VIBRANT JUBILANT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Vibrant Jubilant Ltd. The company was founded 5 years ago and was given the registration number 12182462. The firm's registered office is in CROYDON. You can find them at 12 Princess Court, Canning Road, Croydon, . This company's SIC code is 56210 - Event catering activities.
Company Information
Name | : | VIBRANT JUBILANT LTD |
---|
Company Number | : | 12182462 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 30 August 2019 |
---|
Industry Codes | : | - 56210 - Event catering activities
|
---|
Office Address & Contact
Registered Address | : | 12 Princess Court, Canning Road, Croydon, England, CR0 6QB |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Steve Cauthan |
Notified on | : | 06 May 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Level One, Basecamp Liverpool,, 49 Jamaica Street, Liverpool, England, L1 0AH |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Peter David Steadman |
Notified on | : | 04 September 2021 |
---|
Status | : | Active |
---|
Date of birth | : | July 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Level One, Basecamp Liverpool,, 49 Jamaica Street, Liverpool, England, L1 0AH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Ushanthy Jeyakumar |
Notified on | : | 21 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1974 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | England |
---|
Address | : | 64, Bayard Avenue, Milton Keynes, England, MK14 7LN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Ushanthy Jeyakumar |
Notified on | : | 21 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1974 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | England |
---|
Address | : | 64, Bayard Avenue, Milton Keynes, England, MK14 7LN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Parameswaran Subramanyam |
Notified on | : | 05 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1980 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | England |
---|
Address | : | 10, Taunton Avenue, Corby, England, NN18 0BD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
|
---|
Mrs Sarvaloganayaki Suthakar |
Notified on | : | 01 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1974 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | England |
---|
Address | : | Flat 5, 3, Guest Grove, Birmingham, England, B19 2XB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Julien Sritharan |
Notified on | : | 10 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1974 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | England |
---|
Address | : | 12, Sandford Road, Aldershot, England, GU11 3AE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
|
---|
Mr Mousa Vakhitovitch Bateev |
Notified on | : | 07 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1980 |
---|
Nationality | : | Belgian |
---|
Country of residence | : | England |
---|
Address | : | 12, Princess Court, Croydon, England, CR0 6QB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Julien Sritharan |
Notified on | : | 30 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1974 |
---|
Nationality | : | Sri Lankan |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12, Sandford Road, Aldershot, United Kingdom, GU11 3AE |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)