Company NameVincore Limited
DirectorZaur Mammadov
Company StatusActive
Company Number08342765
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Zaur Mammadov
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleInvestment Professional/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41, Network Business Centre 329-339 Putney B
London
SW15 2PG

Contact

Websitevincore.net
Email address[email protected]
Telephone020 70180101
Telephone regionLondon

Location

Registered AddressSuite 22, Network Business Centre
46 Lower Richmond Road
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Zaur (Zach) Mammadov
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,255
Current Liabilities£4,255

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 31 December 2022 (6 pages)
8 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
4 January 2023Registered office address changed from Suite 22, Network Business Centre Lower Richmond Road London SW14 7EX England to Suite 22, Network Business Centre 46 Lower Richmond Road London SW14 7EX on 4 January 2023 (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Micro company accounts made up to 31 December 2021 (6 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Registered office address changed from Suite 41, Network Business Centre 329-339 Putney Bridge Rd London SW15 2PG to Suite 22, Network Business Centre Lower Richmond Road London SW14 7EX on 23 November 2022 (1 page)
10 November 2022Amended micro company accounts made up to 31 December 2020 (5 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 March 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
7 March 2019Change of details for Mr Zach Mammadov as a person with significant control on 7 March 2019 (2 pages)
27 January 2019Director's details changed for Mr Zaur Mammadov on 27 January 2019 (2 pages)
27 January 2019Director's details changed for Mr Zaur Mammadov on 27 January 2019 (2 pages)
27 March 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Director's details changed for Mr Zaur Mammadov on 31 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Zaur Mammadov on 31 December 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Registered office address changed from 11 Tragail 8 Mercier Rd London SW15 2AS England to Suite 41, Network Business Centre 329-339 Putney Bridge Rd London SW15 2PG on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 11 Tragail 8 Mercier Rd London SW15 2AS England to Suite 41, Network Business Centre 329-339 Putney Bridge Rd London SW15 2PG on 31 July 2015 (1 page)
11 June 2015Registered office address changed from Suite 41. Network Business Centre 329-339 Putney Bridge Rd London SW15 2AS England to 11 Tragail 8 Mercier Rd London SW15 2AS on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Suite 41. Network Business Centre 329-339 Putney Bridge Rd London SW15 2AS England to 11 Tragail 8 Mercier Rd London SW15 2AS on 11 June 2015 (1 page)
25 May 2015Registered office address changed from 11 Tragail 8 Mercier Rd London SW15 2AS to Suite 41. Network Business Centre 329-339 Putney Bridge Rd London SW15 2AS on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 11 Tragail 8 Mercier Rd London SW15 2AS to Suite 41. Network Business Centre 329-339 Putney Bridge Rd London SW15 2AS on 25 May 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
13 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 (1 page)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)