UKBizDB.co.uk

VIMITI LIMITED

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

This company is commonly known as Vimiti Limited. The company was founded 11 years ago and was given the registration number 08412595. The firm's registered office is in BUCKINGHAM. You can find them at Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIMITI LIMITED
Company Number:08412595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England, MK18 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteleaf Business Centre, 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England, MK18 1TF

Director20 February 2013Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England, MK18 1TF

Director20 February 2013Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England, MK18 1TF

Director20 February 2013Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England, MK18 1TF

Director20 February 2013Active

People with Significant Control

Mr Geoffrey Furber
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Nature of control:
  • Significant influence or control
Mrs Elizabeth Alexievna Furber
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England, MK18 1TF
Nature of control:
  • Significant influence or control
Mr David Robert Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:1, Six Cottages, Buckingham, England, MK18 5AU
Nature of control:
  • Significant influence or control
Mrs Gabrielle Lee Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Exchange, Lillingstone Dayrell, Buckingham, England, MK18 5AP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Address

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

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.