UKBizDB.co.uk

VITURIN LTD

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

This company is commonly known as Viturin Ltd. The company was founded 6 years ago and was given the registration number 11000728. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VITURIN LTD
Company Number:11000728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary25 October 2017Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director25 October 2017Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director23 October 2018Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director24 April 2018Active
48, Gray's Inn Road, London, United Kingdom, WC1X 8LT

Director06 October 2017Active
48, Gray's Inn Road, London, United Kingdom, WC1X 8LT

Director25 October 2017Active

People with Significant Control

Mr Salvatore Gandolfo
Notified on:25 October 2017
Status:Active
Date of birth:May 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Daniel
Notified on:06 October 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
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
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-30Accounts

Change account reference date company previous extended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-08Address

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

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.