UKBizDB.co.uk

VIXEN SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Vixen Software Solutions Limited. The company was founded 22 years ago and was given the registration number 04335138. The firm's registered office is in BOURNE END. You can find them at Comino House, Furlong Road, Bourne End, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VIXEN SOFTWARE SOLUTIONS LIMITED
Company Number:04335138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Secretary06 April 2009Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director06 April 2009Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director06 April 2009Active
Greenfields, Off Tilmore Road, Petersfield, GU32 2HR

Secretary05 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 2001Active
62 Needlers End Lane, Coventry, CV7 7AB

Director05 December 2001Active
83 Rusthall Avenue, London, W4 1BN

Director05 December 2001Active
203 Walker Gardens, Hedge End, Southampton, SO30 2AJ

Director01 May 2006Active
Greenfields, Off Tilmore Road, Petersfield, GU32 2HR

Director05 December 2001Active
4 Todmore, Greatham, Liss, GU33 6AR

Director05 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 2001Active

People with Significant Control

Mr Peter David Nagle
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Irish
Address:Comino House, Furlong Road, Bourne End, SL8 5AQ
Nature of control:
  • Significant influence or control
Mr Philip John Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Comino House, Furlong Road, Beaconsfield, England, SL8 5AQ
Nature of control:
  • Significant influence or control
Causeway Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Address

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

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.