Vigortronix Limited

General information

Name:

Vigortronix Ltd

Office Address:

3 Danebrook Court Langford Lane OX5 1LQ Kidlington

Number: 06630112

Incorporation date: 2008-06-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vigortronix is a company registered at OX5 1LQ Kidlington at 3 Danebrook Court. This enterprise was set up in 2008 and is established under reg. no. 06630112. This enterprise has been present on the British market for sixteen years now and the status at the time is active. Even though recently operating under the name of Vigortronix Limited, it previously was known under a different name. This company was known as Vtx Office Supplies until Tue, 27th Apr 2010, at which point the company name got changed to Vigortronix (UK). The last switch came on Fri, 16th Aug 2019. This firm's SIC code is 46520: Wholesale of electronic and telecommunications equipment and parts. Its latest accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-06-25.

At the moment, the directors appointed by this specific limited company are: Adam B. chosen to lead the company 11 years ago and Gordon H. chosen to lead the company on Wed, 25th Jun 2008.

  • Previous company's names
  • Vigortronix Limited 2019-08-16
  • Vigortronix (UK) Limited 2010-04-27
  • Vtx Office Supplies Limited 2008-06-25

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 20 June 2013

Latest update: 21 February 2024

Gordon H.

Role: Director

Appointed: 25 June 2008

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Adam B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gordon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam B.
Notified on 24 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian H.
Notified on 6 April 2016
Ceased on 28 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts 4 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Monday 28th March 2022 director's details were changed (CH01)
filed on: 26th, June 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

16 De Havilland Way Windrush Park

Post code:

OX29 0YG

City / Town:

Witney

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
15
Company Age

Closest Companies - by postcode