VIX LIMITED
Overview
| Company Name | VIX LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03517187 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VIX LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is VIX LIMITED located?
| Registered Office Address | C/O R2 Advisory Limited 60 Cannon Street EC4N 6NP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2022 |
| Next Accounts Due On | Nov 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2021 |
What is the status of the latest confirmation statement for VIX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 10, 2023 |
| Next Confirmation Statement Due | Feb 24, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2022 |
| Overdue | Yes |
What are the latest filings for VIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE to C/O R2 Advisory Limited 60 Cannon Street London EC4N 6NP on Jan 20, 2026 | 3 pages | AD01 | ||
Liquidators' statement of receipts and payments to Oct 03, 2025 | 13 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 03, 2024 | 15 pages | LIQ03 | ||
Termination of appointment of Philip John Vickery as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Oct 03, 2023 | 17 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 13 pages | LIQ10 | ||
Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on Feb 17, 2023 | 2 pages | AD01 | ||
Registered office address changed from Metherell Gard, Burn View Bude Cornwall EX23 8BX to 76 New Cavendish Street London W1G 9TB on Oct 19, 2022 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Statement of affairs | 12 pages | LIQ02 | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip John Vickery on Feb 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Katie Vickery on Feb 10, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 5 pages | AA | ||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2017 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of VIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERY, Elaine Rosemary | Secretary | 33 North Close Kilkhampton EX23 9RQ Bude Cornwall | British | 59003300001 | ||||||
| VICKERY, Katie | Director | 60 Cannon Street EC4N 6NP London C/O R2 Advisory Limited | United Kingdom | British | 158828580002 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| VICKERY, Philip John | Director | St Clements House 27 Clements Lane EC4N 7AE London C/O R2 Advisory Limited | England | British | 99400410004 |
Who are the persons with significant control of VIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip John Vickery | Feb 10, 2017 | 60 Cannon Street EC4N 6NP London C/O R2 Advisory Limited | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katie Vickery | Feb 10, 2017 | 60 Cannon Street EC4N 6NP London C/O R2 Advisory Limited | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does VIX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Creditors voluntary liquidation |
|
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