UKBizDB.co.uk

VLOGBASE LTD

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

This company is commonly known as Vlogbase Ltd. The company was founded 6 years ago and was given the registration number 11278228. The firm's registered office is in HARTLEPOOL. You can find them at 21 Deacon Gardens, Seaton Carew, Hartlepool, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VLOGBASE LTD
Company Number:11278228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:21 Deacon Gardens, Seaton Carew, Hartlepool, England, TS25 1UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Deacon Gardens, Seaton Carew, Hartlepool, England, TS25 1UU

Director27 March 2018Active
Bank Chambers, Market Place, Guisborough, England, TS14 6BN

Director08 February 2021Active
Boho 5, Bridge Street East, Middlesbrough, England, TS2 1NY

Director27 March 2018Active
Bank Chambers, Market Place, Guisborough, England, TS14 6BN

Director08 February 2021Active
Bank Chambers, Market Place, Guisborough, England, TS14 6BN

Director08 February 2021Active
Bank Chambers, Market Place, Guisborough, England, TS14 6BN

Director08 February 2021Active

People with Significant Control

Mr Leonardo Rinaldi
Notified on:09 December 2022
Status:Active
Date of birth:May 1975
Nationality:American
Country of residence:United States
Address:9333, Joines Dr, Matthews, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Francis Stephenson
Notified on:27 March 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Boho 5, Bridge Street East, Middlesbrough, England, TS2 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peter Surtees
Notified on:27 March 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:21, Deacon Gardens, Hartlepool, England, TS25 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Accounts

Change account reference date company previous shortened.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-08Capital

Capital name of class of shares.

Download
2021-02-24Change of name

Certificate change of name company.

Download
2021-02-22Capital

Capital allotment shares.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.