Vix Technology Uk Limited

DataGardener
live
Medium

Vix Technology Uk Limited

03039051Private Limited With Share Capital

Unit 110, Pt 5F Office, 3 Piccadilly Place, Manchester, M13BN
Incorporated

29/03/1995

Company Age

31 years

Directors

3

Employees

130

SIC Code

62090

Risk

low risk

Company Overview

Registration, classification & business activity

Vix Technology Uk Limited (03039051) is a private limited with share capital incorporated on 29/03/1995 (31 years old) and registered in manchester, M13BN. The company operates under SIC code 62090 and is classified as Medium.

Private Limited With Share Capital
SIC: 62090
Medium
Incorporated 29/03/1995
M13BN
130 employees

Financial Overview

Total Assets

£31.12M

Liabilities

£27.62M

Net Assets

£3.50M

Turnover

£30.59M

Cash

£63.0K

Key Metrics

130

Employees

3

Directors

2

Shareholders

5

CCJs

Board of Directors

2
director

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Move Registers To Sail Company With New Address
Category:Address
Date:16-10-2024
Change Sail Address Company With New Address
Category:Address
Date:16-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Confirmation Statement
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:14-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:29-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Resolution
Category:Resolution
Date:29-07-2013
Capital Allotment Shares
Category:Capital
Date:25-07-2013
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Legacy
Category:Mortgage
Date:03-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:01-02-2011

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months8
60 Months51

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date11/04/2026
Latest Accounts30/06/2025

Trading Addresses

96 Portmanmoor Road Industrial Esta, Cardiff, South Glamorgan, CF245HB
Mains Of Haulkerton, Laurencekirk, Kincardineshire, AB301EL
Unit 10, Stores Road, Derby, Derbyshire, DE214BE
Unit 110, Pt 5F Office, 3 Piccadilly Place, Manchester, M1 3Bn, M13BNRegistered
39 Springfield Road, Cambridge, Cambridgeshire, CB41AD

Related Companies

3

Contact

01223728700
www.vixtechnology.com
Unit 110, Pt 5F Office, 3 Piccadilly Place, Manchester, M13BN