Company NameVicis Investments Limited
Company StatusActive
Company Number06647406
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Barrett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NamePaul Andrew
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Michael Dennis Goulding
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrontlinedata.co.uk

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Paul Andrew
7.00%
Ordinary E
210 at £1Marta Goulding
21.00%
Ordinary F
210 at £1Michael Goulding
21.00%
Ordinary A
135 at £1Christopher Barrett
13.50%
Ordinary B
135 at £1Katarzyna Barrett
13.50%
Ordinary G
120 at £1Kevin Ash
12.00%
Ordinary C
120 at £1Kevin Ash
12.00%
Ordinary D

Financials

Year2014
Net Worth£1,000
Current Liabilities£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

20 November 2023Director's details changed for Mr Michael Dennis Goulding on 20 November 2023 (2 pages)
29 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
18 July 2022Director's details changed for Mr Michael Dennis Goulding on 18 July 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
14 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 December 2019Director's details changed for Mr Michael Dennis Goulding on 17 December 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 April 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(6 pages)
13 August 2015Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 13 August 2015 (1 page)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(6 pages)
12 August 2015Director's details changed for Paul Andrew on 15 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Michael Dennis Goulding on 15 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Christopher John Barrett on 15 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Christopher John Barrett on 15 July 2015 (2 pages)
12 August 2015Director's details changed for Paul Andrew on 15 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Michael Dennis Goulding on 15 July 2015 (2 pages)
2 March 2015Director's details changed for Paul Andrew on 24 November 2014 (2 pages)
2 March 2015Director's details changed for Paul Andrew on 24 November 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2014Change of share class name or designation (1 page)
28 November 2014Change of share class name or designation (1 page)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(7 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(7 pages)
24 April 2014Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 October 2013Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page)
19 September 2013Registered office address changed from Studio 18 the Ivories 6 Northampton Street London N1 2HY England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Studio 18 the Ivories 6 Northampton Street London N1 2HY England on 19 September 2013 (1 page)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(7 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(7 pages)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 September 2012Director's details changed for Mr Michael Dennis Goulding on 25 July 2012 (2 pages)
4 September 2012Director's details changed for Mr Michael Dennis Goulding on 25 July 2012 (2 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 January 2012Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages)
21 July 2011Director's details changed for Mr Christopher John Barrett on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
21 July 2011Director's details changed for Mr Christopher John Barrett on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 October 2009Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page)
17 October 2009Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page)
29 July 2009Return made up to 15/07/09; full list of members (5 pages)
29 July 2009Return made up to 15/07/09; full list of members (5 pages)
5 December 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
5 December 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
8 September 2008Director appointed paul andrew (2 pages)
8 September 2008Director appointed paul andrew (2 pages)
18 August 2008Director appointed christopher john barrett (2 pages)
18 August 2008Director appointed michael dennis goulding (2 pages)
18 August 2008Director appointed christopher john barrett (2 pages)
18 August 2008Director appointed michael dennis goulding (2 pages)
18 August 2008Ad 15/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 August 2008Ad 15/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 July 2008Appointment terminated director company directors LIMITED (1 page)
17 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 July 2008Appointment terminated director company directors LIMITED (1 page)
17 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 July 2008Incorporation (19 pages)
15 July 2008Incorporation (19 pages)