UKBizDB.co.uk

VIRGIN ISLAND ORGANICS LTD

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

This company is commonly known as Virgin Island Organics Ltd. The company was founded 5 years ago and was given the registration number 11635664. The firm's registered office is in LONDON. You can find them at 245 Barking Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VIRGIN ISLAND ORGANICS LTD
Company Number:11635664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:245 Barking Road, London, England, E13 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director26 November 2020Active
Unit 1c, Southend Road, Woodford Green, England, IG8 8HD

Director05 August 2022Active
31, Wainfleet Avenue, London, United Kingdom, RM5 3BX

Director01 October 2021Active
245, Barking Road, London, England, E13 8EQ

Director22 October 2018Active
522, Ley Street, Ilford, United Kingdom, IG2 7DB

Director22 October 2018Active
1a, Hamilton Avenue, Ilford, England, IG6 1AE

Director15 July 2019Active

People with Significant Control

Ms Eranga Wijesinghe
Notified on:05 August 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 1c, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Thambiraja Guganesh
Notified on:01 October 2021
Status:Active
Date of birth:July 1986
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:31, Wainfleet Avenue, London, United Kingdom, RM5 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iranga Priyadharshana Mohotti Arachchige
Notified on:26 November 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 1c, Bourne Court, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Kola
Notified on:22 October 2018
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:245, Barking Road, London, England, E13 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasanth Shanmugathas
Notified on:22 October 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:522, Ley Street, Ilford, United Kingdom, IG2 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-09Address

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

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.