Company Information for SAMSON VTI UK LIMITED
3RD FLOOR, 24 LEVER ST, MANCHESTER, M1 1DZ,
|
Company Registration Number
11043300
Private Limited Company
Active |
Company Name | ||
---|---|---|
SAMSON VTI UK LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 24 LEVER ST MANCHESTER M1 1DZ | ||
Previous Names | ||
|
Company Number | 11043300 | |
---|---|---|
Company ID Number | 11043300 | |
Date formed | 2017-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 30/11/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 17:55:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN WILLIAM HENDRY BRAZIER |
||
EDWARD JAMES BRUNYEE |
||
SAM BURGESS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMSON VTI HOLDING LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
JULIAN BRAZIER CONSULTING LTD | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
SAMSON VTI HOLDING LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
OLIVE MAY ANALYTICS LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
SAMSON VTI HOLDING LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/10/23 STATEMENT OF CAPITAL GBP 2994.289 | ||
26/01/24 STATEMENT OF CAPITAL GBP 2995.289 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
DIRECTOR APPOINTED CAUSEY STANTON GREEN | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Second filing of capital allotment of shares GBP2,991.789 | ||
07/07/23 STATEMENT OF CAPITAL GBP 3163.81 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP HOWARD | ||
DIRECTOR APPOINTED MR MARK EDMUND ROBINSON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BRUNYEE | ||
16/08/22 STATEMENT OF CAPITAL GBP 2484.361 | ||
CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/04/22 FROM Suite 3C 22 Lever Street Manchester M1 1EA United Kingdom | |
CESSATION OF SAM BRENDAN MARTIN BURGESS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF OLIVE MAY GROUP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF SAM BRENDAN MARTIN BURGESS AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
22/12/21 STATEMENT OF CAPITAL GBP 2473.789 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM HENDY BRAZIER | ||
DIRECTOR APPOINTED MR EDWARD JAMES BRUNYEE | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVE MAY GROUP | ||
DIRECTOR APPOINTED MR IAN PHILIP HOWARD | ||
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES BRUNYEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM HENDY BRAZIER | |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 2473.789 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM 22 Suite 3C 22 Lever Street Manchester M1 1EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM PO Box 55571 Olive May Group Fao: Samsonvt London SW7 9DY United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
RES10 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP1,601.422 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 05/04/20 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM Samsonvt PO Box 55571 London Greater London SW7 9DY England | |
CH02 | Director's details changed for Olive May Group on 2020-05-01 | |
PSC05 | Change of details for Olive May Group as a person with significant control on 2020-05-01 | |
SH01 | 07/04/20 STATEMENT OF CAPITAL GBP 1601.422 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM No 4 Durham House Holland Road London W14 8BE United Kingdom | |
SH01 | 24/01/19 STATEMENT OF CAPITAL GBP 1307.194 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 1176.475 | |
SH01 | 12/10/18 STATEMENT OF CAPITAL GBP 1.176 | |
SH01 | 01/07/18 STATEMENT OF CAPITAL GBP 1 | |
AP02 | Appointment of Olive May Group as director on 2018-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BRUNYEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BURGESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/04/18 | |
CERTNM | COMPANY NAME CHANGED SAMSON DVM LIMITED CERTIFICATE ISSUED ON 10/04/18 | |
AP01 | DIRECTOR APPOINTED MR SAM BURGESS | |
AA01 | Current accounting period shortened from 30/11/18 TO 05/04/18 | |
AP01 | DIRECTOR APPOINTED SIR JULIAN WILLIAM HENDRY BRAZIER | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 SAMSON VTI UK LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SAMSON VTI UK LIMITED are:
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. |