UKBizDB.co.uk

VICOS LTD

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

This company is commonly known as Vicos Ltd. The company was founded 18 years ago and was given the registration number 05597997. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VICOS LTD
Company Number:05597997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dxc Technology, 1775 Tysons Blvd., Mclean, Va 22102, United States,

Director08 November 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director24 April 2019Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director08 November 2019Active
1 Kings Close, Northwood, HA6 3SB

Secretary10 May 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary20 October 2005Active
89, Spa Road, London, United Kingdom, SE16 3SG

Director01 May 2006Active
89, Spa Road, London, United Kingdom, SE16 3SG

Director01 July 2014Active
55 Roydon Court, Mayfield Road, Walton On Thames, Surrey, United Kingdom, KT12 5HZ

Director15 March 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director20 October 2005Active

People with Significant Control

Mr Steven Mark Peskin
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:English
Address:11, Raven Wharf, London, SE1 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Virtual Clarity Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:89, Spa Road, London, United Kingdom, SE16 3SG
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
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-07Address

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

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-07Resolution

Resolution.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2020-04-02Address

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

Download
2020-01-16Accounts

Change account reference date company current extended.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-11Address

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

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.