VIBRANT DEBTCO 2 LIMITED

VIBRANT DEBTCO 2 LIMITED

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

    Company NameVIBRANT DEBTCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15081870
    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 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 AddressNo

    What are the latest accounts for VIBRANT DEBTCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIBRANT DEBTCO 2 LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for VIBRANT DEBTCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Damian Sankar Guha as a director on Apr 18, 2025

    1 pagesTM01

    Appointment of Mr George Idicula as a director on Apr 08, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 04, 2024

    • Capital: GBP 1,000,463.7
    11 pagesSH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 1,000,397.9
    7 pagesSH01

    Confirmation statement made on Aug 17, 2024 with updates

    4 pagesCS01

    Termination of appointment of Michael Edward Hall as a director on Jan 11, 2024

    1 pagesTM01

    Appointment of Mr Kumaraguruparan Govindasamy as a director on Jan 11, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Pike as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Damian Sankar Guha as a director on Dec 20, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 977,051.120
    6 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 926,000.00
    6 pagesSH01

    Statement of capital following an allotment of shares on Aug 30, 2023

    • Capital: GBP 908,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Current accounting period shortened from Aug 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Incorporation

    38 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2023

    Statement of capital on Aug 18, 2023

    • Capital: GBP .01
    SH01

    Who are the officers of VIBRANT DEBTCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOVINDASAMY, Kumaraguruparan
    Croxley Park
    WD18 8YG Watford
    Building 3
    Hertfordshire
    England
    Director
    Croxley Park
    WD18 8YG Watford
    Building 3
    Hertfordshire
    England
    EnglandSingaporeanChief Finance Officer298029320001
    IDICULA, George, Dr
    Kenrick Way
    B71 4EA West Bromwich
    Vibrant Brands East End House
    West Midlands
    England
    Director
    Kenrick Way
    B71 4EA West Bromwich
    Vibrant Brands East End House
    West Midlands
    England
    EnglandBritishDirector334961530001
    GUHA, Damian Sankar
    WD18 8YG Watford
    Building 3 Croxley Park
    Hertfordshire
    England
    Director
    WD18 8YG Watford
    Building 3 Croxley Park
    Hertfordshire
    England
    EnglandBritishChief Executive Officer253961780003
    HALL, Michael Edward
    Watford
    WD18 8YG Hertfordshire
    Building 3 Croxley Park
    United Kingdom
    Director
    Watford
    WD18 8YG Hertfordshire
    Building 3 Croxley Park
    United Kingdom
    EnglandBritishDirector307306580001
    PIKE, Nicholas John
    Watford
    WD18 8YG Hertfordshire
    Building 3 Croxley Park
    United Kingdom
    Director
    Watford
    WD18 8YG Hertfordshire
    Building 3 Croxley Park
    United Kingdom
    EnglandBritishDirector290766640001

    Who are the persons with significant control of VIBRANT DEBTCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croxley Park
    WD18 8YG Watford
    Building 3
    Hertfordshire
    Aug 18, 2023
    Croxley Park
    WD18 8YG Watford
    Building 3
    Hertfordshire
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredUnited Kingdom
    Registration Number11995066
    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.

    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