Company NameVigeo Limited
Company StatusDissolved
Company Number03408903
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Neil Jobling
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressCorelli Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DX
Secretary NameMr Richard Neil Jobling
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressCorelli Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DX
Director NameMrs Bryony Helen De Havilland Jobling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 8 months after company formation)
Appointment Duration18 years, 12 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorelli
Broad Street, Cuckfield
Haywards Heath
West Sussex
RH17 5DX
Director NamePaul Nicholas Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCustomer Support
Correspondence Address54 Pulham Avenue
Baas Hill
Broxbourne
Hertfordshire
EN10 7TB

Contact

Telephone01245 600870
Telephone regionChelmsford

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Bryony Helen Jobling
50.00%
Ordinary
50 at £1Richard Neil Jobling
50.00%
Ordinary

Financials

Year2014
Net Worth£2,999
Cash£20,352
Current Liabilities£17,493

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (1 page)
26 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 February 2018Change of details for Mr Richard Neil Jobling as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Notification of Bryony Helen De Havilland Jobling as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Change of details for Mr Richard Neil Jobling as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
13 February 2018Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 February 2018 (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Bryony Helen De Havilland Jobling on 24 July 2010 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Richard Neil Jobling on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Richard Neil Jobling on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Bryony Helen De Havilland Jobling on 24 July 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
1 August 2005Return made up to 24/07/05; full list of members (2 pages)
1 August 2005Return made up to 24/07/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
19 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
21 August 2003Return made up to 24/07/03; full list of members (7 pages)
21 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
8 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
26 February 2002Registered office changed on 26/02/02 from: corelli broad street cuckfield west sussex RH17 5DX (1 page)
26 February 2002Registered office changed on 26/02/02 from: corelli broad street cuckfield west sussex RH17 5DX (1 page)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
26 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
24 July 1997Incorporation (15 pages)
24 July 1997Incorporation (15 pages)