UKBizDB.co.uk

VIBOTECH LTD

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

This company is commonly known as Vibotech Ltd. The company was founded 5 years ago and was given the registration number 11773990. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:VIBOTECH LTD
Company Number:11773990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pelcon House, 9-11 Peachtree Close, Enfield, England, EN1 3FJ

Director25 November 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director08 December 2019Active
48, Font Hills, London, England, N2 8LE

Director22 January 2019Active
64, Cloughreagh Park, Bessbrook, Newry, Northern Ireland, BT35 7ES

Director10 June 2020Active
599 Holloway Road, Holloway Road, London, England, N19 4DJ

Director20 February 2019Active
114, Highlever Road, London, England, W10 6PL

Director17 July 2020Active
Flat 9,, 77 Southern Row, London, England, W10 5AL

Director08 May 2020Active
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ

Director17 January 2019Active

People with Significant Control

Mr Thavanayagam Sureshkumar
Notified on:25 November 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Pelcon House, 6-11 Peachtree Close, Enfield, England, EN1 3FJ
Nature of control:
  • Significant influence or control
Mr Clive Anthony Rose
Notified on:17 July 2020
Status:Active
Date of birth:November 1962
Nationality:British,American
Country of residence:England
Address:114, Highlever Road, London, England, W10 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Paul Kearns
Notified on:10 June 2020
Status:Active
Date of birth:July 1954
Nationality:Irish
Country of residence:Northern Ireland
Address:64, Cloughreagh Park, Bessbrook, Northern Ireland, BT35 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Anthony Rose
Notified on:08 May 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:114, Highlever Road, London, England, W10 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Agnew
Notified on:08 December 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sanjay Raval
Notified on:20 February 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:599 Holloway Road, Holloway Road, London, England, N19 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Sky Angus-Oliveira
Notified on:22 January 2019
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:48, Font Hills, London, England, N2 8LE
Nature of control:
  • Ownership of shares 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
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-12-05Address

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

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.