UKBizDB.co.uk

VIKING MEDICAL SOLUTIONS LTD

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

This company is commonly known as Viking Medical Solutions Ltd. The company was founded 6 years ago and was given the registration number 10950028. The firm's registered office is in IPSWICH. You can find them at Unit 5, Rutherford Centre 8 Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:VIKING MEDICAL SOLUTIONS LTD
Company Number:10950028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Unit 5, Rutherford Centre 8 Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, England, IP2 0UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
351, Landseer Road, Ipswich, England, IP3 9LR

Director07 September 2017Active
Unit 5, Rutherford Centre, 8 Dunlop Road, Unit 5, Rutherford Centre, 8 Dunlop Road, Ipswich, United Kingdom, IP2 0UG

Director17 March 2019Active
Unit 5, Rutherford Centre, 8 Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, England, IP2 0UG

Director18 October 2019Active
17, Virginia Street, Ipswich, United Kingdom, IP2 8TJ

Director07 September 2017Active
Unit 5, Rutherford Centre, 8 Dunlop Road, Unit 5, Rutherford Centre, 8 Dunlop Road, Ipswich, United Kingdom, IP2 0UG

Corporate Director05 January 2019Active

People with Significant Control

Mr Conner James Head
Notified on:26 June 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Rutherford Centre, 8 Dunlop Road, Unit 5, Rutherford Centre, 8 Dunlop Road, Ipswich, United Kingdom, IP2 0UG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Lewis George Haighton
Notified on:07 September 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:351, Landseer Road, Ipswich, England, IP3 9LR
Nature of control:
  • Significant influence or control as firm
Mr Carl Stewart Thomson
Notified on:07 September 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Viking Medical Solutions Unit 5 Rutherford Centre, Dunlop Road, Ipswich, England, IP2 0UG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2019-01-05Officers

Appoint corporate director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-03-08Address

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

Download
2018-03-08Address

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

Download
2017-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.