ALBERT DARNELL LIMITED | Director | 2016-11-01 | CURRENT | 1971-03-01 | Liquidation | |
ALBERT DARNELL HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1981-12-09 | Liquidation | |
HEXATONE LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Liquidation | |
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED | Director | 2004-06-18 | CURRENT | 1990-12-06 | Active | |
71 RANDOLPH AVENUE LIMITED | Director | 2003-02-21 | CURRENT | 1986-03-18 | Active | |
86 GREENCROFT GARDENS LIMITED | Director | 2003-02-11 | CURRENT | 2001-02-12 | Active | |
134/136 SUTHERLAND AVENUE LIMITED | Director | 2003-02-10 | CURRENT | 2002-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Change of details for Mrs Claudine Lavinia Melina Aherne as a person with significant control on 2022-11-25 | ||
Director's details changed for Mrs Claudine Lavinia Melina Aherne on 2022-11-25 | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS AHERNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA ROSALIND ZURIDIS | |
TM02 | Termination of appointment of Brenda Rosalind Zuridis on 2019-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mrs Claudine Lavinia Melina Aherne on 2019-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDA ROSALIND ZURIDIS on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM 15 Durlston Road Kingston upon Thames Surrey KT2 5RR | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL THOMAS AHERNE | |
RES15 | CHANGE OF NAME 25/04/2014 | |
CERTNM | Company name changed vida wellness LTD\certificate issued on 28/04/14 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Claudine Aherne on 2010-09-17 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE AHERNE / 29/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE AHERNE / 29/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 25 BALLANTINE STREET LONDON SW18 1AL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE ZURIDIS / 18/05/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WILD THYME ENTERPRISES LIMITED CERTIFICATE ISSUED ON 24/04/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 7 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-09-01 | £ 49,018 |
---|
Creditors and other liabilities
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 VIDA SOLUTIONS LTD
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2011-08-31 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 395 |
Cash Bank In Hand | 2012-08-31 | £ 5,877 |
Cash Bank In Hand | 2011-08-31 | £ 12,288 |
Current Assets | 2012-09-01 | £ 395 |
Current Assets | 2012-08-31 | £ 8,980 |
Current Assets | 2011-08-31 | £ 14,291 |
Debtors | 2012-08-31 | £ 3,103 |
Debtors | 2011-08-31 | £ 2,003 |
Shareholder Funds | 2012-09-01 | £ 48,623 |
Shareholder Funds | 2012-08-31 | £ -39,338 |
Shareholder Funds | 2011-08-31 | £ -31,540 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |