UKBizDB.co.uk

VIX TECHNOLOGY UK LIMITED

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

This company is commonly known as Vix Technology Uk Limited. The company was founded 29 years ago and was given the registration number 03039051. The firm's registered office is in CAMBRIDGE. You can find them at 1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VIX TECHNOLOGY UK LIMITED
Company Number:03039051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP

Secretary26 July 2023Active
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP

Director26 July 2023Active
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP

Director05 February 2024Active
The Mansion 123 High Street, Earl Shilton, Leicester, LE9 7LR

Secretary08 October 1998Active
1st Floor, Unit 406, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW

Secretary12 March 2014Active
85c, Richmond Terrace, Richmond, Australia, 3121

Secretary29 September 2010Active
45e Courtfield Gardens, London, SW5 0LZ

Secretary02 May 1995Active
C/O Alix Partners Ltd, 20 Balderton Street, London, W1K 6TL

Secretary08 January 2008Active
13 Crown Lane, Benson, Wallingford, OX10 6LP

Secretary26 March 2008Active
206a Camberwell New Road, London, SE5 0TH

Secretary29 March 1995Active
7, Tudor Gardens, Machen, Caerphilly, United Kingdom, CF83 8PD

Director26 March 2008Active
The Mansion 123 High Street, Earl Shilton, Leicester, LE9 7LR

Director08 October 1998Active
Vix House, 168 Cowley Road, Cambridge, CB4 0DL

Director29 July 2015Active
Acis House, 168 Cowley Road, Cambridge, England, CB4 0DL

Director13 August 2013Active
Flat 1 Regency Court, 36 Knyveton Road, Bournemouth, BH1 3QH

Director02 May 1995Active
Wytie House, Malthouse Close, Broom, B50 4JB

Director28 September 2000Active
The Boat House, Braybank Old Mill Lane, Bray, SL6 2BH

Director26 March 2008Active
28 Hillfield Road, London, NW6 1PZ

Director26 March 2008Active
7, Passchendaele Street, Hampton, Australia, 3188

Director27 August 2010Active
Acis, House, 168 Cowley Road, Cambridge, United Kingdom, CB4 0DL

Director01 January 2012Active
Level 21, 380, Latrobe Street, Melbourne,, Australia,

Director27 April 2016Active
Vix House, 168 Cowley Road, Cambridge, England, CB4 0DL

Director27 August 2010Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director29 March 1995Active
81 Tyning Road, Winsley, BA15 2JW

Director18 December 2003Active
The Cottage Ridgecourt, The Ridge, Epsom, England, KT18 7EP

Director16 October 2019Active
Saplings Cold Ash Hill, Cold Ash, Newbury, RG18 9PH

Director17 October 1999Active
The Cottage, Ridgecourt, The Ridge, Epsom, England, KT18 7EP

Director22 June 2017Active
The Cottage, Ridgecourt, The Ridge, Epsom, England, KT18 7EP

Director09 June 2021Active
49 Wellington Road, St Albans, AL1 5NJ

Director02 May 1995Active
63 Cowper Street, Ipswich, IP4 5JA

Director10 August 1999Active
C/O Alix Partners Ltd, 20 Balderton Street, London, W1K 6TL

Director08 January 2008Active
Acis, House, 168 Cowley Road, Cambridge, United Kingdom, CB4 0DL

Director26 November 2010Active
Middle Mill Farm, Lyme Regis, DT7 3UB

Director04 January 1999Active
1st Floor, Unit 406, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW

Director22 June 2017Active
Suite 7023, 1 Fore Street Avenue, Mooregate, London, England, EC2Y 9DT

Director27 April 2016Active

People with Significant Control

Vix Afc Ltd
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Surrey, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uil Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Trinity Hall, Trinity Hall, Hamilton, Hm12, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
Vix Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:34, 34 Bermudiana Road, Hamilton, Hm11, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Address

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

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person secretary company with name date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-25Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.