UKBizDB.co.uk

VIKINGLAND LIMITED

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

This company is commonly known as Vikingland Limited. The company was founded 23 years ago and was given the registration number 04071933. The firm's registered office is in . You can find them at 200 Court Road, Eltham London, , . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:VIKINGLAND LIMITED
Company Number:04071933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:200 Court Road, Eltham London, SE9 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Court Road, Eltham London, SE9 4EW

Secretary30 October 2019Active
200 Court Road, Eltham London, SE9 4EW

Director30 October 2019Active
200 Court Road, Eltham London, SE9 4EW

Director30 June 2019Active
14 Lealands Avenue, Leigh, United Kingdom, TN11 8QU

Secretary19 August 2006Active
5th Floor, 1 College Hill, London, EC4R 2RA

Corporate Secretary11 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2000Active
Via Cairoli 12, Carrara, Italy,

Director11 September 2000Active
14 Lealands Avenue, Leigh, United Kingdom, TN11 8QU

Director11 September 2000Active
Lunnatortsgatan 5, 5 41274, Gothenberg, Sweden, 5 41274

Director11 September 2000Active
Yew Tree Farm, Bonnington, Ashford, TN25 7AY

Director11 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2000Active

People with Significant Control

Mr Mark Ronald Coleman
Notified on:30 June 2019
Status:Active
Date of birth:January 1954
Nationality:British
Address:200 Court Road, SE9 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Neil Coleman
Notified on:11 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:200 Court Road, SE9 4EW
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 (6 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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.