UKBizDB.co.uk

VESTIGIUM SERVICES LIMITED

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

This company is commonly known as Vestigium Services Limited. The company was founded 10 years ago and was given the registration number 08748611. The firm's registered office is in NORWICH. You can find them at Suite 1 Rosebery Court, St. Andrews Business Park, Norwich, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VESTIGIUM SERVICES LIMITED
Company Number:08748611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Suite 1 Rosebery Court, St. Andrews Business Park, Norwich, England, NR7 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Guildhall Street, Bury St. Edmunds, England, IP33 1QB

Corporate Secretary07 December 2018Active
40, Prince Of Wales Road, Norwich, England, NR1 1LG

Director31 January 2017Active
40, Prince Of Wales Road, Norwich, England, NR1 1LG

Director01 July 2018Active
40, Prince Of Wales Road, Norwich, England, NR1 1LG

Director30 November 2018Active
40, Prince Of Wales Road, Norwich, England, NR1 1LG

Director01 August 2020Active
Unit 16, Philip Ford Way, Wymondham, NR18 9AQ

Director02 February 2017Active
Unit 16, Philip Ford Way, Wymondham, NR18 9AQ

Director25 October 2013Active

People with Significant Control

Mr Christopher Guthrie Little
Notified on:30 November 2018
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:40, Prince Of Wales Road, Norwich, England, NR1 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bernard Aggett
Notified on:15 May 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:40, Prince Of Wales Road, Norwich, England, NR1 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bruce David Cane
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Unit 14, Philip Ford Way, Wymondham, England, NR18 9AQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Address

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

Download
2023-07-18Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Capital

Capital cancellation shares.

Download
2019-01-08Miscellaneous

Legacy.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Capital

Capital return purchase own shares.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-10Capital

Capital variation of rights attached to shares.

Download
2018-12-10Capital

Capital name of class of shares.

Download
2018-12-10Officers

Appoint corporate secretary company with name date.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.