V2 Interim Management Limited

General information

Name:

V2 Interim Management Ltd

Office Address:

Aldous & Saunders Accountants First Floor, Vanquish House Wellesley Road NR15 2PD Tharston

Number: 06595941

Incorporation date: 2008-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

V2 Interim Management Limited is categorised as Private Limited Company, registered in Aldous & Saunders Accountants First Floor, Vanquish House, Wellesley Road in Tharston. The head office's zip code NR15 2PD. This enterprise exists since 2008-05-19. Its Companies House Reg No. is 06595941. This firm's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its latest accounts were submitted for the period up to 2022/03/31 and the most recent annual confirmation statement was submitted on 2023/05/13.

When it comes to this limited company, a variety of director's responsibilities have so far been executed by Christopher V. who was assigned this position on 2008-05-19. The limited company had been directed by Kerry V. until 2009.

Chris V. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher V.

Role: Director

Appointed: 19 May 2008

Latest update: 10 April 2024

People with significant control

Chris V.
Notified on 19 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 3 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 August 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 13th May 2023 (CS01)
filed on: 19th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

12 Portersfield Road

Post code:

NR2 3JU

City / Town:

Norwich

HQ address,
2013

Address:

12 Portersfield Road

Post code:

NR2 3JU

City / Town:

Norwich

HQ address,
2014

Address:

12 Portersfield Road

Post code:

NR2 3JU

City / Town:

Norwich

HQ address,
2015

Address:

12 Portersfield Road

Post code:

NR2 3JU

City / Town:

Norwich

HQ address,
2016

Address:

12 Portersfield Road

Post code:

NR2 3JU

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013 - 2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2016 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode