Active
Company Information for VIBRANT TOPCO LIMITED
Building 3 Croxley Park, CROXLEY PARK, Watford, HERTFORDSHIRE, WD18 8YG,
|
Company Registration Number
11994988
Private Limited Company
Active |
Company Name | ||
---|---|---|
VIBRANT TOPCO LIMITED | ||
Legal Registered Office | ||
Building 3 Croxley Park CROXLEY PARK Watford HERTFORDSHIRE WD18 8YG | ||
Previous Names | ||
|
Company Number | 11994988 | |
---|---|---|
Company ID Number | 11994988 | |
Date formed | 2019-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-13 | |
Return next due | 2025-05-27 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-24 21:50:54 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES | ||
CESSATION OF EXPONENT PRIVATE EQUITY PARTNERS GP IV LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2024-02-05 | ||
DIRECTOR APPOINTED MR NISHPANK RAMESHBABU KANKIWALA | ||
DIRECTOR APPOINTED MR DAMIAN SANKAR GUHA | ||
DIRECTOR APPOINTED MR KUMARAGURUPARAN GOVINDASAMY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HALL | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL EDWARD HALL | ||
APPOINTMENT TERMINATED, DIRECTOR ROHIT SAMANI | ||
APPOINTMENT TERMINATED, DIRECTOR UMESH PURSHOTTAM PARMAR | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR GRAYHAM EDWIN JAMES DIBB-FULLER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 16/06/21 STATEMENT OF CAPITAL GBP 385280.13 | |
AP01 | DIRECTOR APPOINTED MR GRAYHAM EDWIN JAMES DIBB-FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID STOTT | |
CH01 | Director's details changed for Mr Simon Russell Davidson on 2021-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England | |
RP04SH01 | Second filing of capital allotment of shares GBP384,909.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP362,433.33 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 384909.04 | |
SH01 | 22/02/21 STATEMENT OF CAPITAL GBP 362732.48 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 24/09/20 STATEMENT OF CAPITAL GBP 362717.48 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/08/20 | |
SH01 | 20/08/20 STATEMENT OF CAPITAL GBP 362602.48 | |
SH01 | 17/07/20 STATEMENT OF CAPITAL GBP 516357.54 | |
RP04SH01 | Second filing of capital allotment of shares GBP362,199.87 | |
SH01 | 29/06/20 STATEMENT OF CAPITAL GBP 362199.87 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 09/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
SH01 | 27/04/20 STATEMENT OF CAPITAL GBP 202053.54 | |
SH01 | 08/04/20 STATEMENT OF CAPITAL GBP 143780.11 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID STOTT | |
SH01 | 24/01/20 STATEMENT OF CAPITAL GBP 143130.11 | |
AP01 | DIRECTOR APPOINTED MR UMESH PARMAR | |
SH02 | Sub-division of shares on 2019-11-18 | |
SH01 | 25/11/19 STATEMENT OF CAPITAL GBP 11730.11 | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/19 FROM 6th Floor 30 Broadwick Street London W1F 8JB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ROHIT SAMANI | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/12/19 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VIBRANT TOPCO 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. |