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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulcote Lodge Farm, Bridle Road, Burton Joyce, Nottingham, United Kingdom, NG14 5FQ | Director | 17 March 2000 | Active |
12 Nimbus Way, Watnall, Nottingham, NG16 1FP | Director | 17 March 2000 | Active |
27, Dexters Grove, Hucknall, Nottingham, England, NG15 6UW | Secretary | 17 March 2000 | Active |
Taormina 100 Filey Road, Scarborough, YO11 3AA | Director | 17 March 2000 | Active |
21 Eyrie Approach, Fairfields Morley, Leeds, LS27 8GZ | Director | 17 March 2000 | Active |
West House 7 High Street, Rippingale, Bourne, PE10 0SR | Director | 17 March 2000 | Active |
27, Dexters Grove, Hucknall, Nottingham, England, NG15 6UW | Director | 17 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.