Surbiton
Surrey
KT5 9HY
Director Name | Mrs Mamta Bains |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Mr Angel Stoyanov |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 20 August 2018(14 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Director Name | Ashok Bangher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 32 Beaufort Road Kingston Surrey KT1 2TQ |
Director Name | Mr Fridrik Magnusson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Baldock Street Bow London E3 2TP |
Secretary Name | Ashok Bangher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 32 Beaufort Road Kingston Surrey KT1 2TQ |
Director Name | Mr Fridrik Magnusson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 August 2004(6 days after company formation) |
Appointment Duration | 10 years (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Grand Avenue Surbiton Surrey KT5 9HY |
Secretary Name | Mr Fridrik Magnusson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 August 2004(6 days after company formation) |
Appointment Duration | 10 years (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | 125 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Anil Kumar Bangher |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months after company formation) |
Appointment Duration | 1 week (resigned 25 November 2004) |
Role | It Outsourcing |
Correspondence Address | The Bungalow Bell Lane Cotton End Bedford Bedfordshire MK45 3AD |
Secretary Name | Anil Kumar Bangher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 months after company formation) |
Appointment Duration | 1 week (resigned 25 November 2004) |
Role | It Outsourcing |
Correspondence Address | The Bungalow Bell Lane Cotton End Bedford Bedfordshire MK45 3AD |
Director Name | Vidar Thorlaksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 June 2007(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2007) |
Role | Operations Director |
Correspondence Address | 159 Compass House Smugglers Way London SW18 1DB |
Director Name | Vidar Thorlaksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2008) |
Role | Operations Manager |
Correspondence Address | 159 Compass House Smugglers Way London SW18 1DB |
Director Name | Mr Angel Stayanov |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 August 2017(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2017) |
Role | Information And Technology Consultant |
Country of Residence | England |
Correspondence Address | 229 London Road Morden Surrey SM4 5PU |
Website | www.vits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2578487 |
Telephone region | Unknown |
Registered Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £292,543 |
Gross Profit | £173,289 |
Net Worth | £26,858 |
Cash | £24,406 |
Current Liabilities | £47,288 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
11 September 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
---|---|
4 August 2020 | Director's details changed for Mr Angel Stayanov on 3 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 November 2018 | Memorandum and Articles of Association (24 pages) |
25 October 2018 | Appointment of Mr Angel Stayanov as a director on 20 August 2018 (2 pages) |
24 October 2018 | Termination of appointment of Angel Stayanov as a director on 20 August 2017 (1 page) |
12 September 2018 | Appointment of Mr Angel Stayanov as a director on 20 August 2017 (2 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Statement of company's objects (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 August 2015 | Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 14 August 2015 (1 page) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Fridrik Magnusson as a director on 2 September 2014 (1 page) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Fridrik Magnusson as a secretary on 2 September 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
15 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 April 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Appointment of Ms Mamta Bains as a director (2 pages) |
17 September 2012 | Appointment of Ms Mamta Bains as a director (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 16 December 2011 (1 page) |
23 August 2011 | Director's details changed for Mr Fridrik Magnusson on 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Mr Fridrik Magnusson on 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Secretary's details changed for Mr Fridrik Magnusson on 31 July 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Fridrik Magnusson on 31 July 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Registered office address changed from Suite 409 Riverbank House Business, Park 1 Putney Bridge Approach, Fulham London SW6 3JD on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Registered office address changed from Suite 409 Riverbank House Business, Park 1 Putney Bridge Approach, Fulham London SW6 3JD on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Registered office address changed from Suite 409 Riverbank House Business, Park 1 Putney Bridge Approach, Fulham London SW6 3JD on 6 September 2010 (1 page) |
5 September 2010 | Secretary's details changed for Fridrik Magnusson on 31 July 2010 (2 pages) |
5 September 2010 | Secretary's details changed for Fridrik Magnusson on 31 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Mr Ashok Bangher on 31 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Mr Fridrik Magnusson on 31 July 2010 (3 pages) |
5 September 2010 | Director's details changed for Mr Fridrik Magnusson on 31 July 2010 (3 pages) |
5 September 2010 | Director's details changed for Mr Ashok Bangher on 31 July 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director vidar thorlaksson (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director vidar thorlaksson (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: riverbank house business park 1 putney bridge approach fulham, london SW6 3JD (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Location of debenture register (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: riverbank house business park 1 putney bridge approach fulham, london SW6 3JD (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members; amend
|
27 October 2006 | Return made up to 04/10/06; full list of members; amend
|
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 15 baldock street bow london E3 2TP (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 15 baldock street bow london E3 2TP (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 December 2005 | Return made up to 19/08/05; full list of members
|
2 December 2005 | Return made up to 19/08/05; full list of members
|
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Incorporation (19 pages) |
19 August 2004 | Incorporation (19 pages) |