Company NameMead Vt Group Holdings Limited
DirectorsBarry Clifford Mead and Sonny Charles Barry Coker
Company StatusActive
Company Number08939210
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Clifford Mead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST

Contact

Websitecodeinteractive.co.uk

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Barry Clifford Mead
100.00%
Ordinary

Accounts

Latest Accounts27 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 November 2016Director's details changed for Mr Barry Clifford Mead on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6st to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 June 2015Annual return made up to 14 March 2015 with a full list of shareholders (4 pages)
2 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 200
(4 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(27 pages)