About

Registered Number: 04335138
Date of Incorporation: 05/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ

 

Established in 2001, Vixen Software Solutions Ltd are based in Bourne End. We don't know the number of employees at this company. The current directors of this business are listed as Brown, Philip John, Balfe, Kevin Gerrard, Dallat, Cahal, Ovington, David, Rogers, Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip John 06 April 2009 - 1
BALFE, Kevin Gerrard 05 December 2001 06 April 2009 1
DALLAT, Cahal 05 December 2001 06 April 2009 1
OVINGTON, David 01 May 2006 06 April 2009 1
ROGERS, Wayne 05 December 2001 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 18 September 2018
PSC02 - N/A 15 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 September 2017
RP04CS01 - N/A 19 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 16 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
395 - Particulars of a mortgage or charge 02 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 07 January 2009
169 - Return by a company purchasing its own shares 26 September 2008
169 - Return by a company purchasing its own shares 26 September 2008
169 - Return by a company purchasing its own shares 26 September 2008
169 - Return by a company purchasing its own shares 26 September 2008
RESOLUTIONS - N/A 15 September 2008
RESOLUTIONS - N/A 15 September 2008
RESOLUTIONS - N/A 12 September 2008
RESOLUTIONS - N/A 12 September 2008
AA - Annual Accounts 04 June 2008
RESOLUTIONS - N/A 08 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 04 September 2007
MEM/ARTS - N/A 04 September 2007
169 - Return by a company purchasing its own shares 04 September 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 12 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 05 September 2006
169 - Return by a company purchasing its own shares 05 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 09 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
395 - Particulars of a mortgage or charge 12 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 22 April 2009 Outstanding

N/A

Rent deposit deed 16 June 2003 Outstanding

N/A

Rent deposit deed 20 August 2002 Outstanding

N/A

Rent deposit deed 20 August 2002 Outstanding

N/A

Debenture 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.