Vici Language Dynamics Limited

General information

Name:

Vici Language Dynamics Ltd

Office Address:

12 West Mills Yard Kennet Road RG14 5LP Newbury

Number: 08640356

Incorporation date: 2013-08-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vici Language Dynamics started its business in 2013 as a Private Limited Company registered with number: 08640356. The business has been active for 11 years and it's currently active. The firm's headquarters is located in Newbury at 12 West Mills Yard. You can also find the company by the area code, RG14 5LP. The enterprise's registered with SIC code 99999 and their NACE code stands for Dormant Company. The firm's latest accounts cover the period up to 2022-11-30 and the most recent confirmation statement was released on 2023-08-06.

Since 2013/08/06, the following limited company has only been supervised by an individual managing director: Nathalie D. who has been in charge of it for 11 years.

Nathalie D. 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

Nathalie D.

Role: Director

Appointed: 06 August 2013

Latest update: 14 January 2024

People with significant control

Nathalie D.
Notified on 6 August 2016
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 13 January 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 July 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-08-06 (CS01)
filed on: 7th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

20 Imperial Square

Post code:

GL50 1QZ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode