VIX TECHNOLOGY UK LIMITED

VIX TECHNOLOGY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIX TECHNOLOGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03039051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIX TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIX TECHNOLOGY LIMITEDJul 01, 2014Jul 01, 2014
    VIX ACIS LIMITEDNov 01, 2010Nov 01, 2010
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITEDMay 01, 1995May 01, 1995
    GINANDTONIC (NO1) LIMITEDMar 29, 1995Mar 29, 1995

    What are the latest accounts for VIX TECHNOLOGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for VIX TECHNOLOGY UK LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for VIX TECHNOLOGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert William Cullingworth as a director on Aug 12, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

    1 pagesAD03

    Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

    1 pagesAD02

    Full accounts made up to Jun 30, 2023

    36 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of David Maitland as a director on Mar 14, 2024

    1 pagesTM01

    Change of details for Vix Afc Ltd as a person with significant control on Apr 30, 2021

    3 pagesPSC05

    Appointment of Mr Harjinder Singh as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Martyn James Jenkins as a director on Jul 26, 2023

    1 pagesTM01

    Appointment of Mr Robert William Cullingworth as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Mr Harjinder Singh as a secretary on Jul 26, 2023

    2 pagesAP03

    Full accounts made up to Jun 30, 2022

    36 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Termination of appointment of Shane Peter Quinn as a director on Dec 22, 2021

    1 pagesTM01

    Director's details changed for Mr David Maitland on Jun 09, 2021

    2 pagesCH01

    Director's details changed for Mr Martyn James Jenkins on May 01, 2021

    2 pagesCH01

    Notification of Vix Afc Ltd as a person with significant control on Apr 30, 2021

    1 pagesPSC02

    Cessation of Vix Limited as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Cessation of Uil Limited as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Appointment of Mr David Maitland as a director on Jun 09, 2021

