UKBizDB.co.uk

VIBE SYSTEMS LIMITED

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

This company is commonly known as Vibe Systems Limited. The company was founded 9 years ago and was given the registration number 09513624. The firm's registered office is in STEVENAGE. You can find them at Falcon House, Primett Road, Stevenage, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VIBE SYSTEMS LIMITED
Company Number:09513624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Falcon House, Primett Road, Stevenage, England, SG1 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falcon House, Primett Road, Primett Road, Stevenage, England, SG1 3EE

Director31 March 2015Active
Falcon House, Primett Road, Stevenage, England, SG1 3EE

Director01 October 2020Active
Warwick House, Little Lane, Pirton, United Kingdom, SG5 3QR

Director27 March 2015Active
Falcon House, Primett Road, Stevenage, England, SG1 3EE

Secretary27 March 2015Active
Falcon House, Primett Road, Primett Road, Stevenage, England, SG1 3EE

Director31 March 2015Active

People with Significant Control

Mr Philip Edmund Cook
Notified on:25 March 2022
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Warwick House, Little Lane, Pirton, United Kingdom, SG5 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P&P Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Falcon House, Primett Road, Stevenage, England, SG1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Edmund Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Warwick House, Little Lane, Pirton, United Kingdom, SG5 3QR
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Capital

Capital variation of rights attached to shares.

Download
2023-10-17Capital

Capital alter shares subdivision.

Download
2023-10-17Capital

Capital name of class of shares.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Annual return

Second filing of annual return with made up date.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.