General information

Name:

Vis Vires Limited

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 07888209

Incorporation date: 2011-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07888209 is a registration number used by Vis Vires Ltd. This firm was registered as a Private Limited Company on 20th December 2011. This firm has been operating in this business for 13 years. The enterprise can be gotten hold of in Lumaneri House Blythe Gate Blythe Valley Park in Solihull. The main office's post code assigned to this location is B90 8AH. This business's SIC and NACE codes are 62020 which means Information technology consultancy activities. The business latest annual accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2022-12-05.

Since 20th December 2011, this business has only been guided by an individual director: Perminder C. who has been controlling it for 13 years. Furthermore, the director's assignments are helped with by a secretary - Harpal C., who was officially appointed by the business in 2011.

Financial data based on annual reports

Company staff

Harpal C.

Role: Secretary

Appointed: 20 December 2011

Latest update: 13 April 2024

Perminder C.

Role: Director

Appointed: 20 December 2011

Latest update: 13 April 2024

People with significant control

Perminder C. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Perminder C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 January 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 March 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 5th December 2023 (CS01)
filed on: 13th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

59 Rowley Fields Avenue

Post code:

LE3 2ES

City / Town:

Leicester

HQ address,
2013

Address:

59 Rowley Fields Avenue

Post code:

LE3 2ES

City / Town:

Leicester

Accountant/Auditor,
2013 - 2012

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode