Company NameVyper Networks Limited
DirectorStephen James Wicks
Company StatusActive
Company Number09518430
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Wicks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Robert Paul Stevenson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 St Mary Axe
London
EC3A 8BD

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 13 March 2023 (1 page)
7 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
27 January 2021Change of details for Mr Stephen James Wicks as a person with significant control on 27 January 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Stephen James Wicks on 10 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 January 2019Registered office address changed from C/O Alliotts, Chartered Accountants & Business Advisors Imperial House 15 Kingsway London WC2B 6UN England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 22 January 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 December 2016Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to C/O Alliotts, Chartered Accountants & Business Advisors Imperial House 15 Kingsway London WC2B 6UN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to C/O Alliotts, Chartered Accountants & Business Advisors Imperial House 15 Kingsway London WC2B 6UN on 16 December 2016 (1 page)
15 December 2016Termination of appointment of Robert Paul Stevenson as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Stephen James Wicks as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Robert Paul Stevenson as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Stephen James Wicks as a director on 15 December 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 100
(30 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 100
(30 pages)