UKBizDB.co.uk

DESTINATION VIP ENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Destination Vip Ent Limited. The company was founded 6 years ago and was given the registration number 11045746. The firm's registered office is in HOUNSLOW. You can find them at Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DESTINATION VIP ENT LIMITED
Company Number:11045746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hill Road, Mitcham, England, CR4 2HS

Director09 July 2023Active
Unit C3, Basepoint, 110 Great Marlings, Luton, England, LU2 8DL

Director30 October 2018Active
20, Ludlow Lane, Walsall, England, WS2 8YB

Director09 July 2023Active
9, Granton Avenue, Upminster, England, RM14 2RX

Director09 July 2023Active
Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB

Director03 November 2017Active

People with Significant Control

Mr Abdul Raheem Kehinde Akodu
Notified on:09 July 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:21, Hill Road, Mitcham, England, CR4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr John Kwaku Ampem
Notified on:03 December 2022
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Charles
Notified on:31 October 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Profile West, Suite 2, Floor 1, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark David Harlock
Notified on:03 November 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-07-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-09Officers

Change person director company with change date.

Download
2023-07-09Officers

Change person director company with change date.

Download
2023-07-09Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.