UKBizDB.co.uk

VOULI LTD

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

This company is commonly known as Vouli Ltd. The company was founded 10 years ago and was given the registration number 08617701. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOULI LTD
Company Number:08617701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director19 July 2013Active
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director19 July 2013Active
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director19 July 2013Active
5, Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR

Director19 July 2013Active

People with Significant Control

Daniel John Drogman
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:5, Ducketts Wharf, Bishop's Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas William Drogman
Notified on:01 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:5, Ducketts Wharf, Bishop's Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Mckenzie
Notified on:01 July 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:5, Ducketts Wharf, Bishop's Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Francis Edward Mckenzie
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:5, Ducketts Wharf, Bishop's Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.