Viking Design Solutions Limited

General information

Name:

Viking Design Solutions Ltd

Office Address:

8 Trent Villas, Farndon Road NG24 4SL Newark

Number: 07558695

Incorporation date: 2011-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Viking Design Solutions Limited is categorised as Private Limited Company, with headquarters in 8 Trent Villas, Farndon Road in Newark. It's postal code is NG24 4SL. This firm was established in 2011. Its registration number is 07558695. This firm's principal business activity number is 74100 and their NACE code stands for specialised design activities. Its most recent accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-10.

Christopher W. is the company's single managing director, who was selected to lead the company on Thu, 10th Mar 2011.

Christopher W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 10 March 2011

Latest update: 18 March 2024

People with significant control

Christopher W.
Notified on 10 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 August 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
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2024/02/14. New Address: 41 Hawton Road Newark NG24 4QA. Previous address: 8 Trent Villas, Farndon Road Newark Nottinghamshire NG24 4SL (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Albacore Accounting Limited

Address:

960 Capability Green

Post code:

LU1 3PE

City / Town:

Luton

Accountant/Auditor,
2016 - 2015

Name:

Albacore Accounting Limited

Address:

724 Capability Green

Post code:

LU1 3LU

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies