Company NameVibework Ltd
Company StatusActive
Company Number08552228
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Athar Naseer
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 months after company formation)
Appointment Duration10 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Mount Row
London
W1K 3SQ
Director NameMr Wasim Ahmad
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(1 year, 10 months after company formation)
Appointment Duration9 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26-28 Mount Row
London
W1K 3SQ
Director NameMrs Uzma Ahmad
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Mount Row
London
W1K 3SQ
Director NameMr Wasim Ahmad
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bramshaw Rise
Surrey
KT3 5JU
Director NameMrs Uzma Ahmad
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Director NameMrs Uzma Ahmad
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bramshaw Rise
New Malden
Surrey
KT3 5JU

Contact

Websitewww.vibework.com/
Email address[email protected]
Telephone020 71129280
Telephone regionLondon

Location

Registered Address26-28 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
9 January 2022Change of details for Mr Athar Naseer as a person with significant control on 30 November 2021 (2 pages)
9 January 2022Director's details changed for Mr. Athar Naseer on 30 November 2021 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 December 2021Registered office address changed from 19 Berkeley Street Mayfair London W1J 8ED United Kingdom to 26-28 Mount Row London W1K 3SQ on 10 December 2021 (1 page)
3 June 2021Director's details changed for Mr. Athar Naseer on 3 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 19 19 Berkeley Street Mayfair London W1J 8ED United Kingdom to 19 Berkeley Street Mayfair London W1J 8ED on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 62 Bayswater Road London W2 3PS England to 19 19 Berkeley Street Mayfair London W1J 8ED on 5 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Appointment of Mrs Uzma Ahmad as a director on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Termination of appointment of Uzma Ahmad as a director on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Wasim Ahmad on 31 May 2017 (2 pages)
31 May 2017Appointment of Mrs Uzma Ahmad as a director on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Director's details changed for Mr Wasim Ahmad on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Uzma Ahmad as a director on 31 May 2017 (1 page)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 June 2015Registered office address changed from 45 Welbeck Street London W1G 8DZ to 62 Bayswater Road London W2 3PS on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 45 Welbeck Street London W1G 8DZ to 62 Bayswater Road London W2 3PS on 28 June 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 6
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 6
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 6
(3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(5 pages)
23 April 2015Appointment of Mrs Uzma Ahmad as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mr Wasim Ahmad as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mrs Uzma Ahmad as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mrs Uzma Ahmad as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mr Wasim Ahmad as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mr Wasim Ahmad as a director on 6 April 2015 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
1 April 2014Appointment of Mr. Athar Naseer as a director (2 pages)
1 April 2014Termination of appointment of Uzma Ahmad as a director (1 page)
1 April 2014Termination of appointment of Wasim Ahmad as a director (1 page)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Termination of appointment of Wasim Ahmad as a director (1 page)
1 April 2014Appointment of Mr. Athar Naseer as a director (2 pages)
1 April 2014Termination of appointment of Uzma Ahmad as a director (1 page)
18 August 2013Appointment of Mrs Uzma Ahmad as a director (2 pages)
18 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2
(3 pages)
18 August 2013Appointment of Mrs Uzma Ahmad as a director (2 pages)
18 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2
(3 pages)
31 May 2013Incorporation (20 pages)
31 May 2013Incorporation (20 pages)