Company NameVibrant Midco Limited
DirectorsDamian Sankar Guha and Kumaraguruparan Govindasamy
Company StatusActive
Company Number11995118
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 11 months ago)
Previous NameCricket Midco Limited

Business Activity

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

Directors

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 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 Simon Russell Davidson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2019(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr James Michael Gunton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2023)
RoleCompany Director
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 Finance 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
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 December 2023)
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)

Charges

23 May 2019Delivered on: 28 May 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Termination of appointment of Nicholas John Pike as a director on 20 December 2023 (1 page)
7 February 2024Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024 (2 pages)
7 February 2024Termination of appointment of Michael Edward Hall as a director on 11 January 2024 (1 page)
7 February 2024Appointment of Mr Damian Sankar Guha as a director on 20 December 2023 (2 pages)
15 January 2024Group of companies' accounts made up to 31 December 2022 (33 pages)
23 October 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 59,472,869.85
(4 pages)
25 September 2023Notification of Vibrant Debtco 2 Limited as a person with significant control on 30 August 2023 (4 pages)
25 September 2023Sub-division of shares on 29 August 2023 (4 pages)
23 September 2023Cessation of Vibrant Debtco Limited as a person with significant control on 30 August 2023 (3 pages)
22 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 59,652,869.85
(4 pages)
15 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
19 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 58,305,282
(3 pages)
31 March 2023Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page)
29 March 2023Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page)
29 March 2023Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages)
29 March 2023Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages)
17 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 48,305,282
(3 pages)
3 January 2023Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022 (1 page)
3 November 2022Statement of capital following an allotment of shares on 12 October 2022
  • GBP 38,305,282
(3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
9 June 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
5 August 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 28,305,282
(3 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 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 2021Change of details for Cricket Debtco Limited as a person with significant control on 26 June 2020 (2 pages)
2 June 2021Change of details for Vibrant Debtco Limited as a person with significant control on 2 June 2021 (2 pages)
27 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 28,268,172
(3 pages)
13 January 2021Full accounts made up to 31 December 2019 (32 pages)
20 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 26,050,516
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 26,033,601
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 26,010,255
(3 pages)
26 June 2020Company name changed cricket midco LIMITED\certificate issued on 26/06/20
  • CONNOT ‐ Change of name notice
(3 pages)
27 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
4 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 20,010,255
(3 pages)
14 April 2020Appointment of Mr Mark David Stott as a director on 8 April 2020 (2 pages)
24 January 2020Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages)
24 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 1,172,912
(3 pages)
24 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 14,182,912
(3 pages)
5 December 2019Termination of appointment of Simon Russell Davidson as a director on 25 November 2019 (1 page)
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)
5 December 2019Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019 (2 pages)
5 December 2019Termination of appointment of James Michael Gunton as a director on 25 November 2019 (1 page)
28 May 2019Registration of charge 119951180001, created on 23 May 2019 (63 pages)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 1
(39 pages)
14 May 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)