General information

Name:

Vmit Ltd

Office Address:

31 Hawthorne Avenue NR6 6LE Norwich

Number: 05985761

Incorporation date: 2006-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • nils@vmit.co.uk
  • support@vmit.co.uk
  • www-validator@w3.org

Website

www.vmit.co.uk

Description

Data updated on:

Started with Reg No. 05985761 eighteen years ago, Vmit Limited is categorised as a Private Limited Company. The firm's present registration address is 31 Hawthorne Avenue, Norwich. The company's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. Vmit Ltd released its account information for the period that ended on 30th November 2022. The firm's latest annual confirmation statement was released on 1st November 2022.

1 transaction have been registered in 2014 with a sum total of £500. Cooperation with the Broadland District council covered the following areas: Enterprise Grant.

This company has a single managing director now running this business, specifically Nils V. who has been utilizing the director's obligations since 2006-11-01.

Nils V. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nils V.

Role: Director

Appointed: 01 November 2006

Latest update: 24 January 2024

People with significant control

Nils V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 25 July 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17 July 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 August 2016
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-11-01 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

8 Steeple Chase Drayton

Post code:

NR8 6YR

City / Town:

Norwich

HQ address,
2014

Address:

8 Steeple Chase Drayton

Post code:

NR8 6YR

City / Town:

Norwich

HQ address,
2015

Address:

8 Steeple Chase Drayton

Post code:

NR8 6YR

City / Town:

Norwich

HQ address,
2016

Address:

8 Steeple Chase Drayton

Post code:

NR8 6YR

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Broadland District 1 £ 500.00
2014-02-26 EDBST/6963/ESF05 £ 500.00 Enterprise Grant

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 95110 : Repair of computers and peripheral equipment
17
Company Age

Closest Companies - by postcode