UKBizDB.co.uk

VIKOMA INTERNATIONAL LIMITED

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

This company is commonly known as Vikoma International Limited. The company was founded 29 years ago and was given the registration number 03015615. The firm's registered office is in EAST COWES. You can find them at Kingston Works, Kingston Road, East Cowes, Isle Of Wight. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VIKOMA INTERNATIONAL LIMITED
Company Number:03015615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kingston Works, Kingston Road, East Cowes, Isle Of Wight, PO32 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director10 July 2015Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director26 March 2019Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director26 March 2019Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director22 July 2015Active
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW

Secretary06 October 1995Active
6 Snipe Street, Ellon, AB41 9FW

Secretary21 January 2008Active
Wyndham House, Llandogo, Monmouthshire, NP5 4TN

Secretary02 August 2004Active
49 Gally Hill Road, Church Crookham, GU52 6QE

Secretary30 May 2006Active
3 Cliff Road, Cowes, PO31 8BN

Secretary17 February 1995Active
69 Hefford Road, East Cowes, PO32 6QU

Secretary03 September 2007Active
16a St Swithin Street, Aberdeen, AB10 6XD

Secretary24 January 2007Active
Biernfels, Old Odiham Road, Alton, GU34 4BW

Secretary01 June 2002Active
One London Wall, London, EC2Y 5AB

Corporate Secretary28 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1995Active
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW

Director17 February 1995Active
2 Broadstraik Place, Elrick, Westhill, AB32 6DB

Director23 October 1995Active
19 Tudor Avenue, Emsworth, PO10 7UG

Director01 October 1998Active
Wyndham House, Llandogo, Monmouthshire, NP5 4TN

Director02 August 2004Active
Tall Pines Bouldnor Lodge, Main Road Bouldnor, Yarmouth, PO41 0UX

Director17 February 1995Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director10 July 2015Active
9 Grayshott Laurels, Lindford, Bordon, GU35 0QB

Director01 March 1998Active
186 York Avenue, East Cowes, PO32 6BE

Director26 April 1995Active
3 Cliff Road, Cowes, PO31 8BN

Director17 February 1995Active
78 Mall, Carisbrooke Road, Newport, PO30 1BW

Director26 April 1995Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director22 July 2015Active
66, Queen's Road, Aberdeen, Scotland, AB15 4YE

Director24 January 2007Active
25 Marlborough Road, Ryde, PO33 1AB

Director01 February 1998Active
66, Queens Road, Aberdeen, Scotland, AB15 4YE

Director24 January 2007Active
Ingleby Green, Artarman Road, Rhu, Scotland, G84 8LQ

Director17 February 1995Active
Biernfels, Old Odiham Road, Alton, GU34 4BW

Director01 June 2002Active
6 Stephenson Terrace, Worcester, WR1 3EA

Director21 February 1995Active
Kingston Works, Kingston Road, East Cowes, PO32 6JS

Director22 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 1995Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2016-02-09Capital

Legacy.

Download

Copyright © 2024. All rights reserved.