UKBizDB.co.uk

VIBRANT ENERGY MATTERS LIMITED

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

This company is commonly known as Vibrant Energy Matters Limited. The company was founded 15 years ago and was given the registration number 06755736. The firm's registered office is in BLACKWOOD. You can find them at 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VIBRANT ENERGY MATTERS LIMITED
Company Number:06755736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director18 January 2016Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director16 October 2023Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director07 April 2014Active
2nd Floor, Gateway 2, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director20 March 2017Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director08 October 2010Active
Flat 5 Hamilton House, 57-60 Royal Mint Street, London, E1 8LG

Director28 November 2008Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director05 April 2018Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director24 November 2008Active
4th Floor, 1-3 Sun Street, London, EC2A 2EP

Director01 January 2015Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director09 July 2010Active
7th Floor, Oxford Street, London, England, W1D 1NN

Director13 December 2017Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director31 December 2012Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director09 July 2010Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director21 February 2017Active
St Trinity House, 3-4 Kings Square, York, England, YO1 8ZH

Director07 November 2011Active
2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director30 March 2023Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director29 June 2012Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director09 July 2010Active
Countrywide House, 88 - 103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT

Director07 November 2011Active
2, Foxes Lane, Oakdale Business Park, Blackwood, United Kingdom, NP12 4AB

Director24 November 2008Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN
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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-15Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Capital

Capital return purchase own shares.

Download
2021-07-22Capital

Capital name of class of shares.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-15Capital

Capital cancellation shares.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.