UKBizDB.co.uk

VIITORUL LTD

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

This company is commonly known as Viitorul Ltd. The company was founded 7 years ago and was given the registration number 10574872. The firm's registered office is in DONCASTER. You can find them at Danum House, 6a South Parade, Doncaster, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIITORUL LTD
Company Number:10574872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 January 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Danum House, 6a South Parade, Doncaster, South Yorkshire, United Kingdom, DN1 2DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Craithie Road, Doncaster, England, DN2 5EE

Director22 January 2021Active
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director20 January 2017Active
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director20 January 2017Active
7, Alexandra Road, Doncaster, England, DN4 0ND

Director17 August 2020Active
Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY

Director20 January 2017Active

People with Significant Control

Mr Graham Stuart Walker
Notified on:20 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Alison Jessica Beamish
Notified on:20 January 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Valentin Amariei
Notified on:20 January 2017
Status:Active
Date of birth:February 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:Danum House, 6a South Parade, Doncaster, United Kingdom, DN1 2DY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-16Gazette

Gazette filings brought up to date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.