About

Registered Number: 05387678
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 7 Tessa Road, Reading, RG1 8HH

 

Vilicom Uk Ltd was founded on 10 March 2005 and has its registered office in Reading, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Farrell, Oliver, Farrell, Oliver, Keating, Sean, Llongueras, Marc Ibanez, Cunningham, Colin, Donnelly, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Oliver 10 March 2005 - 1
KEATING, Sean 27 March 2013 - 1
LLONGUERAS, Marc Ibanez 27 March 2013 - 1
CUNNINGHAM, Colin 10 March 2005 27 March 2013 1
DONNELLY, Paul 10 March 2005 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Oliver 27 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 08 October 2018
AGREEMENT2 - N/A 19 September 2018
GUARANTEE2 - N/A 19 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 October 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 19 August 2014
RESOLUTIONS - N/A 29 April 2014
CC04 - Statement of companies objects 29 April 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AD01 - Change of registered office address 26 February 2014
AA01 - Change of accounting reference date 18 November 2013
AA01 - Change of accounting reference date 04 June 2013
AP01 - Appointment of director 10 May 2013
AP03 - Appointment of secretary 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 January 2012
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 09 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.