You are here: bizstats.co.uk > a-z index > V list > VI list

Viitorul Ltd DONCASTER


Founded in 2017, Viitorul, classified under reg no. 10574872 is a active - proposal to strike off company. Currently registered at Danum House DN1 2DY, Doncaster the company has been in the business for 7 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2018-06-30.

Viitorul Ltd Address / Contact

Office Address Danum House
Office Address2 6a South Parade
Town Doncaster
Post code DN1 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10574872
Date of Incorporation Fri, 20th Jan 2017
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 7 years old
Account next due date Tue, 30th Jun 2020 (1400 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 2nd Feb 2022 (2022-02-02)
Last confirmation statement dated Tue, 19th Jan 2021

Company staff

Pirsoaga I.

Position: Director

Appointed: 22 January 2021

Neculai S.

Position: Director

Appointed: 17 August 2020

Resigned: 22 January 2021

Graham W.

Position: Director

Appointed: 20 January 2017

Resigned: 31 March 2020

Alison B.

Position: Director

Appointed: 20 January 2017

Resigned: 31 March 2020

Valentin A.

Position: Director

Appointed: 20 January 2017

Resigned: 15 March 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Valentin A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alison B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Valentin A.

Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison B.

Notified on 20 January 2017
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham W.

Notified on 20 January 2017
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Current Assets6 692 
Net Assets Liabilities1 805-16 695
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset9999
Creditors4 986 
Net Current Assets Liabilities1 706-16 794
Total Assets Less Current Liabilities1 805-16 695

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
Free Download (1 page)

Company search

Advertisements