UKBizDB.co.uk

VINFORMAX SYSTEMS LIMITED

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

This company is commonly known as Vinformax Systems Limited. The company was founded 10 years ago and was given the registration number 08692622. The firm's registered office is in PINNER. You can find them at Westgate Chambers, 8a Elm Park Road, Pinner, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:VINFORMAX SYSTEMS LIMITED
Company Number:08692622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director16 September 2013Active
8a, Church Rise, Chessington, England, KT9 2EZ

Director04 June 2015Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Secretary16 September 2013Active
Westgate Chmbers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director16 September 2013Active
Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

Director26 January 2015Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director16 September 2013Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director16 September 2013Active

People with Significant Control

Mr Premchander Rajan
Notified on:01 September 2016
Status:Active
Date of birth:November 1968
Nationality:Indian
Address:Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Sridhar Subramanian
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:8a, Elm Park Road, Pinner, England, HA5 3LA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Gazette

Gazette filings brought up to date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-18Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.