VIX TECHNOLOGY UK LIMITED
Overview
Company Name | VIX TECHNOLOGY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03039051 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIX TECHNOLOGY UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VIX TECHNOLOGY UK LIMITED located?
Registered Office Address | Ridgecourt The Ridge Epsom KT18 7EP Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIX TECHNOLOGY UK LIMITED?
Company Name | From | Until |
---|---|---|
VIX TECHNOLOGY LIMITED | Jul 01, 2014 | Jul 01, 2014 |
VIX ACIS LIMITED | Nov 01, 2010 | Nov 01, 2010 |
ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED | May 01, 1995 | May 01, 1995 |
GINANDTONIC (NO1) LIMITED | Mar 29, 1995 | Mar 29, 1995 |
What are the latest accounts for VIX TECHNOLOGY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for VIX TECHNOLOGY UK LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for VIX TECHNOLOGY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert William Cullingworth as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP | 1 pages | AD03 | ||
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP | 1 pages | AD02 | ||
Full accounts made up to Jun 30, 2023 | 36 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP England to Ridgecourt the Ridge Epsom Surrey KT18 7EP on Mar 27, 2024 | 1 pages | AD01 | ||
Termination of appointment of David Maitland as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Change of details for Vix Afc Ltd as a person with significant control on Apr 30, 2021 | 3 pages | PSC05 | ||
Appointment of Mr Harjinder Singh as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martyn James Jenkins as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert William Cullingworth as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Harjinder Singh as a secretary on Jul 26, 2023 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||
Termination of appointment of Shane Peter Quinn as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David Maitland on Jun 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Martyn James Jenkins on May 01, 2021 | 2 pages | CH01 | ||
Notification of Vix Afc Ltd as a person with significant control on Apr 30, 2021 | 1 pages | PSC02 | ||
Cessation of Vix Limited as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||
Cessation of Uil Limited as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||
Appointment of Mr David Maitland as a director on Jun 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adrian Paul Kelly as a director on Jun 09, 2021 | 1 pages | TM01 | ||
Who are the officers of VIX TECHNOLOGY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH, Harjinder | Secretary | The Ridge Epsom KT18 7EP Surrey Ridgecourt United Kingdom | 312542240001 | |||||||
SINGH, Harjinder | Director | The Ridge Epsom KT18 7EP Surrey Ridgecourt United Kingdom | Australia | Australian | Accountant | 321097980001 | ||||
BAKER, Stephen George | Secretary | The Mansion 123 High Street Earl Shilton LE9 7LR Leicester | British | Company Director | 62285830001 | |||||
COULTHARD, Simon David | Secretary | Cambridge Science Park Milton Road CB4 0WW Cambridge 1st Floor, Unit 406 England | 185958010001 | |||||||
DAVEY, Simon Nicholas | Secretary | Richmond Terrace 3121 Richmond 85c Victoria Australia | 154471640001 | |||||||
DE NORMANN, Anthony Leigh | Secretary | 45e Courtfield Gardens SW5 0LZ London | British | Company Director | 44124270001 | |||||
MOSES, Maurice | Secretary | C/O Alix Partners Ltd 20 Balderton Street W1K 6TL London | British | Chartered Accountant | 127624210001 | |||||
SMITH, Richard Alexander Buchan | Secretary | 13 Crown Lane Benson OX10 6LP Wallingford Oxfordshire | British | Accountant | 116071430001 | |||||
TURNER, Brian Richard | Secretary | 206a Camberwell New Road SE5 0TH London | British | 45956260001 | ||||||
ALLAN, Keith Hugh | Director | Tudor Gardens Machen CF83 8PD Caerphilly 7 Mid Glamorgan United Kingdom | United Kingdom | British | Company Director | 30079890002 | ||||
BAKER, Stephen George | Director | The Mansion 123 High Street Earl Shilton LE9 7LR Leicester | British | Company Director | 62285830001 | |||||
