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..
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 | : |
|
Registered Address | : | Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Secretary | 30 November 2013 | Active |
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ | Director | 24 October 2022 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 16 February 2000 | Active |
Carlton Baker Clarke, New London Road, Chelmsford, CM2 0PP | Secretary | 16 February 2000 | Active |
5 Dumpton Gap Road, Broadstairs, CT10 1TA | Secretary | 16 February 2000 | Active |
5 Dumpton Gap Road, Broadstairs, CT10 1TA | Secretary | 01 November 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 September 1999 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ | Director | 05 April 2010 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 01 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Capital | Capital allotment shares. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.