General information

Name:

Vixto Limited

Office Address:

08807349: Companies House Default Address CF14 8LH Cardiff

Number: 08807349

Incorporation date: 2013-12-09

Dissolution date: 2020-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vixto came into being in 2013 as a company enlisted under no 08807349, located at CF14 8LH Cardiff at 08807349: Companies House Default Address. The company's last known status was dissolved. Vixto had been operating in this business field for at least seven years. Vixto Ltd was registered 10 years from now as Horneta.

This firm was managed by a single managing director: Michal K., who was arranged to perform management duties five years ago.

Dana V. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Vixto Ltd 2014-01-02
  • Horneta Ltd 2013-12-09

Financial data based on annual reports

Company staff

Michal K.

Role: Director

Appointed: 13 September 2019

Latest update: 13 February 2024

People with significant control

Dana V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dana V.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 January 2020
Confirmation statement last made up date 02 January 2019
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 2013-12-09
Date Approval Accounts 10 January 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts 31 July 2016
Date Approval Accounts 31 July 2016
Annual Accounts 11 October 2017
Date Approval Accounts 11 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age