UKBizDB.co.uk

VL DIGITAL LIMITED

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

This company is commonly known as Vl Digital Limited. The company was founded 21 years ago and was given the registration number 04535639. The firm's registered office is in PORTSMOUTH. You can find them at 6 Boathouse College Road, H M Naval Base, Portsmouth, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VL DIGITAL LIMITED
Company Number:04535639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6 Boathouse College Road, H M Naval Base, Portsmouth, Hampshire, United Kingdom, PO1 3LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director29 July 2016Active
6 Boathouse, College Road, Portsmouth, PO1 3LR

Director01 April 2018Active
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR

Director01 June 2019Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director22 September 2022Active
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR

Secretary16 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 2002Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director29 July 2016Active
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, England, PO14 4PL

Director16 September 2002Active
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR

Director16 September 2002Active
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR

Director01 August 2014Active
10, Martinet Drive, Lee-On-Solent, United Kingdom, PO13 8GP

Director01 February 2007Active

People with Significant Control

Eleven Miles Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Avalon, Oxford Road, Bournemouth, England, BH8 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.