Warning: file_put_contents(c/80719de9d6dce75f4c351b1ef9031cfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vexpro Technologies Ltd, HA2 6QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEXPRO TECHNOLOGIES LTD

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

This company is commonly known as Vexpro Technologies Ltd. The company was founded 5 years ago and was given the registration number 11640857. The firm's registered office is in HARROW. You can find them at 2 The Rise, 373, Harrow View, Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VEXPRO TECHNOLOGIES LTD
Company Number:11640857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 The Rise, 373, Harrow View, Harrow, England, HA2 6QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Rise, 373, Harrow View, Harrow, England, HA2 6QN

Corporate Secretary24 October 2018Active
17, Pinner Park Gardens, Harrow, England, HA2 6LQ

Director01 September 2021Active
17, Pinner Park Gardens, Harrow, United Kingdom, HA2 6LQ

Director24 October 2018Active
2 The Rise, 373, Harrow View, Harrow, England, HA2 6QN

Director20 December 2018Active

People with Significant Control

Mrs Rasanthi Wimalaweera
Notified on:01 September 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:17, Pinner Park Gardens, Harrow, England, HA2 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Sarath Wimalaweera
Notified on:05 January 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:17, Pinner Park Gardens, Harrow, England, HA2 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rayhan Guyan Perera
Notified on:24 October 2018
Status:Active
Date of birth:November 1981
Nationality:Irish
Country of residence:England
Address:2 The Rise, 373, Harrow View, Harrow, England, HA2 6QN
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 (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
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-01Address

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

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-14Address

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

Download
2022-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Resolution

Resolution.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

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

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change corporate secretary company with change date.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.