Warning: file_put_contents(c/4369bf90779135c964058eeb6e43f89e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Visionmobile 2005 Ltd, IG5 0TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISIONMOBILE 2005 LTD

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

This company is commonly known as Visionmobile 2005 Ltd. The company was founded 6 years ago and was given the registration number 10856751. The firm's registered office is in ILFORD. You can find them at 84 Kirkland Avenue, Clayhall, Ilford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISIONMOBILE 2005 LTD
Company Number:10856751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:84 Kirkland Avenue, Clayhall, Ilford, Essex, United Kingdom, IG5 0TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Kirkland Avenue, Clayhall, Ilford, United Kingdom, IG5 0TN

Secretary08 July 2017Active
84, Kirkland Avenue, Clayhall, Ilford, United Kingdom, IG5 0TN

Director08 July 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director07 July 2017Active

People with Significant Control

Mr Andreas Constantinou
Notified on:08 July 2017
Status:Active
Date of birth:June 1973
Nationality:Greek
Country of residence:United Kingdom
Address:84, Kirkland Avenue, Ilford, United Kingdom, IG5 0TN
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-04Change of name

Change of name notice.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Officers

Appoint person secretary company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Capital

Capital allotment shares.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.