Viperfish Digital Ltd

General information

Name:

Viperfish Digital Limited

Office Address:

137 Rowditch Furlong Redhouse Park MK14 5GL Milton Keynes

Number: 08648005

Incorporation date: 2013-08-13

Dissolution date: 2023-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Viperfish Digital was registered on 2013-08-13 as a private limited company. The firm headquarters was based in Milton Keynes on 137 Rowditch Furlong, Redhouse Park. The address zip code is MK14 5GL. The registration number for Viperfish Digital Ltd was 08648005. Viperfish Digital Ltd had been active for ten years until 2023-08-08. This company has a history in name change. In the past, it had two different company names. Before 2019 it was prospering under the name of Vaporware and up to that point the company name was Netfink.

This business was supervised by a single managing director: Mark H. who was maintaining it from 2013-08-13 to the date it was dissolved on 2023-08-08.

Executives who had significant control over the firm were: Mark H. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Timothy C. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Viperfish Digital Ltd 2019-09-23
  • Vaporware Ltd 2017-06-28
  • Netfink Limited 2013-08-13

Trade marks

Trademark UK00003211020
Trademark image:-
Status:Application Published
Filing date:2017-02-06
Owner name:Netfink Ltd
Owner address:Regus, Regus House, Fairbourne Drive, Atterbury, MILTON KEYNES, United Kingdom, MK10 9RG

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 13 August 2013

Latest update: 29 March 2024

People with significant control

Mark H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Timothy C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2013-08-13
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 13 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
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 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age