Company NameVinceraven Ltd
Company StatusActive - Proposal to Strike off
Company Number08053517
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Steven Vinton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fallow Rise
Hertford
SG13 7NL

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Vinton
50.00%
Ordinary
1 at £1Steven Vinton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,017
Cash£20,345
Current Liabilities£15,134

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2020 (3 years, 3 months ago)
Next Return Due12 January 2022 (overdue)

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 December 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 27 December 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
29 December 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
20 June 2012Appointment of Mr Steven Vinton as a director (2 pages)
20 June 2012Appointment of Mr Steven Vinton as a director (2 pages)
19 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 June 2012 (1 page)
1 May 2012Incorporation (20 pages)
1 May 2012Incorporation (20 pages)