UKBizDB.co.uk

VIGENCE LIMITED

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

This company is commonly known as Vigence Limited. The company was founded 24 years ago and was given the registration number 03950805. The firm's registered office is in NOTTINGHAM. You can find them at Sir Colin Campbell Building University Of Nottingham Innovation Park, Triumph Road, Nottingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VIGENCE LIMITED
Company Number:03950805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Sir Colin Campbell Building University Of Nottingham Innovation Park, Triumph Road, Nottingham, NG7 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulcote Lodge Farm, Bridle Road, Burton Joyce, Nottingham, United Kingdom, NG14 5FQ

Director17 March 2000Active
12 Nimbus Way, Watnall, Nottingham, NG16 1FP

Director17 March 2000Active
27, Dexters Grove, Hucknall, Nottingham, England, NG15 6UW

Secretary17 March 2000Active
Taormina 100 Filey Road, Scarborough, YO11 3AA

Director17 March 2000Active
21 Eyrie Approach, Fairfields Morley, Leeds, LS27 8GZ

Director17 March 2000Active
West House 7 High Street, Rippingale, Bourne, PE10 0SR

Director17 March 2000Active
27, Dexters Grove, Hucknall, Nottingham, England, NG15 6UW

Director17 March 2000Active

People with Significant Control

Mr Julian Maurice Vere Sharp
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:27, Dexters Grove, Nottingham, England, NG15 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Antoni Major
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Paul Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Change account reference date company previous shortened.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.