Company NameVital Link Solutions Limited
DirectorLinda Ni Thiobraide
Company StatusActive
Company Number08446139
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMs Linda Ni Thiobraide
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Barry Moloney
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Battersea Square
London
SW11 3RA

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Barry Moloney
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

18 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Notification of Barry Moloney as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Barry Moloney as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
20 July 2017Notification of Barry Moloney as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2014Registered office address changed from 16 the Coda Centre Munster Road, Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 16 the Coda Centre Munster Road, Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 19 August 2014 (1 page)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)