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

Vsg Systems Direct Limited LONDON


Vsg Systems Direct Limited was officially closed on 2022-05-24. Vsg Systems Direct was a private limited company that could have been found at 30 Finsbury Square, London, EC2A 1AG, England, ENGLAND. This company (formally started on 2000-03-30) was run by 2 directors.
Director Peter D. who was appointed on 26 October 2018.
Director Jason T. who was appointed on 26 October 2018.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2009-02-12 and their previous name was Rampart Direct. The last confirmation statement was filed on 2020-10-09 and last time the annual accounts were filed was on 31 March 2019. 2016-03-30 was the date of the latest annual return.

Vsg Systems Direct Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960603
Date of Incorporation Thu, 30th Mar 2000
Date of Dissolution Tue, 24th May 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 23rd Oct 2021
Last confirmation statement dated Fri, 9th Oct 2020

Company staff

Peter D.

Position: Director

Appointed: 26 October 2018

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 October 2018

Jason T.

Position: Director

Appointed: 26 October 2018

Christopher G.

Position: Director

Appointed: 02 January 2018

Resigned: 26 October 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 26 October 2018

Dennis H.

Position: Director

Appointed: 06 January 2014

Resigned: 01 October 2017

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 08 September 2010

Resigned: 31 December 2010

Stephen D.

Position: Director

Appointed: 08 September 2010

Resigned: 26 November 2014

Jason L.

Position: Director

Appointed: 08 September 2010

Resigned: 08 May 2013

Ian S.

Position: Director

Appointed: 08 September 2010

Resigned: 06 January 2014

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2010

Resigned: 26 October 2018

Robert J.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2013

Leon B.

Position: Director

Appointed: 31 October 2008

Resigned: 14 June 2013

William M.

Position: Director

Appointed: 31 October 2008

Resigned: 08 September 2010

Robert F.

Position: Director

Appointed: 31 October 2008

Resigned: 20 July 2018

Robert J.

Position: Secretary

Appointed: 31 October 2008

Resigned: 08 September 2010

Peter R.

Position: Director

Appointed: 30 March 2000

Resigned: 31 October 2008

Gary K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 31 October 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 March 2000

Resigned: 30 March 2000

People with significant control

Vision Security Group Systems Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03365236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rampart Direct February 12, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2019
filed on: 10th, December 2019
Free Download (6 pages)

Company search