Company NameVibrant Topco Limited
Company StatusActive
Company Number11994988
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 11 months ago)
Previous NameCricket Topco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Russell Davidson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr James Michael Gunton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Kevin Francis Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Damian Sankar Guha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleChairman
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Kumaraguruparan Govindasamy
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 January 2024(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Rohit Samani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Umesh Purshottam Parmar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Mark David Stott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(11 months after company formation)
Appointment Duration1 year (resigned 16 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Grayham Edwin James Dibb-Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG

Location

Registered AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 5 days from now)

Filing History

15 June 2023Group of companies' accounts made up to 31 December 2021 (37 pages)
16 May 2023Confirmation statement made on 13 May 2023 with updates (13 pages)
30 March 2023Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages)
30 March 2023Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page)
30 March 2023Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022 (1 page)
9 June 2022Confirmation statement made on 13 May 2022 with updates (13 pages)
17 November 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
5 August 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 385,280.13
(7 pages)
5 August 2021Appointment of Mr Grayham Edwin James Dibb-Fuller as a director on 16 April 2021 (2 pages)
7 July 2021Termination of appointment of Mark David Stott as a director on 16 April 2021 (1 page)
2 June 2021Director's details changed for Mr Simon Russell Davidson on 2 June 2021 (2 pages)
2 June 2021Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 June 2021 (1 page)
2 June 2021Director's details changed for Mr James Michael Gunton on 2 June 2021 (2 pages)
28 May 2021Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 384,909.03
(8 pages)
26 May 2021Confirmation statement made on 13 May 2021 with updates (14 pages)
19 May 2021Second filing of a statement of capital following an allotment of shares on 17 July 2020
  • GBP 362,433.33
(8 pages)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 384,909.04
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/21
(7 pages)
22 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 362,732.48
(6 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
1 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 362,717.48
(6 pages)
21 August 2020Memorandum and Articles of Association (51 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 362,602.48
(6 pages)
29 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 516,357.54
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2021
(7 pages)
23 July 2020Second filing of a statement of capital following an allotment of shares on 29 June 2020
  • GBP 362,199.87
(13 pages)
1 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 362,199.87
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020
(7 pages)
12 June 2020Memorandum and Articles of Association (51 pages)
12 June 2020Resolutions
  • RES13 ‐ Agreement to eligible members 03/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
27 May 2020Confirmation statement made on 13 May 2020 with updates (8 pages)
4 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 202,053.54
(7 pages)
23 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 143,780.11
(5 pages)
14 April 2020Appointment of Mr Mark David Stott as a director on 8 April 2020 (2 pages)
29 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 143,130.11
(5 pages)
24 January 2020Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages)
14 January 2020Sub-division of shares on 18 November 2019 (4 pages)
24 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 11,730.11
(6 pages)
24 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 141,830.11
(5 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be sub divided 18/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
5 December 2019Appointment of Mr Kevin Francis Brennan as a director on 25 November 2019 (2 pages)
5 December 2019Registered office address changed from 6th Floor 30 Broadwick Street London W1F 8JB United Kingdom to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX on 5 December 2019 (1 page)
5 December 2019Appointment of Mr Rohit Samani as a director on 25 November 2019 (2 pages)
14 May 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 1
(39 pages)