UKBizDB.co.uk

VOID TO VORTEX LIMITED

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

This company is commonly known as Void To Vortex Limited. The company was founded 8 years ago and was given the registration number 10025570. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, 24 Hanover Square, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:VOID TO VORTEX LIMITED
Company Number:10025570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Lower Ground Floor, 24 Hanover Square, London, England, W1S 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0214, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director06 October 2023Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director25 March 2021Active
C/O Brown Mcleod Ltd, 4th Floor, 24 Hanover Square, London, United Kingdom, W1S 1JD

Director25 February 2016Active
C/O Brown Mcleod Ltd, 4th Floor, 24 Hanover Square, London, United Kingdom, W1S 1JD

Director25 February 2016Active

People with Significant Control

Gpa Klm Ltd
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:Suite 0214 Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Henrique Esteves Fazzio
Notified on:25 March 2021
Status:Active
Date of birth:May 1986
Nationality:British,Italian
Country of residence:England
Address:The Old Workshop, Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tiago Batista Teixeira
Notified on:30 June 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Flat 5, Rowan House, Hornbeam Square, London, England, E3 5GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Henrique Esteves Fazzio
Notified on:30 June 2016
Status:Active
Date of birth:May 1986
Nationality:British,Italian
Country of residence:United Kingdom
Address:C/O Brown Mcleod Ltd, 4th Floor, London, United Kingdom, W1S 1JD
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Address

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

Download
2023-10-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-10-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

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

Download
2021-03-29Address

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

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-11Address

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

Download
2020-07-16Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.