    2 pagesAP01

    Termination of appointment of Adrian Paul Kelly as a director on Jun 09, 2021

    1 pagesTM01

    Who are the officers of VIX TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Harjinder
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    Secretary
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    312542240001
    SINGH, Harjinder
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    Director
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    AustraliaAustralianAccountant321097980001
    BAKER, Stephen George
    The Mansion 123 High Street
    Earl Shilton
    LE9 7LR Leicester
    Secretary
    The Mansion 123 High Street
    Earl Shilton
    LE9 7LR Leicester
    BritishCompany Director62285830001
    COULTHARD, Simon David
    Cambridge Science Park
    Milton Road
    CB4 0WW Cambridge
    1st Floor, Unit 406
    England
    Secretary
    Cambridge Science Park
    Milton Road
    CB4 0WW Cambridge
    1st Floor, Unit 406
    England
    185958010001
    DAVEY, Simon Nicholas
    Richmond Terrace
    3121 Richmond
    85c
    Victoria
    Australia
    Secretary
    Richmond Terrace
    3121 Richmond
    85c
    Victoria
    Australia
    154471640001
    DE NORMANN, Anthony Leigh
    45e Courtfield Gardens
    SW5 0LZ London
    Secretary
    45e Courtfield Gardens
    SW5 0LZ London
    BritishCompany Director44124270001
    MOSES, Maurice
    C/O Alix Partners Ltd
    20 Balderton Street
    W1K 6TL London
    Secretary
    C/O Alix Partners Ltd
    20 Balderton Street
    W1K 6TL London
    BritishChartered Accountant127624210001
    SMITH, Richard Alexander Buchan
    13 Crown Lane
    Benson
    OX10 6LP Wallingford
    Oxfordshire
    Secretary
    13 Crown Lane
    Benson
    OX10 6LP Wallingford
    Oxfordshire
    BritishAccountant116071430001
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    ALLAN, Keith Hugh
    Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    7
    Mid Glamorgan
    United Kingdom
    Director
    Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    7
    Mid Glamorgan
    United Kingdom
    United KingdomBritishCompany Director30079890002
    BAKER, Stephen George
    The Mansion 123 High Street
    Earl Shilton
    LE9 7LR Leicester
    Director
    The Mansion 123 High Street
    Earl Shilton
    LE9 7LR Leicester
    BritishCompany Director62285830001
    BATEMAN, Timothy Patrick
    168 Cowley Road
    CB4 0DL Cambridge
    Vix House
    Cambridgeshire
    Director
    168 Cowley Road
    CB4 0DL Cambridge
    Vix House
    Cambridgeshire
    AustraliaAustralianAccountant199463240001
    BEETON, Matthew Henry
    168 Cowley Road
    CB4 0DL Cambridge
    Acis House
    England
    Director
    168 Cowley Road
    CB4 0DL Cambridge
    Acis House
    England
    United KingdomBritishGlobal Chief Operating Officer (Director)180754920001
    BROCK, Kevin John Colin
    Flat 1 Regency Court
    36 Knyveton Road
    BH1 3QH Bournemouth
    Dorset
    Director
    Flat 1 Regency Court
    36 Knyveton Road
    BH1 3QH Bournemouth
    Dorset
    EnglandBritishCompany Director122901190001
    BUCKLEY, Ian
    Wytie House
    Malthouse Close
    B50 4JB Broom
    Warwickshire
    Director
    Wytie House
    Malthouse Close
    B50 4JB Broom
    Warwickshire
    United KingdomBritishDirector72966900002
    BULL, Clifford
    The Boat House
    Braybank Old Mill Lane
    SL6 2BH Bray
    Berkshire
    Director
    The Boat House
    Braybank Old Mill Lane
    SL6 2BH Bray
    Berkshire
    United KingdomBritishCo Director30079870003
    BUTTERWORTH, Alan Leslie
    28 Hillfield Road
    NW6 1PZ London
    Director
    28 Hillfield Road
    NW6 1PZ London
    United KingdomBritishCompany Director94855300001
    CARROLL, James Frederic
    Passchendaele Street
    3188 Hampton
    7
    Victoria
    Australia
    Director
    Passchendaele Street
    3188 Hampton
    7
    Victoria
    Australia
    AustraliaAustralianDirector112748560001
    COLE, Graham Nigel
    House
    168 Cowley Road
    CB4 0DL Cambridge
    Acis
    United Kingdom
    Director
    House
    168 Cowley Road
    CB4 0DL Cambridge
    Acis
    United Kingdom
    United KingdomBritishCompany Director33099880001
    CULLINGWORTH, Robert William
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    Director
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    United KingdomBritishDirector312542260001
    DINNISON, Mark Hayden
    Latrobe Street
    Melbourne,
    Level 21, 380
    Vic 3000
    Australia
    Director
    Latrobe Street
    Melbourne,
    Level 21, 380
    Vic 3000
    Australia
    AustraliaNew ZealanderChief Commercial Officer207809050001
    GALLAGHER, Steven Bruce
    168 Cowley Road
    CB4 0DL Cambridge
    Vix House
    Cambridgeshire
    England
    Director
    168 Cowley Road
    CB4 0DL Cambridge
    Vix House
    Cambridgeshire
    England
    AustraliaAustralianGlobal Chief Executive Officer (Director)273532040001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglishSolicitor32624810001
    GULLIFORD, Craig Jonathan
    81 Tyning Road
    BA15 2JW Winsley
    Wiltshire
    Director
    81 Tyning Road
    BA15 2JW Winsley
    Wiltshire
    EnglandBritishOps Director168008820001
    JENKINS, Martyn James
    The Ridge
    KT18 7EP Epsom
    The Cottage Ridgecourt
    Surrey
    England
    Director
    The Ridge
    KT18 7EP Epsom
    The Cottage Ridgecourt
    Surrey
    England
    AustraliaBritishDirector263520200002
    JERVIS, Joel William
    Saplings Cold Ash Hill
    Cold Ash
    RG18 9PH Newbury
    Berkshire
    Director
    Saplings Cold Ash Hill
    Cold Ash
    RG18 9PH Newbury
    Berkshire
    BritishDirector21331010001
    KELLY, Adrian Paul
    Ridgecourt
    The Ridge
    KT18 7EP Epsom
    The Cottage
    Surrey
    England
    Director
    Ridgecourt
    The Ridge
    KT18 7EP Epsom
    The Cottage
    Surrey
    England
    EnglandIrishGlobal Head Of Product235469670001
    MAITLAND, David Russell
    Ridgecourt
    The Ridge
    KT18 7EP Epsom
    The Cottage
    Surrey
    England
    Director
    Ridgecourt
    The Ridge
    KT18 7EP Epsom
    The Cottage
    Surrey
    England
    United KingdomBritishChief Operating Officer326648000001
    MARTIN, Andrew
    49 Wellington Road
    AL1 5NJ St Albans
    Hertfordshire
    Director
    49 Wellington Road
    AL1 5NJ St Albans
    Hertfordshire
    BritishManaging Director67090050001
    MILLER, Peter Burnell
    63 Cowper Street
    IP4 5JA Ipswich
    Suffolk
    Director
    63 Cowper Street
    IP4 5JA Ipswich
    Suffolk
    EnglandBritishCompany Director111653970001
    MOSES, Maurice
    C/O Alix Partners Ltd
    20 Balderton Street
    W1K 6TL London
    Director
    C/O Alix Partners Ltd
    20 Balderton Street
    W1K 6TL London
    United KingdomBritishChartered Accountant127624210001
    O'CONNOR, John Maxwell
    House
    168 Cowley Road
    CB4 0DL Cambridge
    Acis
    United Kingdom
    Director
    House
    168 Cowley Road
    CB4 0DL Cambridge
    Acis
    United Kingdom
    AustraliaAustralianDirector155975240001
    PRESCOTT, Hugh William Finlay
    Middle Mill Farm
    DT7 3UB Lyme Regis
    Dorset
    Director
    Middle Mill Farm
    DT7 3UB Lyme Regis
    Dorset
    EnglandBritishManaging Director34305150002
    QUINN, Shane Peter
    Cambridge Science Park
    Milton Road
    CB4 0WW Cambridge
    1st Floor, Unit 406
    England
    Director
    Cambridge Science Park
    Milton Road
    CB4 0WW Cambridge
    1st Floor, Unit 406
    England
    AustraliaAustralianCeo235468600004
    ROSS, Aaron
    1 Fore Street Avenue
    Mooregate
    EC2Y 9DT London
    Suite 7023
    England
    Director
    1 Fore Street Avenue
    Mooregate
    EC2Y 9DT London
    Suite 7023
    England
    EnglandBritishManaging Director (Emea)207837950001

    Who are the persons with significant control of VIX TECHNOLOGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    Apr 30, 2021
    The Ridge
    Epsom
    KT18 7EP Surrey
    Ridgecourt
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02649163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Uil Limited
    Trinity Hall
    43 Cedar Avenue
    Hamilton, Hm12
    Trinity Hall
    Bermuda
    Bermuda
    Apr 06, 2016
    Trinity Hall
    43 Cedar Avenue
    Hamilton, Hm12
    Trinity Hall
    Bermuda
    Bermuda
    Yes
    Legal FormLimited Company
    Legal AuthorityBermudan Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Vix Limited
    34 Bermudiana Road
    Hamilton, Hm11
    34
    Bermuda
    Bermuda
    Apr 06, 2016
    34 Bermudiana Road
    Hamilton, Hm11
    34
    Bermuda
    Bermuda
    Yes
    Legal FormLimited Company
    Legal AuthorityBermudan Law
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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