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

VIBE UK HOLDINGS LIMITED

PKF GM, 3RD FLOOR, LEEDS, LS1 5HN,
Company Registration Number
06318075
Private Limited Company
Liquidation

Company Overview

About Vibe Uk Holdings Ltd
VIBE UK HOLDINGS LIMITED was founded on 2007-07-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Vibe Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIBE UK HOLDINGS LIMITED
 
Legal Registered Office
PKF GM
3RD FLOOR
LEEDS
LS1 5HN
Other companies in EC3M
 
Previous Names
NIRO UNDERWRITING LIMITED07/12/2018
Filing Information
Company Number 06318075
Company ID Number 06318075
Date formed 2007-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2022-10-13 14:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIBE UK HOLDINGS LIMITED
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 VIBE UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ERNEST BOX
Company Secretary 2011-07-25
PAUL STEPHEN DONOVAN
Director 2018-07-27
DINAH JANINE GATELY
Director 2018-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY LORNA ROGERS
Director 2007-07-19 2018-07-27
ROY KATZENBERG
Director 2012-03-28 2017-10-31
NIGEL HAROLD JOHN ROGERS
Director 2007-07-19 2012-03-28
SHIRLEY LORNA BLAKELOCK
Company Secretary 2007-07-19 2011-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN DONOVAN R&Q CAPITAL NO. 8 LIMITED Director 2016-03-23 CURRENT 2006-11-06 Active
PAUL STEPHEN DONOVAN R&Q SYNDICATE MANAGEMENT LIMITED Director 2012-05-31 CURRENT 2006-10-05 Active
PAUL STEPHEN DONOVAN INCEPTUM INSURANCE COMPANY LIMITED Director 2012-05-31 CURRENT 1998-06-15 Active
PAUL STEPHEN DONOVAN VIBE SERVICES MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2009-05-05 Active
MICHAEL REDWOOD ICONOGRAPHY LIMITED Company Secretary 2004-09-01 - 2004-10-01 RESIGNED 1997-09-11 Active
DINAH JANINE GATELY R&Q CAPITAL NO. 8 LIMITED Director 2012-03-28 CURRENT 2006-11-06 Active
DINAH JANINE GATELY VIBE SERVICES MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2009-05-05 Active
DINAH JANINE GATELY THE UNDERWRITER GROUP LIMITED Director 2012-03-23 CURRENT 1998-10-19 Active
DINAH JANINE GATELY DIAMOND UNDERWRITING LIMITED Director 2012-03-23 CURRENT 2008-12-18 Active
DINAH JANINE GATELY INCEPTUM INSURANCE COMPANY LIMITED Director 2011-09-30 CURRENT 1998-06-15 Active
DINAH JANINE GATELY R&Q SYNDICATE MANAGEMENT LIMITED Director 2007-05-17 CURRENT 2006-10-05 Active
DINAH JANINE GATELY THE UNDERWRITER MANAGEMENT SERVICES COMPANY LIMITED Director 2004-02-25 CURRENT 1999-10-19 Dissolved 2014-06-03
DINAH JANINE GATELY DARAG INSURANCE UK LIMITED Director 2003-10-28 CURRENT 1998-10-19 Active

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
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-04-17SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2023-04-03
2022-10-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-10-11Voluntary liquidation declaration of solvency
2022-10-11Appointment of a voluntary liquidator
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM New London House London Street London EC3R 7AD England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM New London House London Street London EC3R 7AD England
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LIQ01Voluntary liquidation declaration of solvency
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-11AAMDAmended full accounts made up to 2020-12-31
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN DONOVAN
2021-05-24AP04Appointment of Callidus Secretaries Limited as company secretary on 2021-05-21
2021-05-24TM02Termination of appointment of Paul Longville on 2021-05-21
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29SH20Statement by Directors
2021-03-29SH19Statement of capital on 2021-03-29 GBP 8
2021-03-29CAP-SSSolvency Statement dated 12/03/21
2021-03-29RES13Resolutions passed:
  • 15/03/2021
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 90 Fenchurch Street London EC3M 4st
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063180750001
2021-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-12-17AP03Appointment of Mr Paul Longville as company secretary on 2020-12-17
2020-12-17TM02Termination of appointment of Paul Ernest Box on 2020-12-17
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063180750001
2020-09-15CH01Director's details changed for Mr Nicholas George Kirk on 2020-09-15
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-05-14CH01Director's details changed for Mr Nicholas George Kirk on 2020-05-14
2020-04-28CH01Director's details changed for Mr Alexander Edward Williams on 2020-04-28
2020-01-10SH0120/12/19 STATEMENT OF CAPITAL GBP 8
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD ENGLAND
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30SH0127/09/19 STATEMENT OF CAPITAL GBP 7
2019-09-09AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE KIRK
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-23SH0126/12/18 STATEMENT OF CAPITAL GBP 6
2019-04-03AP01DIRECTOR APPOINTED MR JOSEPH EDWARD ENGLAND
2018-12-07RES15CHANGE OF COMPANY NAME 07/12/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DINAH JANINE GATELY
2018-12-03SH0103/12/18 STATEMENT OF CAPITAL GBP 5
2018-11-22SH0116/11/18 STATEMENT OF CAPITAL GBP 4
2018-11-20AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD WILLIAMS
2018-10-05SH0128/09/18 STATEMENT OF CAPITAL GBP 3
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LORNA ROGERS
2018-07-27AP01DIRECTOR APPOINTED MR PAUL STEPHEN DONOVAN
2018-07-27AP01DIRECTOR APPOINTED MRS DINAH JANINE GATELY
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY KATZENBERG
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-30AD02Register inspection address changed from C/O C/O Insurance Management Services Ltd 117 Fenchurch Street London EC3M 5DY EC3M 5DY England to 90 Fenchurch Street London EC3M 4ST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 117 Fenchurch Street London EC3M 5DY England
2013-07-24AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10CH01Director's details changed for Mr Roy Katzenberg on 2013-04-01
2012-08-03AR0119/07/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KATZENBERG / 28/03/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 14/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KATZENBERG / 28/03/2012
2012-03-28AP01DIRECTOR APPOINTED MR PAUL KATZENBERG
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PENTHOUSE 10, REGENT COURT WRIGHTS LANE LONDON W8 5SJ
2011-08-16AP03SECRETARY APPOINTED MR PAUL ERNEST BOX
2011-08-04AR0119/07/11 FULL LIST
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY BLAKELOCK
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AR0119/07/10 FULL LIST
2010-07-20AD02SAIL ADDRESS CREATED
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HAROLD JOHN ROGERS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 04/11/2009
2009-08-03363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-08-14225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VIBE UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-10-05
Appointmen2022-10-05
Resolution2022-10-05
Fines / Sanctions
No fines or sanctions have been issued against VIBE UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VIBE UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 VIBE UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VIBE UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIBE UK HOLDINGS LIMITED
Trademarks
We have not found any records of VIBE UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIBE UK HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as VIBE UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VIBE UK HOLDINGS LIMITED 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 TypeNotices to
Defending partyVIBE UK HOLDINGS LIMITEDEvent Date2022-10-05
 
Initiating party Event TypeAppointmen
Defending partyVIBE UK HOLDINGS LIMITEDEvent Date2022-10-05
Company Number: 06318075 Name of Company: VIBE UK HOLDINGS LIMITED Nature of Business: Activities of head offices Registered office: New London House, London Street, London, EC3R 7AD Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyVIBE UK HOLDINGS LIMITEDEvent Date2022-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIBE UK HOLDINGS LIMITED 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 VIBE UK HOLDINGS LIMITED 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.