UKBizDB.co.uk

VMCK LIMITED

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

This company is commonly known as Vmck Limited. The company was founded 5 years ago and was given the registration number 11757191. The firm's registered office is in LONDON. You can find them at 225 Alnwick Road, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:VMCK LIMITED
Company Number:11757191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:225 Alnwick Road, London, England, SE12 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Alnwick Road, London, England, SE12 9BU

Director01 November 2020Active
231b, Marsh Road, Luton, England, LU3 2RT

Director01 July 2020Active
37a, The Brent, Dartford, United Kingdom, DA1 1YD

Director09 January 2019Active
37a, The Brent, Dartford, England, DA1 1YD

Director15 May 2020Active
37a, The Brent, Dartford, England, DA1 1YD

Director28 March 2019Active
14, Penrhyn Crescent, London, England, E17 5BH

Director01 September 2020Active
14, Penrhyn Crescent, London, England, E17 5BH

Director15 September 2020Active

People with Significant Control

Mr George Daniel Esanu
Notified on:01 November 2020
Status:Active
Date of birth:January 1986
Nationality:Romanian
Country of residence:England
Address:225, Alnwick Road, London, England, SE12 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Andreea Rozalia Zagoni
Notified on:15 September 2020
Status:Active
Date of birth:September 2020
Nationality:Romanian
Country of residence:England
Address:14, Penrhyn Crescent, London, England, E17 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihai Teofil
Notified on:01 September 2020
Status:Active
Date of birth:December 1956
Nationality:Romanian
Country of residence:England
Address:225, Alnwick Road, London, England, SE12 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vasile Cristinel Ciocan
Notified on:01 July 2020
Status:Active
Date of birth:February 1971
Nationality:Romanian
Country of residence:England
Address:231b, Marsh Road, Luton, England, LU3 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Iuliana Maxim
Notified on:01 May 2020
Status:Active
Date of birth:July 1998
Nationality:Romanian
Country of residence:England
Address:12, Salem Place, Gravesend, England, DA11 9QA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Vasile Dumitru
Notified on:09 January 2019
Status:Active
Date of birth:June 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:37a, The Brent, Dartford, United Kingdom, DA1 1YD
Nature of control:
  • Significant influence or control

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 (5 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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Address

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

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Address

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

Download
2020-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.