UKBizDB.co.uk

VITRUVIAN CONSULTANTS LTD

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

This company is commonly known as Vitruvian Consultants Ltd. The company was founded 15 years ago and was given the registration number 06701247. The firm's registered office is in FAREHAM. You can find them at 1 Manor Court Barnes Wallis Road, Segensworth, Fareham, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VITRUVIAN CONSULTANTS LTD
Company Number:06701247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 Manor Court Barnes Wallis Road, Segensworth, Fareham, Hampshire, England, PO15 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Manor Court, 6 Barnes Wallis Road, Segensworth, Fareham, England, PO15 5TH

Director16 December 2009Active
1 Manor Court, 6 Barnes Wallis Road, Segensworth, Fareham, England, PO15 5TH

Director18 September 2008Active
1 Manor Court, Barnes Wallis Road, Segensworth, Fareham, England, PO15 5TH

Director21 July 2010Active
1, Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, United Kingdom, PO15 5TH

Director30 December 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director18 September 2008Active

People with Significant Control

Mr Josef Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Melanie Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:1 Manor Court, Barnes Wallis Road, Fareham, England, PO15 5TH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-10-05Address

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

Download

Copyright © 2024. All rights reserved.