Company NameVigilant Administration Services Limited
DirectorDamian Gary Skitterall
Company StatusActive
Company Number11274440
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years ago)
Previous NameRolling Management Limited

Business Activity

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

Directors

Director NameMr Damian Gary Skitterall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address5 Gwyn Close
Boreham
Chelmsford
CM3 3JR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1b The Svt Building Holloway Road
Heybridge
Maldon
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

3 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 August 2020Registered office address changed from The Studio, Harmony House 2a Piano Lane Stoke Newington London N16 9BL England to 1B the Svt Building Holloway Road Heybridge Maldon CM9 4ER on 17 August 2020 (1 page)
28 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
18 March 2020Withdrawal of a person with significant control statement on 18 March 2020 (2 pages)
18 March 2020Notification of Damian Gary Skitterall as a person with significant control on 18 March 2020 (2 pages)
12 March 2020Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to 1B the Svt Building Holloway Road Heybridge Maldon CM9 4ER on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Damian Gary Skitterrall as a director on 2 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Damian Gary Skitterrall on 2 March 2020 (2 pages)
12 March 2020Termination of appointment of Graham Michael Cowan as a director on 2 March 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 November 2018Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 1 November 2018 (1 page)
26 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-26
  • GBP 1
(26 pages)