Company NameVibrant Limited
Company StatusDissolved
Company Number04007233
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameInhoco 2081 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed01 June 2002(1 year, 12 months after company formation)
Appointment Duration19 years, 10 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2002(1 year, 12 months after company formation)
Appointment Duration19 years, 10 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.vibrantgastro.com
Email address[email protected]

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 June 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
4 June 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
19 June 2007Return made up to 01/06/07; full list of members (6 pages)
19 June 2007Return made up to 01/06/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 June 2006Return made up to 05/06/06; full list of members (6 pages)
22 June 2006Return made up to 05/06/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
10 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
2 September 2002Return made up to 05/06/02; full list of members (5 pages)
2 September 2002Return made up to 05/06/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 June 2001Return made up to 05/06/01; full list of members (5 pages)
15 June 2001Return made up to 05/06/01; full list of members (5 pages)
21 June 2000Company name changed inhoco 2081 LIMITED\certificate issued on 21/06/00 (2 pages)
21 June 2000Company name changed inhoco 2081 LIMITED\certificate issued on 21/06/00 (2 pages)
5 June 2000Incorporation (20 pages)
5 June 2000Incorporation (20 pages)