Vici Systems Limited

General information

Name:

Vici Systems Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 03210100

Incorporation date: 1996-06-10

Dissolution date: 2019-03-05

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the year of the founding of Vici Systems Limited, a company registered at 100 St. James Road, in Northampton. The company was founded on 1996-06-10. The firm reg. no. was 03210100 and the post code was NN5 5LF. The company had existed on the British market for about 23 years up until 2019-03-05. Launched as Softad, the firm used the name up till 1999, when it got changed to Vici Systems Limited.

Paul M. and Roderic M. were the firm's directors and were managing the firm from 2004 to 2019.

  • Previous company's names
  • Vici Systems Limited 1999-09-09
  • Softad Limited 1996-06-10

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 05 July 2004

Latest update: 20 January 2024

Roderic M.

Role: Director

Appointed: 04 June 1999

Latest update: 20 January 2024

Accounts Documents

Account next due date 29 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 24 June 2017
Return last made up date 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2011
End Date For Period Covered By Report 30 June 2012
Annual Accounts 25 January 2014
Start Date For Period Covered By Report 1 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 January 2014
Annual Accounts 25 January 2015
Start Date For Period Covered By Report 1 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 January 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 30th September 2015 (AA)
filed on: 12th, October 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Whiteleaf Centre Little Balmer Buckingham Industrial Estate

Post code:

MK18 1TF

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 46630 : Wholesale of mining, construction and civil engineering machinery
22
Company Age

Similar companies nearby

Closest companies