UKBizDB.co.uk

VIPEX SOFTWARE LTD

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

This company is commonly known as Vipex Software Ltd. The company was founded 24 years ago and was given the registration number 03835788. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VIPEX SOFTWARE LTD
Company Number:03835788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary30 November 2013Active
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ

Director24 October 2022Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director16 February 2000Active
Carlton Baker Clarke, New London Road, Chelmsford, CM2 0PP

Secretary16 February 2000Active
5 Dumpton Gap Road, Broadstairs, CT10 1TA

Secretary16 February 2000Active
5 Dumpton Gap Road, Broadstairs, CT10 1TA

Secretary01 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 September 1999Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director05 April 2010Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director01 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 September 1999Active

People with Significant Control

Mr Neil Yates
Notified on:09 May 2017
Status:Active
Date of birth:October 1946
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Albertine Yates
Notified on:15 June 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Capital

Capital allotment shares.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.