VIBRANT DEBTCO 2 LIMITED
Overview
Company Name | VIBRANT DEBTCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15081870 |
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 VIBRANT DEBTCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VIBRANT DEBTCO 2 LIMITED located?
Registered Office Address | Building 3 Croxley Park Watford WD18 8YG Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VIBRANT DEBTCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIBRANT DEBTCO 2 LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for VIBRANT DEBTCO 2 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Damian Sankar Guha as a director on Apr 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr George Idicula as a director on Apr 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2024
| 11 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 7 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Michael Edward Hall as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Kumaraguruparan Govindasamy as a director on Jan 11, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas John Pike as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Damian Sankar Guha as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2023
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2023
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Current accounting period shortened from Aug 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of VIBRANT DEBTCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOVINDASAMY, Kumaraguruparan | Director | Croxley Park WD18 8YG Watford Building 3 Hertfordshire England | England | Singaporean | Chief Finance Officer | 298029320001 | ||||
IDICULA, George, Dr | Director | Kenrick Way B71 4EA West Bromwich Vibrant Brands East End House West Midlands England | England | British | Director | 334961530001 | ||||
GUHA, Damian Sankar | Director | WD18 8YG Watford Building 3 Croxley Park Hertfordshire England | England | British | Chief Executive Officer | 253961780003 | ||||
HALL, Michael Edward | Director | Watford WD18 8YG Hertfordshire Building 3 Croxley Park United Kingdom | England | British | Director | 307306580001 | ||||
PIKE, Nicholas John | Director | Watford WD18 8YG Hertfordshire Building 3 Croxley Park United Kingdom | England | British | Director | 290766640001 |
Who are the persons with significant control of VIBRANT DEBTCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vibrant Debtco Limited | Aug 18, 2023 | Croxley Park WD18 8YG Watford Building 3 Hertfordshire | No | ||||||||||
| |||||||||||||
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