General information

Name:

Vibris Ltd

Office Address:

Unit 3 St Ives Enterprise Centre Caxton Road PE27 3NP St. Ives

Number: 06342690

Incorporation date: 2007-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vibris began its operations in 2007 as a Private Limited Company under the ID 06342690. This particular company has operated for 17 years and it's currently active. This company's head office is based in St. Ives at Unit 3 St Ives Enterprise Centre. Anyone can also find the firm by the area code of PE27 3NP. This company's registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent filed accounts documents were submitted for the period up to 2023/03/31 and the most recent annual confirmation statement was filed on 2023/09/12.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 3,686 pounds of revenue. In 2012 the company had 3 transactions that yielded 37,094 pounds. In total, transactions conducted by the company since 2011 amounted to £86,969. Cooperation with the Department for Transport council covered the following areas: Security System Maintenance, Annual Licences- Software and Equip Purch Non Pol (noncap).

At present, there seems to be a single director in the company: Paul G. (since 2007-08-14). For two years David A., had fulfilled assigned duties for the following business until the resignation in March 2011. What is more a different director, namely Matthew L. quit thirteen years ago.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 14 August 2007

Latest update: 12 November 2023

People with significant control

Paul G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew L.
Notified on 20 December 2016
Ceased on 24 August 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 12th Sep 2023 (CS01)
filed on: 13th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 3 £ 3 686.40
2013-03-08 289506 £ 3 686.40 Security System Maintenance
2013-03-28 291896 £ 3 686.40 Security System Maintenance
2013-03-28 291895 £ -3 686.40 Security System Maintenance
2012 Department for Transport 3 £ 37 094.40
2012-05-25 269539 £ 27 648.00 Annual Licences- Software
2012-04-23 266855 £ 7 142.40 Equip Purch Non Pol (noncap)
2012-03-02 262196 £ 2 304.00 Security System Maintenance
2011 Department for Transport 6 £ 46 188.00
2011-03-24 236200 £ 27 480.00 Capital Control Account
2011-03-24 236200 £ 7 689.60 Capital Control Account
2011-03-24 236200 £ 4 224.00 Capital Control Account

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode