UKBizDB.co.uk

VICSONS LIMITED

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

This company is commonly known as Vicsons Limited. The company was founded 31 years ago and was given the registration number 02766553. The firm's registered office is in MIDDLESEX. You can find them at 1 Rees Drive, Stanmore, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VICSONS LIMITED
Company Number:02766553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1992
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Rees Drive, Stanmore, Middlesex, HA7 4YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rees Drive, Stanmore, HA7 4YN

Secretary02 February 2001Active
1 Rees Drive, Stanmore, Middlesex, HA7 4YN

Director16 September 2015Active
1 Rees Drive, Stanmore, Middlesex, HA7 4YN

Director08 March 2021Active
11a, High View Road, London, England, SE19 3SS

Director04 October 2022Active
14 Cannon Hill, Southgate, London, N14 7HD

Secretary20 November 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 November 1992Active
267 Ballards Lane, London, N12 8NR

Director20 November 1992Active
47 Chandos Avenue, Southgate, London, N14 7ES

Director11 September 2006Active
234 Barton Road, Barton Seagrave, Kettering, NN15 6RZ

Director15 October 1997Active
1 Merton Lodge, 45-47 Lyonsdown Road, New Barnet, EN5 1JH

Director01 May 2005Active
5 Westbury Road, London, N11 2DB

Director13 May 2005Active
5 Westbury Road, London, N11 2DB

Director01 September 2004Active
11a Highview Road, Upper Norwood, London, SE19 3SS

Director15 October 1997Active

People with Significant Control

Ms Sheetal Rajdev
Notified on:08 September 2022
Status:Active
Date of birth:April 1979
Nationality:Kenyan,
Address:1 Rees Drive, Middlesex, HA7 4YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amit Sanchadev
Notified on:08 March 2021
Status:Active
Date of birth:July 1977
Nationality:British
Address:1 Rees Drive, Middlesex, HA7 4YN
Nature of control:
  • Significant influence or control
Mr Babulal Sanchadev
Notified on:11 September 2017
Status:Active
Date of birth:June 1944
Nationality:British
Address:1 Rees Drive, Middlesex, HA7 4YN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.