BATEMAN, Timothy Patrick | Director | 168 Cowley Road CB4 0DL Cambridge Vix House Cambridgeshire | Australia | Australian | Accountant | 199463240001 | ||||
BEETON, Matthew Henry | Director | 168 Cowley Road CB4 0DL Cambridge Acis House England | United Kingdom | British | Global Chief Operating Officer (Director) | 180754920001 | ||||
BROCK, Kevin John Colin | Director | Flat 1 Regency Court 36 Knyveton Road BH1 3QH Bournemouth Dorset | England | British | Company Director | 122901190001 | ||||
BUCKLEY, Ian | Director | Wytie House Malthouse Close B50 4JB Broom Warwickshire | United Kingdom | British | Director | 72966900002 | ||||
BULL, Clifford | Director | The Boat House Braybank Old Mill Lane SL6 2BH Bray Berkshire | United Kingdom | British | Co Director | 30079870003 | ||||
BUTTERWORTH, Alan Leslie | Director | 28 Hillfield Road NW6 1PZ London | United Kingdom | British | Company Director | 94855300001 | ||||
CARROLL, James Frederic | Director | Passchendaele Street 3188 Hampton 7 Victoria Australia | Australia | Australian | Director | 112748560001 | ||||
COLE, Graham Nigel | Director | House 168 Cowley Road CB4 0DL Cambridge Acis United Kingdom | United Kingdom | British | Company Director | 33099880001 | ||||
CULLINGWORTH, Robert William | Director | The Ridge Epsom KT18 7EP Surrey Ridgecourt United Kingdom | United Kingdom | British | Director | 312542260001 | ||||
DINNISON, Mark Hayden | Director | Latrobe Street Melbourne, Level 21, 380 Vic 3000 Australia | Australia | New Zealander | Chief Commercial Officer | 207809050001 | ||||
GALLAGHER, Steven Bruce | Director | 168 Cowley Road CB4 0DL Cambridge Vix House Cambridgeshire England | Australia | Australian | Global Chief Executive Officer (Director) | 273532040001 | ||||
GORDON, James Douglas Strachan | Director | Flat 5 67 Harley Street, W1N 1DE London | England | English | Solicitor | 32624810001 | ||||
GULLIFORD, Craig Jonathan | Director | 81 Tyning Road BA15 2JW Winsley Wiltshire | England | British | Ops Director | 168008820001 | ||||
JENKINS, Martyn James | Director | The Ridge KT18 7EP Epsom The Cottage Ridgecourt Surrey England | Australia | British | Director | 263520200002 | ||||
JERVIS, Joel William | Director | Saplings Cold Ash Hill Cold Ash RG18 9PH Newbury Berkshire | British | Director | 21331010001 | |||||
KELLY, Adrian Paul | Director | Ridgecourt The Ridge KT18 7EP Epsom The Cottage Surrey England | England | Irish | Global Head Of Product | 235469670001 | ||||
MAITLAND, David Russell | Director | Ridgecourt The Ridge KT18 7EP Epsom The Cottage Surrey England | United Kingdom | British | Chief Operating Officer | 326648000001 | ||||
MARTIN, Andrew | Director | 49 Wellington Road AL1 5NJ St Albans Hertfordshire | British | Managing Director | 67090050001 | |||||
MILLER, Peter Burnell | Director | 63 Cowper Street IP4 5JA Ipswich Suffolk | England | British | Company Director | 111653970001 | ||||
MOSES, Maurice | Director | C/O Alix Partners Ltd 20 Balderton Street W1K 6TL London | United Kingdom | British | Chartered Accountant | 127624210001 | ||||
O'CONNOR, John Maxwell | Director | House 168 Cowley Road CB4 0DL Cambridge Acis United Kingdom | Australia | Australian | Director | 155975240001 | ||||
PRESCOTT, Hugh William Finlay | Director | Middle Mill Farm DT7 3UB Lyme Regis Dorset | England | British | Managing Director | 34305150002 | ||||
QUINN, Shane Peter | Director | Cambridge Science Park Milton Road CB4 0WW Cambridge 1st Floor, Unit 406 England | Australia | Australian | Ceo | 235468600004 | ||||
ROSS, Aaron | Director | 1 Fore Street Avenue Mooregate EC2Y 9DT London Suite 7023 England | England | British | Managing Director (Emea) | 207837950001 |
Who are the persons with significant control of VIX TECHNOLOGY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vix Afc Ltd | Apr 30, 2021 | The Ridge Epsom KT18 7EP Surrey Ridgecourt United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uil Limited | Apr 06, 2016 | Trinity Hall 43 Cedar Avenue Hamilton, Hm12 Trinity Hall Bermuda Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vix Limited | Apr 06, 2016 | 34 Bermudiana Road Hamilton, Hm11 34 Bermuda Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0