General information

Name:

Viridium Ltd

Office Address:

Unit 25 Capitor Trading Place Kirkby Bank Road Knowsley Industrial Park L33 7SY Liverpool

Number: 08617516

Incorporation date: 2013-07-19

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

08617516 is the registration number for Viridium Limited. The firm was registered as a Private Limited Company on 2013-07-19. The firm has existed in this business for eleven years. This business may be gotten hold of in Unit 25 Capitor Trading Place Kirkby Bank Road Knowsley Industrial Park in Liverpool. The main office's area code assigned is L33 7SY. This business's SIC and NACE codes are 43290 and has the NACE code: Other construction installation. The firm's most recent annual accounts describe the period up to 2017-07-31 and the latest annual confirmation statement was submitted on 2020-04-26.

Concerning this particular firm, the full range of director's responsibilities have so far been performed by Jon J. who was assigned this position on 2013-07-19. The firm had been governed by David B. up until 2017. In addition another director, specifically Anthony S. gave up the position in April 2019.

Jon J. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jon J.

Role: Director

Appointed: 19 July 2013

Latest update: 3 December 2023

People with significant control

Jon J.
Notified on 12 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 26 April 2020
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 19 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN to Unit 25 Capitor Trading Place Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on 2023-07-12 (AD01)
filed on: 12th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2015

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2016

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2015

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2014

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
10
Company Age

Closest Companies - by postcode