Company NameViron Ltd
DirectorsJames Robert Stanford and Susan Deborah Stanford
Company StatusActive
Company Number07268147
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Robert Stanford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMrs Susan Deborah Stanford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Steven Paul Miles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 12 May 2011)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address28 Vickerage Rd
Stony Stratford
MK11 1BN

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,442
Cash£22,812
Current Liabilities£22,353

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Change of details for Mrs Susan Deborah Stanford as a person with significant control on 1 May 2021 (2 pages)
16 August 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
16 August 2021Cessation of James Robert Stanford as a person with significant control on 1 May 2021 (1 page)
16 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 4
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 4
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages)
10 July 2012Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages)
10 July 2012Director's details changed for Mr James Robert Stanford on 1 May 2012 (2 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
11 January 2012Appointment of Mrs Susan Deborah Stanford as a director (2 pages)
11 January 2012Appointment of Mrs Susan Deborah Stanford as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
(3 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Registered office address changed from 109 Western Road Leigh on Sea Essex SS9 2PB England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 109 Western Road Leigh on Sea Essex SS9 2PB England on 20 July 2011 (1 page)
26 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
26 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Steven Miles as a director (1 page)
12 May 2011Termination of appointment of Steven Miles as a director (1 page)
3 August 2010Appointment of Mr Steven Paul Miles as a director (2 pages)
3 August 2010Appointment of Mr Steven Paul Miles as a director (2 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)