Company NameVinvm Ltd
Company StatusActive
Company Number11311027
CategoryPrivate Limited Company
Incorporation Date16 April 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Igo Konrads
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityLatvian
StatusCurrent
Appointed01 January 2019(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio L, Unit 8 Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
Director NameMr Andris Praulitis
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLatvian
StatusCurrent
Appointed01 January 2019(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio L, Unit 8 Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
Director NameMs Monta Konrade
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio L, Unit 8 Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
Director NameMr Bernard David O'Keefe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Secretary NameMr Bernard O'Keefe
StatusResigned
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameMr Girts Vite
Date of BirthJuly 1985 (Born 38 years ago)
NationalityLatvian
StatusResigned
Appointed06 August 2018(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Long Acre
London
WC2E 9NG
Director NameMr Daniel Edward Elswood
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Long Acre
London
WC2E 9NG

Location

Registered AddressStudio L, Unit 8 Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
21 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 October 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
13 March 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 December 2022Director's details changed for Mr Igo Konrads on 20 December 2021 (2 pages)
19 December 2022Director's details changed for Ms Monta Konrade on 20 August 2022 (2 pages)
14 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
23 September 2021Director's details changed for Ms Monta Konrade on 23 September 2021 (2 pages)
23 September 2021Appointment of Ms Monta Konrade as a director on 23 September 2021 (2 pages)
15 February 2021Change of details for Mr Andris Praulitis as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Change of details for Mr Igo Konrads as a person with significant control on 15 February 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
9 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 January 2021Registered office address changed from Unit 5C, by the Way Farm London Road Feltham TW14 8RW England to Studio L, Unit 8 Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 7 January 2021 (1 page)
22 April 2020Registered office address changed from 80 Long Acre London WC2E 9NG United Kingdom to Unit 5C, by the Way Farm London Road Feltham TW14 8RW on 22 April 2020 (1 page)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 March 2019Cessation of Daniel Edward Elswood as a person with significant control on 18 March 2019 (1 page)
19 March 2019Termination of appointment of Daniel Edward Elswood as a director on 18 March 2019 (1 page)
16 January 2019Notification of Igo Konrads as a person with significant control on 1 January 2019 (2 pages)
16 January 2019Termination of appointment of Girts Vite as a director on 3 January 2019 (1 page)
10 January 2019Notification of Daniel Edward Elswood as a person with significant control on 1 January 2019 (2 pages)
10 January 2019Notification of Andris Praulitis as a person with significant control on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Daniel Edward Elswood as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Andris Praulitis as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Igo Konrads as a director on 1 January 2019 (2 pages)
10 January 2019Cessation of Girts Vite as a person with significant control on 1 January 2019 (1 page)
28 September 2018Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 80 Long Acre London WC2E 9NG on 28 September 2018 (1 page)
7 August 2018Termination of appointment of Bernard O'keefe as a secretary on 2 August 2018 (1 page)
6 August 2018Termination of appointment of Bernard David O'keefe as a director on 6 August 2018 (1 page)
6 August 2018Appointment of Mr Girts Vite as a director on 6 August 2018 (2 pages)
6 August 2018Notification of Girts Vite as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Cessation of Bernard David O'keefe as a person with significant control on 6 August 2018 (1 page)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 100
(30 pages)