Company NameVivax-Metrotech Ltd.
DirectorsChristian Stolz and John Mark Royle
Company StatusActive
Company Number08253003
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameChristian Stolz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCeo Vivax-Metrotech Corporation
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Mark Royle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael Pettemerides
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitevivax-metrotech.com
Telephone0800 0281811
Telephone regionFreephone

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100k at £1Metrotech Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£612,336
Cash£124,961
Current Liabilities£1,337,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 December 2017Notification of Adriane Iann as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Adriane Iann as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Appointment of John Mark Royle as a director on 10 March 2016 (2 pages)
5 May 2016Appointment of John Mark Royle as a director on 10 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Pettemerides as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Michael Pettemerides as a director on 9 March 2016 (1 page)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(5 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(5 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(5 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(5 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100,000
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100,000
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
17 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
17 October 2012Appointment of Michael Pettemerides as a director (2 pages)
17 October 2012Termination of appointment of Richard Bursby as a director (1 page)
17 October 2012Appointment of Christian Stolz as a director (2 pages)
17 October 2012Appointment of Michael Pettemerides as a director (2 pages)
17 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 October 2012Appointment of Christian Stolz as a director (2 pages)
17 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 October 2012Termination of appointment of Richard Bursby as a director (1 page)
15 October 2012Incorporation (52 pages)
15 October 2012Incorporation (52 pages)