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

Vixen Close 5-11 Limited SOUTHAMPTON


Founded in 2013, Vixen Close 5-11, classified under reg no. 08657325 is an active company. Currently registered at Equity Court SO15 1RJ, Southampton the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Jason T., Catherine E.. Of them, Catherine E. has been with the company the longest, being appointed on 3 January 2014 and Jason T. has been with the company for the least time - from 1 January 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil V. who worked with the the firm until 11 February 2014.

Vixen Close 5-11 Limited Address / Contact

Office Address Equity Court
Office Address2 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08657325
Date of Incorporation Tue, 20th Aug 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jason T.

Position: Director

Appointed: 01 January 2015

Catherine E.

Position: Director

Appointed: 03 January 2014

Oyster Estates Uk Limited

Position: Corporate Secretary

Appointed: 06 February 2014

Resigned: 01 February 2015

Eliane M.

Position: Director

Appointed: 31 January 2014

Resigned: 19 January 2015

David M.

Position: Director

Appointed: 03 January 2014

Resigned: 19 January 2015

David M.

Position: Director

Appointed: 20 August 2013

Resigned: 19 February 2014

Kevin W.

Position: Director

Appointed: 20 August 2013

Resigned: 19 February 2014

Neil V.

Position: Secretary

Appointed: 20 August 2013

Resigned: 11 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2888      
Balance Sheet
Cash Bank On Hand   88     
Net Assets Liabilities   8888888
Cash Bank In Hand8888      
Net Assets Liabilities Including Pension Asset Liability2888      
Reserves/Capital
Shareholder Funds2888      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2   888888
Number Shares Allotted1111111111
Par Value Share1111111111
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/08/31
filed on: 17th, May 2023
Free Download (2 pages)

Company search

Advertisements