Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICOS LTD
Company Information for

VICOS LTD

The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
05597997
Private Limited Company
Liquidation

Company Overview

About Vicos Ltd
VICOS LTD was founded on 2005-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Vicos Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VICOS LTD
 
Legal Registered Office
The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in HA8
 
Filing Information
Company Number 05597997
Company ID Number 05597997
Date formed 2005-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB942510837  
Last Datalog update: 2023-01-17 13:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICOS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICOS LTD

Current Directors
Officer Role Date Appointed
RAHUL MEHTA
Director 2006-05-01
DOMINIC SAMUEL ALEXANDER PESKIN
Director 2014-07-01
CHI CHUNG WONG
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
SANJIV VINOD RAJA
Company Secretary 2006-05-10 2014-07-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-10-20 2005-10-20
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-10-20 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAHUL MEHTA VIRTUAL CLARITY LIMITED Director 2016-10-20 CURRENT 2008-11-27 Liquidation
RAHUL MEHTA ACCENSIS IT SERVICES LIMITED Director 2009-06-10 CURRENT 2007-04-19 Dissolved 2015-06-23
DOMINIC SAMUEL ALEXANDER PESKIN DATA SCIENCE CRU LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2018-02-20
DOMINIC SAMUEL ALEXANDER PESKIN VIRTUAL CLARITY LIMITED Director 2015-01-01 CURRENT 2008-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2021-09-07600Appointment of a voluntary liquidator
2021-09-07LIQ01Voluntary liquidation declaration of solvency
2021-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-18
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ United Kingdom
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 89 Spa Road London SE16 3SG United Kingdom
2020-01-16AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-28AP01DIRECTOR APPOINTED MR SHAILESH MURALI
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SAMUEL ALEXANDER PESKIN
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHI CHUNG WONG
2019-05-02AP01DIRECTOR APPOINTED STEVEN MARK PESKIN
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-12-19CH01Director's details changed for Mr Rahul Mehta on 2018-10-01
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 11 Raven Wharf Lafone Street London SE1 2LR
2018-12-11PSC05Change of details for Virtual Clarity Limited as a person with significant control on 2018-12-03
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-07CH01Director's details changed for Mr Rahul Mehta on 2017-12-01
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14PSC02Notification of Virtual Clarity Limited as a person with significant control on 2016-04-06
2017-08-14PSC07CESSATION OF STEVEN MARK PESKIN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-22RES01ADOPT ARTICLES 22/05/17
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Rahul Mehta on 2016-10-20
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0120/10/14 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 12 Cloister Gardens Edgware Middlesex HA8 9QL
2015-01-06AP01DIRECTOR APPOINTED DOMINIC PESKIN
2015-01-06TM02Termination of appointment of Sanjiv Vinod Raja on 2014-07-01
2014-12-23RP04
2014-12-23ANNOTATIONClarification
2014-10-03AAMDAmended account small company full exemption
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AP01DIRECTOR APPOINTED CHI CHUNG WONG
2014-05-15AP01DIRECTOR APPOINTED CHI CHUNG WONG
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0120/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-27DISS40DISS40 (DISS40(SOAD))
2013-02-26GAZ1FIRST GAZETTE
2013-02-25AR0120/10/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-31AR0120/10/11 FULL LIST
2011-07-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-24AR0120/10/10 FULL LIST
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-18AR0120/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL MEHTA / 18/01/2010
2009-11-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-13363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-01-19363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bSECRETARY RESIGNED
2005-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VICOS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-27
Notices to2021-08-27
Appointmen2021-08-27
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against VICOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-09 Outstanding S HILLE & CO (HOLDINGS) LIMITED
ALL ASSETS DEBENTURE 2010-09-25 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 15,891
Creditors Due Within One Year 2011-10-31 £ 104,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICOS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,395
Cash Bank In Hand 2011-10-31 £ 31,048
Current Assets 2012-10-31 £ 103,211
Current Assets 2011-10-31 £ 155,605
Debtors 2012-10-31 £ 101,816
Debtors 2011-10-31 £ 124,557
Shareholder Funds 2012-10-31 £ 115,313
Shareholder Funds 2011-10-31 £ 61,196
Tangible Fixed Assets 2012-10-31 £ 27,993
Tangible Fixed Assets 2011-10-31 £ 10,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICOS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICOS LTD
Trademarks
We have not found any records of VICOS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICOS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VICOS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VICOS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyVICOS LTDEvent Date2021-08-27
 
Initiating party Event TypeNotices to
Defending partyVICOS LTDEvent Date2021-08-27
 
Initiating party Event TypeAppointmen
Defending partyVICOS LTDEvent Date2021-08-27
Name of Company: VICOS LTD Company Number: 05597997 Nature of Business: Information technology consultancy activities Registered office: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ…
 
Initiating party Event TypeProposal to Strike Off
Defending partyVICOS LTDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICOS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICOS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.