Company NameVixelli Limited
DirectorChristopher John Hogg
Company StatusActive
Company Number06840031
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NameDavser Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMr Sheeten Ratilal Amin
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Langley Grove
New Malden
Surrey
KT3 3AL
Director NameMr Christopher John Hogg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(14 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Smithfield
London
EC1A 9JX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Mehul Patel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Welbeck Close
New Malden
Surrey
KT3 6DT
Director NameMr Christiaan Willem Rook
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2013(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 07 June 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 London Central Markets
London
EC1A 9PQ

Contact

Websitevixelli.co.uk
Email address[email protected]
Telephone020 72367086
Telephone regionLondon

Location

Registered Address14 London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Icefront Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£813,552
Cash£306,741
Current Liabilities£402,363

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

20 April 2010Delivered on: 27 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £13,490.05.
Outstanding

Filing History

7 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
3 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/05/2015
(6 pages)
8 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/05/2015
(6 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2016
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2016
(5 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
16 May 2015Company name changed davser LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(4 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Company name changed davser LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(5 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(5 pages)
5 April 2014Termination of appointment of Mehul Patel as a director (1 page)
5 April 2014Termination of appointment of Mehul Patel as a director (1 page)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(5 pages)
14 November 2013Appointment of Mr Christiaan Willem Rook as a director (2 pages)
14 November 2013Appointment of Mr Christiaan Willem Rook as a director (2 pages)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
5 June 2013Accounts for a small company made up to 31 August 2012 (4 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 8 Langley Grove New Malden Surrey KT3 3AL Uk on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 8 Langley Grove New Malden Surrey KT3 3AL Uk on 25 February 2013 (1 page)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 April 2010Director's details changed for Mehul Patel on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mehul Patel on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mehul Patel on 1 October 2009 (2 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page)
19 March 2010Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page)
12 March 2009Director appointed mehul patel (2 pages)
12 March 2009Secretary appointed sheeten ratilal amin (2 pages)
12 March 2009Secretary appointed sheeten ratilal amin (2 pages)
12 March 2009Director appointed mehul patel (2 pages)
9 March 2009Incorporation (17 pages)
9 March 2009Incorporation (17 pages)
9 March 2009Appointment terminated director andrew davis (1 page)
9 March 2009Appointment terminated director andrew davis (1 page)