About

Registered Number: 05822714
Date of Incorporation: 19/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Drift, Grange Road, Blunham, Bedfordshire, MK44 3NS

 

Based in Bedfordshire, Vimap Ltd was founded on 19 May 2006, it's status at Companies House is "Active". The organisation has one director listed as Pearson, Michael Andrew in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michael Andrew 19 May 2006 22 June 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 11 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 15 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.