Company NameVistadraft Ltd
DirectorsGediminas Mitkus and Vytenis Benetis
Company StatusActive - Proposal to Strike off
Company Number10665039
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gediminas Mitkus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address16 Quastel House
32 Long Lane
London
SE1 4AY
Director NameMr Vytenis Benetis
Date of BirthJune 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 October 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleAnalyst
Country of ResidenceLithuania
Correspondence Address16 Quastel House
32 Long Lane
London
SE1 4AY
Director NameMr Simon Rozas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityLithuanian
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address16 Quastel House
32 Long Lane
London
SE1 4AY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2021 (3 years, 1 month ago)
Next Return Due23 March 2022 (overdue)

Filing History

30 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2019Statement of company's objects (2 pages)
14 January 2019Director's details changed for Mr Gediminas Mitkus on 14 January 2019 (2 pages)
14 January 2019Change of details for Mr Gediminas Mitkus as a person with significant control on 14 January 2019 (2 pages)
2 January 2019Registered office address changed from Quastel House 16 32 Long Lane London SE1 4AY England to 16 Quastel House 32 Long Lane London SE1 4AY on 2 January 2019 (1 page)
27 December 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quastel House 16 32 Long Lane London SE1 4AY on 27 December 2018 (1 page)
26 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 3,017.0050
(4 pages)
20 June 2018Purchase of own shares. (3 pages)
20 June 2018Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 2,600.3500
(4 pages)
19 June 2018Change of share class name or designation (2 pages)
14 June 2018Cessation of Simon Rozas as a person with significant control on 14 June 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
14 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,767
(3 pages)
20 December 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,667
(7 pages)
20 December 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,667
(7 pages)
31 October 2017Appointment of Mr Vytenis Benetis as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Vytenis Benetis as a director on 31 October 2017 (2 pages)
14 September 2017Change of details for Mr Gediminas Mitkus as a person with significant control on 1 June 2017 (2 pages)
14 September 2017Termination of appointment of Simon Rozas as a director on 14 September 2017 (1 page)
14 September 2017Notification of Simon Rozas as a person with significant control on 1 June 2017 (2 pages)
14 September 2017Notification of Simon Rozas as a person with significant control on 1 June 2017 (2 pages)
14 September 2017Termination of appointment of Simon Rozas as a director on 14 September 2017 (1 page)
14 September 2017Change of details for Mr Gediminas Mitkus as a person with significant control on 1 June 2017 (2 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,667
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,667
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2017
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,667
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2017
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 917
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 917
(3 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
15 May 2017Statement of company's objects (2 pages)
15 May 2017Statement of company's objects (2 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 667
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 667
(3 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)