Viktor Koenig (Uk) Ltd

DataGardener
live
Medium

Viktor Koenig (uk) Ltd

09817995Private Limited With Share Capital

6 Callywhite Lane, Dronfield, S182XP
Incorporated

09/10/2015

Company Age

10 years

Directors

3

Employees

SIC Code

25120

Risk

not scored

Company Overview

Registration, classification & business activity

Viktor Koenig (uk) Ltd (09817995) is a private limited with share capital incorporated on 09/10/2015 (10 years old) and registered in dronfield, S182XP. The company operates under SIC code 25120 - manufacture of doors and windows of metal.

Private Limited With Share Capital
SIC: 25120
Medium
Incorporated 09/10/2015
S182XP

Financial Overview

Total Assets

£9.54M

Liabilities

£9.99M

Net Assets

£-456.9K

Est. Turnover

£14.17M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

77
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-02-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:25-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Resolution
Category:Resolution
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Resolution
Category:Resolution
Date:24-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2015
Change Of Name Notice
Category:Change Of Name
Date:26-11-2015
Incorporation Company
Category:Incorporation
Date:09-10-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2024
Filing Date31/08/2023
Latest Accounts31/10/2022

Trading Addresses

6 Callywhite Lane, Dronfield, S182XPRegistered

Contact

6 Callywhite Lane, Dronfield, S182XP