General information

Name:

Vuabl Limited

Office Address:

Tay House Office 094, 2nd Floor 300 Bath Street G2 4LH Glasgow

Number: SC542589

Incorporation date: 2016-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Tay House Office 094, 2nd Floor, Glasgow G2 4LH Vuabl Ltd is classified as a Private Limited Company registered under the SC542589 Companies House Reg No. The firm was founded on 2016/08/12. Established as Midigs, it used the business name up till 2019, when it got changed to Vuabl Ltd. The company's registered with SIC code 62012 meaning Business and domestic software development. Vuabl Limited filed its latest accounts for the financial period up to 2022-08-31. The business latest annual confirmation statement was submitted on 2023-08-11.

The trademark number of Vuabl is UK00003200004. It was submitted for registration in December, 2016 and it registration ended successfully by Intellectual Property Office in March, 2017. The firm will use the trademark till December, 2026.

In the following company, most of director's responsibilities have so far been executed by Akash C. and Blair S.. As for these two people, Akash C. has carried on with the company for the longest time, having been a part of the Management Board since August 2016.

  • Previous company's names
  • Vuabl Ltd 2019-08-01
  • Midigs Limited 2016-08-12

Trade marks

Trademark UK00003200004
Trademark image:-
Status:Registered
Filing date:2016-12-01
Date of entry in register:2017-03-03
Renewal date:2026-12-01
Owner name:MIDIGS LIMITED
Owner address:R A G M Plc, 221 West George Street, GLASGOW, United Kingdom, G2 2ND

Financial data based on annual reports

Company staff

Akash C.

Role: Director

Appointed: 12 August 2016

Latest update: 14 March 2024

Blair S.

Role: Director

Appointed: 12 August 2016

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Akash C. owns 1/2 or less of company shares. Blair S. owns 1/2 or less of company shares.

Akash C.
Notified on 12 August 2016
Nature of control:
1/2 or less of shares
Blair S.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 6 April 2017
Ceased on 4 March 2020
Nature of control:
substantial control or influence
Ross T.
Notified on 6 April 2017
Ceased on 1 August 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 1 May 2018
Start Date For Period Covered By Report 2016-08-12
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 1 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Block 5a 1st Floor 25 Dava Street Glasgow G51 2JA Scotland on Mon, 16th Oct 2023 to 300 Tay House, Office 094, 2nd Floor 300 Bath Street Glasgow G2 4LH (AD01)
filed on: 16th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode