Company NameVyset Ltd
Company StatusDissolved
Company Number05454262
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDag Christian Ohle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed02 September 2005(3 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 02 November 2021)
RoleIT Consultant
Country of ResidenceGermany
Correspondence AddressLinden Strasse 62
56204 Hillscheid
Germany
Secretary NamePamela Wilkinson
NationalityBritish
StatusClosed
Appointed02 September 2005(3 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 02 November 2021)
RoleBook Keeper
Correspondence Address50 Main Road
St Lawrence Bay
Essex
CM0 7NA
Director NameMr Detlev-Gerhard Schnitker
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2020)
RoleEngineer
Country of ResidenceGermany
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Dag Christian Ohle
100.00%
Ordinary

Financials

Year2014
Net Worth£2,713
Cash£43,301
Current Liabilities£50,224

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
18 June 2020Change of details for Mr Dag Christian Ohle as a person with significant control on 17 June 2020 (2 pages)
18 June 2020Termination of appointment of Detlev-Gerhard Schnitker as a director on 17 June 2020 (1 page)
18 June 2020Cessation of Detlev-Gerhard Schnikter as a person with significant control on 17 June 2020 (1 page)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 February 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(6 pages)
4 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 150
(3 pages)
29 July 2015Appointment of Mr Detlev-Gerhard Schnitker as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Detlev-Gerhard Schnitker as a director on 29 July 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 150
(3 pages)
22 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / pamela wilkinson / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / pamela wilkinson / 15/06/2009 (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Secretary's change of particulars / pamela wilkinson / 29/05/2008 (1 page)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Secretary's change of particulars / pamela wilkinson / 29/05/2008 (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
20 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
20 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
4 June 2007Registered office changed on 04/06/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
14 August 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
14 August 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
17 May 2005Incorporation (8 pages)
17 May 2005Incorporation (8 pages)