UKBizDB.co.uk

VGROUP-BRANDING LIMITED

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

This company is commonly known as Vgroup-branding Limited. The company was founded 18 years ago and was given the registration number 05678143. The firm's registered office is in BRIGHTON & HOVE. You can find them at 63 Portland Road, , Brighton & Hove, East Sussex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:VGROUP-BRANDING LIMITED
Company Number:05678143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:63 Portland Road, Brighton & Hove, East Sussex, England, BN3 5DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The House 3 Yorklands, Dyke Road Avenue, Hove, BN3 6RW

Secretary17 January 2006Active
1, Martlet Offices, Sussex County Cricket Club, Brighton & Hove, England, BN3 3AN

Director30 November 2017Active
The House 3 Yorklands, Dyke Road Avenue, Hove, BN3 6RW

Director17 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 2006Active
The House 3 Yorklands, Dyke Road Avenue, Hove, BN3 6RW

Director22 September 2006Active
42 St Lukes Road, Brighton, BN2 9ZD

Director17 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 2006Active

People with Significant Control

Oliver & Graimes Design Associates Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:19, New Road, Brighton, England, BN1 1EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard Anthony Edward Maennling
Notified on:20 October 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:63, Portland Road, Brighton & Hove, England, BN3 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Petra Maennling
Notified on:20 October 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vgroup Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Isetta Square, Brighton, England, BN1 4GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Address

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

Download
2021-11-04Address

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

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Resolution

Resolution.

Download
2018-06-21Address

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

Download
2018-06-21Address

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

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Accounts

Change account reference date company previous shortened.

Download
2017-12-13Capital

Capital name of class of shares.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.