Vanilla Solutions Limited

General information

Name:

Vanilla Solutions Ltd

Office Address:

The Cedars Bigby Road DN20 8HH Brigg

Number: 06949271

Incorporation date: 2009-07-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Website

www.vanilla-solutions.co.uk

Description

Data updated on:

Vanilla Solutions is a business with it's headquarters at DN20 8HH Brigg at The Cedars. This firm was formed in 2009 and is registered under reg. no. 06949271. This firm has existed on the British market for sixteen years now and its last known status is active. This firm's Standard Industrial Classification Code is 62020 - Information technology consultancy activities. Vanilla Solutions Ltd filed its latest accounts for the financial period up to 2021-12-31. Its latest annual confirmation statement was submitted on 2023-06-30.

Currently, this business is administered by just one director: Catherine R., who was assigned to lead the company in 2022. For nearly one year Alan W., had been responsible for a variety of tasks within the following business up until the resignation in September 2022. In addition a different director, including Heather A. resigned in 2022. At least one limited company has been appointed director, specifically Baker Tilly Corporation.

Financial data based on annual reports

Company staff

Catherine R.

Role: Director

Appointed: 15 September 2022

Latest update: 17 February 2025

Baker Tilly Corporation

Role: Corporate Director

Appointed: 15 September 2022

Address: North Michigan Avenue, Chicago, Illinois, 60601, United States

Latest update: 17 February 2025

People with significant control

The companies with significant control over this firm are as follows: Btvk Advisory Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 2 London Wall Place, EC2Y 5AU and was registered as a PSC under the reg no Oc304572.

Btvk Advisory Llp
Address: 5th Floor 2 London Wall Place, London, EC2Y 5AU, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc304572
Notified on 1 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Archon Holdings Limited
Address: The Cedars Bigby Road, Brigg, DN20 8HH, United Kingdom
Legal authority Companies Act
Legal form Companies Act
Country registered United Kingdom
Place registered England
Registration number 12584584
Notified on 21 May 2020
Ceased on 1 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 5 September 2016
Ceased on 21 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason B.
Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control:
substantial control or influence
Andrew B.
Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 December 2021
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 March 2015
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The Cedars Bigby Road Brigg DN20 8HH United Kingdom on 2024/06/10 to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (AD01)
filed on: 10th, June 2024
address
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Sjd Accountancy Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

Europarc Innovation Centre Innovation Way

Post code:

DN37 9TT

City / Town:

Grimsby

Accountant/Auditor,
2012

Name:

Sjd Accountancy

Address:

1200 Century Way Thorpe Park Business Park Colton

Post code:

LS15 8ZA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode