Active
Company Information for VIXELLI LIMITED
14 London Central Markets, London, EC1A 9PQ,
|
Company Registration Number
06840031
Private Limited Company
Active |
Company Name | ||
---|---|---|
VIXELLI LIMITED | ||
Legal Registered Office | ||
14 London Central Markets London EC1A 9PQ Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 06840031 | |
---|---|---|
Company ID Number | 06840031 | |
Date formed | 2009-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-03-09 | |
Return next due | 2025-03-23 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB947950378 |
Last Datalog update: | 2024-09-11 15:28:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEETEN RATILAL AMIN |
||
CHRISTIAAN WILLEM ROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHUL PATEL |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTCHER & EDMONDS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2004-01-28 | Active | |
AMROAK CONSULTANCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-11-03 | Dissolved 2016-03-01 | |
CS LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2002-04-12 | Dissolved 2014-09-06 | |
BRIDGE-X TECHNOLOGIES LIMITED | Company Secretary | 2001-02-08 | CURRENT | 2001-02-08 | Liquidation | |
TRIPPEN SHOES LIMITED | Company Secretary | 2001-02-02 | CURRENT | 1999-02-08 | Dissolved 2017-06-06 | |
TWO FEATHERS LONDON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
CHRALIVI LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
BUTCHER & EDMONDS LIMITED | Director | 2014-07-16 | CURRENT | 2004-01-28 | Active | |
VINALLOND LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
FINCLASS LIMITED | Director | 2009-05-01 | CURRENT | 1995-02-22 | Active | |
AMROAK CONSULTANCY LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Christopher Hogg on 2023-11-23 | ||
Previous accounting period shortened from 31/08/23 TO 31/03/23 | ||
DIRECTOR APPOINTED MR CHRISTOPHER HOGG | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN WILLEM ROOK | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 1000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/05/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 01/05/2015 | |
CERTNM | Company name changed davser LIMITED\certificate issued on 16/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAAN WILLEM ROOK | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM 8 Langley Grove New Malden Surrey KT3 3AL Uk | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHUL PATEL / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/08/2009 | |
288a | DIRECTOR APPOINTED MEHUL PATEL | |
288a | SECRETARY APPOINTED SHEETEN RATILAL AMIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
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 VIXELLI LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as VIXELLI LIMITED are:
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. |