About

Registered Number: 04450813
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: 126 Church Farm Road, Emersons Green, Bristol, BS16 7BF

 

Vikingstorm Ltd was founded on 29 May 2002 and has its registered office in Bristol, it's status is listed as "Active". This business has 3 directors listed as Gardner, Lisa Claire, Gardner, Johan Erik, Gardner, Lisa Claire. We do not know the number of employees at Vikingstorm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Johan Erik 31 May 2002 - 1
GARDNER, Lisa Claire 16 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Lisa Claire 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AP01 - Appointment of director 17 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 11 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.