Company NameVipex Software Ltd
Company StatusActive
Company Number03835788
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Claire Albertine Yates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(5 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Neil Yates
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleFire Consultant
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMrs Claire Albertine Yates
StatusCurrent
Appointed30 November 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMrs Celeste Hubbard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Buckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary NameMrs Claire Albertine Yates
NationalityBritish
StatusResigned
Appointed16 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dumpton Gap Road
Broadstairs
Kent
CT10 1TA
Secretary NameMr Neil Yates
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dumpton Gap Road
Broadstairs
Kent
CT10 1TA
Director NameCeleste Yates
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2014)
RolePart Time Carer
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameMenlink Ltd (Corporation)
StatusResigned
Appointed16 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
Correspondence AddressCarlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteforcefire.com

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Yates
50.00%
Ordinary
1 at £1Neil Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£698,138
Cash£57,728
Current Liabilities£220,024

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
4 April 2023Termination of appointment of Neil Yates as a director on 30 October 2022 (1 page)
19 January 2023Appointment of Mrs Celeste Hubbard as a director on 24 October 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
31 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
7 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 July 2018Director's details changed for Mrs Claire Albertine Yates on 20 April 2018 (2 pages)
23 July 2018Director's details changed for Mr Neil Yates on 20 April 2018 (2 pages)
23 July 2018Change of details for Mrs Claire Albertine Yates as a person with significant control on 9 May 2017 (2 pages)
23 July 2018Change of details for Mrs Claire Albertine Yates as a person with significant control on 20 April 2018 (2 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 July 2018Change of details for Mr Neil Yates as a person with significant control on 20 April 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 July 2017Notification of Neil Yates as a person with significant control on 9 May 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Notification of Neil Yates as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Notification of Neil Yates as a person with significant control on 9 May 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
4 January 2016Director's details changed for Claire Albertine Yates on 5 December 2015 (2 pages)
4 January 2016Secretary's details changed for Mrs Claire Albertine Yates on 5 December 2015 (1 page)
4 January 2016Director's details changed for Mr Neil Yates on 5 December 2015 (2 pages)
4 January 2016Secretary's details changed for Mrs Claire Albertine Yates on 5 December 2015 (1 page)
4 January 2016Director's details changed for Mr Neil Yates on 5 December 2015 (2 pages)
4 January 2016Director's details changed for Claire Albertine Yates on 5 December 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Termination of appointment of Celeste Yates as a director on 30 November 2014 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Termination of appointment of Celeste Yates as a director on 30 November 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Appointment of Mrs Claire Albertine Yates as a secretary (2 pages)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Termination of appointment of a secretary (1 page)
23 January 2014Termination of appointment of a secretary (1 page)
23 January 2014Appointment of Mrs Claire Albertine Yates as a secretary (2 pages)
19 December 2013Termination of appointment of Neil Yates as a secretary (1 page)
19 December 2013Termination of appointment of Neil Yates as a secretary (1 page)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 January 2012Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
6 January 2012Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 May 2010Appointment of Celeste Yates as a director (2 pages)
6 May 2010Appointment of Celeste Yates as a director (2 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
8 August 2006Return made up to 30/11/05; full list of members (7 pages)
8 August 2006Ad 31/10/04--------- £ si 250000@1 (2 pages)
8 August 2006Return made up to 30/11/05; full list of members (7 pages)
8 August 2006Ad 31/10/04--------- £ si 250000@1 (2 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 June 2006Nc inc already adjusted 31/10/05 (1 page)
6 June 2006Nc inc already adjusted 31/10/05 (1 page)
19 May 2006Ad 31/10/04--------- £ si 250000@1 (2 pages)
19 May 2006Ad 31/10/04--------- £ si 250000@1 (2 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
28 September 2004Return made up to 03/09/04; full list of members (7 pages)
28 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 May 2004Registered office changed on 17/05/04 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
17 May 2004Registered office changed on 17/05/04 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 September 2003Return made up to 03/09/03; full list of members (6 pages)
23 September 2003Ad 31/08/03--------- £ si 1@1 (2 pages)
23 September 2003Ad 31/08/03--------- £ si 1@1 (2 pages)
23 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
8 April 2003Registered office changed on 08/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
20 November 2002Return made up to 03/09/02; full list of members (6 pages)
20 November 2002Return made up to 03/09/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
1 March 2002Return made up to 03/09/01; full list of members (6 pages)
1 March 2002Return made up to 03/09/01; full list of members (6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 May 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
10 May 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
28 February 2001Return made up to 03/09/00; full list of members (6 pages)
28 February 2001Return made up to 03/09/00; full list of members (6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
16 March 2000Registered office changed on 16/03/00 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 December 1999Secretary resigned (1 page)
3 September 1999Incorporation (12 pages)
3 September 1999Incorporation (12 pages)