Company NameVicos Ltd
Company StatusDissolved
Company Number05597997
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Mark Peskin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Shailesh Murali
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2019(14 years after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2023)
RoleHead, M&A And Strategy
Country of ResidenceUnited States
Correspondence AddressDxc Technology 1775 Tysons Blvd.
McLean, Va 22102
United States
Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2019(14 years after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2023)
RoleVp, Legal - Ukiimea
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Rahul Mehta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr Sanjiv Vinod Raja
NationalityBritish
StatusResigned
Appointed10 May 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2014)
RoleVirtualisation Specialist
Correspondence Address1 Kings Close
Northwood
Middlesex
HA6 3SB
Director NameChi Chung Wong
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Roydon Court Mayfield Road
Walton On Thames
Surrey
KT12 5HZ
Director NameMr Dominic Samuel Alexander Peskin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitevicos.co.uk
Email address[email protected]
Telephone0845 0519125
Telephone regionUnknown

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Virtual Clarity Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£127,886
Cash£10,368
Current Liabilities£139,315

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 November 2011Delivered on: 9 December 2011
Persons entitled: S Hille & Co (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £1,950.
Outstanding
23 September 2010Delivered on: 25 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2023Final Gazette dissolved following liquidation (1 page)
17 October 2022Return of final meeting in a members' voluntary winding up (15 pages)
7 September 2021Appointment of a voluntary liquidator (3 pages)
7 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-18
(1 page)
7 September 2021Declaration of solvency (6 pages)
7 September 2021Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 7 September 2021 (2 pages)
29 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ United Kingdom to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 29 June 2020 (1 page)
2 April 2020Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ on 2 April 2020 (1 page)
16 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 November 2019Appointment of Mr Michael Charles Woodfine as a director on 8 November 2019 (2 pages)
28 November 2019Appointment of Mr Shailesh Murali as a director on 8 November 2019 (2 pages)
27 November 2019Termination of appointment of Dominic Samuel Alexander Peskin as a director on 8 November 2019 (1 page)
31 October 2019Satisfaction of charge 2 in full (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 May 2019Appointment of Steven Mark Peskin as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Chi Chung Wong as a director on 24 April 2019 (1 page)
2 May 2019Termination of appointment of Rahul Mehta as a director on 24 April 2019 (1 page)
20 December 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
19 December 2018Director's details changed for Mr Rahul Mehta on 1 October 2018 (2 pages)
11 December 2018Change of details for Virtual Clarity Limited as a person with significant control on 3 December 2018 (2 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
7 December 2017Director's details changed for Mr Rahul Mehta on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Rahul Mehta on 1 December 2017 (2 pages)
6 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 August 2017Cessation of Steven Mark Peskin as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Steven Mark Peskin as a person with significant control on 6 April 2016 (1 page)
14 August 2017Notification of Virtual Clarity Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Cessation of Steven Mark Peskin as a person with significant control on 6 April 2016 (1 page)
14 August 2017Notification of Virtual Clarity Limited as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Virtual Clarity Limited as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
13 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Rahul Mehta on 20 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Rahul Mehta on 20 October 2016 (2 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 January 2015Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page)
6 January 2015Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages)
6 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 January 2015Termination of appointment of Sanjiv Vinod Raja as a secretary on 1 July 2014 (1 page)
6 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Termination of appointment of Sanjiv Vinod Raja as a secretary on 1 July 2014 (1 page)
6 January 2015Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages)
6 January 2015Appointment of Dominic Peskin as a director on 1 July 2014 (2 pages)
6 January 2015Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 12 Cloister Gardens Edgware Middlesex HA8 9QL to 11 Raven Wharf Lafone Street London SE1 2LR on 6 January 2015 (1 page)
23 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
23 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
3 October 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
3 October 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Appointment of Chi Chung Wong as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 23/12/2014
(3 pages)
15 May 2014Appointment of Chi Chung Wong as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 23/12/2014
(3 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Rahul Mehta on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Rahul Mehta on 18 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 July 2009Return made up to 20/10/08; full list of members (4 pages)
10 July 2009Return made up to 20/10/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 February 2008Return made up to 20/10/07; no change of members (6 pages)
13 February 2008Return made up to 20/10/07; no change of members (6 pages)
4 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 January 2007Return made up to 20/10/06; full list of members (2 pages)
19 January 2007Return made up to 20/10/06; full list of members (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (12 pages)
20 October 2005Incorporation (12 pages)