Company NameVix147 Limited
DirectorVickram Singh Bhakar
Company StatusActive
Company Number09109134
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Director

Director NameMr Vickram Singh Bhakar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Water Lane
London
E15 4NL

Location

Registered Address32 Water Lane
London
E15 4NL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

24 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
5 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
25 September 2017Notification of Vickram Singh Bhaker as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Notification of Vickram Singh Bhaker as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Notification of Vickram Singh Bhaker as a person with significant control on 25 September 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 November 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 32 Water Lane London E15 4NL on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 32 Water Lane London E15 4NL on 13 November 2015 (1 page)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
7 July 2014Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages)
1 July 2014Incorporation (23 pages)
1 July 2014Incorporation (23 pages)