Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIBEGOLD LIMITED
Company Information for

VIBEGOLD LIMITED

40 PETERBOROUGH ROAD, FULHAM, LONDON, SW6 3BN,
Company Registration Number
05579815
Private Limited Company
Active

Company Overview

About Vibegold Ltd
VIBEGOLD LIMITED was founded on 2005-09-30 and has its registered office in London. The organisation's status is listed as "Active". Vibegold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIBEGOLD LIMITED
 
Legal Registered Office
40 PETERBOROUGH ROAD
FULHAM
LONDON
SW6 3BN
Other companies in W1B
 
Filing Information
Company Number 05579815
Company ID Number 05579815
Date formed 2005-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB876809173  
Last Datalog update: 2024-10-05 11:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIBEGOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIBEGOLD LIMITED

Current Directors
Officer Role Date Appointed
MALIN KRISTIN HAWKINS
Company Secretary 2009-03-20
HENRY WILLIAM COPE HARRISON
Director 2005-11-22
KIM JAMES HAWKINS
Director 2005-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
KIM JAMES HAWKINS
Company Secretary 2005-11-22 2009-03-20
SDG SECRETARIES LIMITED
Nominated Secretary 2005-09-30 2005-11-22
SDG REGISTRARS LIMITED
Nominated Director 2005-09-30 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY WILLIAM COPE HARRISON PHOENIX WHARF HOLDINGS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
HENRY WILLIAM COPE HARRISON RIPARIAN LTD Director 2018-02-05 CURRENT 2018-02-05 Active
HENRY WILLIAM COPE HARRISON INVESTRY LIMITED Director 2017-08-01 CURRENT 2017-05-31 Active
HENRY WILLIAM COPE HARRISON CHARTMERE LIMITED Director 2016-10-26 CURRENT 2016-09-30 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON THAMESBEAT FESTIVAL LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON STARHAM LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
HENRY WILLIAM COPE HARRISON THE PLATONIC FOLDING SLIDING DOOR COMPANY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON RIVERCOURSE LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
HENRY WILLIAM COPE HARRISON RIVERSTREAM LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
HENRY WILLIAM COPE HARRISON PLATONIC PRODUCTIONS LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active
HENRY WILLIAM COPE HARRISON RIVERSTORE LIMITED Director 2005-11-07 CURRENT 2005-09-27 Active
HENRY WILLIAM COPE HARRISON MYSTERY JETS LIVE LIMITED Director 2003-08-12 CURRENT 2003-08-05 Active
HENRY WILLIAM COPE HARRISON RAVEN COTSWOLD LIMITED Director 2003-05-31 CURRENT 1995-05-23 Active
HENRY WILLIAM COPE HARRISON SHARGREEN LIMITED Director 2003-04-01 CURRENT 1988-06-21 Active
HENRY WILLIAM COPE HARRISON THE PLATONIC FIREPLACE COMPANY LIMITED Director 2002-09-02 CURRENT 2002-09-02 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON LONDON & AMERSHAM LAND LIMITED Director 1997-07-31 CURRENT 1989-02-02 Dissolved 2013-10-19
HENRY WILLIAM COPE HARRISON WINDGOLD LIMITED Director 1995-10-10 CURRENT 1992-07-30 Active
KIM JAMES HAWKINS BIGWAVE LIMITED Director 2015-09-10 CURRENT 2015-06-03 Active
KIM JAMES HAWKINS CAPTILE LIMITED Director 2015-05-28 CURRENT 2014-07-03 Active - Proposal to Strike off
KIM JAMES HAWKINS RAVEN COTSWOLD LIMITED Director 2013-09-19 CURRENT 1995-05-23 Active
KIM JAMES HAWKINS RIVERSTORE LIMITED Director 2008-05-30 CURRENT 2005-09-27 Active
KIM JAMES HAWKINS JEWELCRAFT LIMITED Director 2006-09-18 CURRENT 2006-06-21 Active - Proposal to Strike off
KIM JAMES HAWKINS THEMEPLACE LIMITED Director 2005-06-30 CURRENT 2005-05-18 Active
KIM JAMES HAWKINS VOTEGOLD LIMITED Director 2005-05-11 CURRENT 2005-04-20 Active - Proposal to Strike off
KIM JAMES HAWKINS LONGWAIT LIMITED Director 2004-02-26 CURRENT 2004-02-09 Active
KIM JAMES HAWKINS PARSLEYS.BIZ LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
KIM JAMES HAWKINS FRAMECHOICE LIMITED Director 2002-03-05 CURRENT 2002-02-18 Active
KIM JAMES HAWKINS MARLIN (ROMSEY) LIMITED Director 2001-05-07 CURRENT 2000-10-30 Dissolved 2016-05-17
KIM JAMES HAWKINS WINDGOLD LIMITED Director 1992-05-18 CURRENT 1992-07-30 Active
KIM JAMES HAWKINS LONDON & AMERSHAM LAND LIMITED Director 1992-02-02 CURRENT 1989-02-02 Dissolved 2013-10-19
KIM JAMES HAWKINS SHARGREEN LIMITED Director 1991-12-27 CURRENT 1988-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-07-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-13PSC05Change of details for Marlin Securities Limited as a person with significant control on 2020-09-30
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM JAMES HAWKINS / 30/09/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM COPE HARRISON / 30/09/2017
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MALIN KRISTIN HAWKINS on 2017-09-30
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MALIN KRISTIN HAWKINS on 2012-09-30
2011-10-14AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2009-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-09AR0130/09/09 ANNUAL RETURN FULL LIST
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY KIM HAWKINS
2009-03-31288aSECRETARY APPOINTED MALIN KRISTIN HAWKINS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08RES13PROVISION OF DOCUMENTS APPROVED OTHER COMPANY BUSINESS 25/11/2008
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-17RES13DOCUMENTS 07/10/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 40 PETERBOROUGH ROAD LONDON SW6 3BN
2006-03-2788(2)RAD 10/03/06--------- £ SI 1@1=1 £ IC 1/2
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VIBEGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIBEGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-12-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-01-28 Satisfied MAUREEN BETTY MESSENGER
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIBEGOLD LIMITED

Intangible Assets
Patents
We have not found any records of VIBEGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIBEGOLD LIMITED
Trademarks
We have not found any records of VIBEGOLD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FORTECHO SOLUTIONS LIMITED 2009-04-01 Outstanding
RENT DEPOSIT DEED ISLAND STONE NATURAL ADVANTAGE LIMITED 2010-12-15 Outstanding
RENT DEPOSIT DEED JOHNNO SPENCE CONSULTING LIMITED 2012-08-18 Outstanding

We have found 3 mortgage charges which are owed to VIBEGOLD LIMITED

Income
Government Income
We have not found government income sources for VIBEGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VIBEGOLD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VIBEGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIBEGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIBEGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.