General information

Name:

Viits Limited

Office Address:

The Great Barn Gaddesden Row HP2 6HG Hemel Hempstead

Number: 06981141

Incorporation date: 2009-08-05

Dissolution date: 2021-05-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the establishment of Viits Ltd, the firm registered at The Great Barn, Gaddesden Row, Hemel Hempstead. The company was registered on 5th August 2009. The company's Companies House Reg No. was 06981141 and the company zip code was HP2 6HG. It had been operating on the British market for approximately twelve years until 11th May 2021.

The info we gathered about the firm's executives implies that the last two directors were: Surekha P. and Surya S. who were appointed to their positions on 1st February 2013 and 5th August 2009.

Surya S. was the individual who had control over this firm, 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.

Financial data based on annual reports

Company staff

Surekha P.

Role: Director

Appointed: 01 February 2013

Latest update: 28 October 2022

Surya S.

Role: Director

Appointed: 05 August 2009

Latest update: 28 October 2022

People with significant control

Surya S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 April 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 April 2020
Annual Accounts 4 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

25 Wintersdale Road

Post code:

LE5 2GQ

City / Town:

Leicester

HQ address,
2013

Address:

25 Wintersdale Road

Post code:

LE5 2GQ

City / Town:

Leicester

HQ address,
2014

Address:

25 Wintersdale Road

Post code:

LE5 2GQ

City / Town:

Leicester

HQ address,
2015

Address:

25 Wintersdale Road

Post code:

LE5 2GQ

City / Town:

Leicester

HQ address,
2016

Address:

25 Wintersdale Road

Post code:

LE5 2GQ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode