Vst Enterprises Limited

DataGardener
vst enterprises limited
in liquidation
Micro

Vst Enterprises Limited

08292184Private Limited With Share Capital

Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG15DW
Incorporated

13/11/2012

Company Age

13 years

Directors

1

Employees

6

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Vst Enterprises Limited (08292184) is a private limited with share capital incorporated on 13/11/2012 (13 years old) and registered in nottingham, NG15DW. The company operates under SIC code 62090 - other information technology service activities.

Founded by louis-james davis in late 2012 (with tech development starting in 2014), vst enterprises (vste) have been widely recognised for their development of vcode\u00ae, vplatform\u2122, v-health passport\u2122 & vpayments\u2122, which, among other applications, has the potential to revolutionise...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 13/11/2012
NG15DW
6 employees

Financial Overview

Total Assets

£4.52M

Liabilities

£7.84M

Net Assets

£-3.32M

Cash

£10.2K

Key Metrics

6

Employees

1

Directors

159

Shareholders

6

Patents

4

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2022
Resolution
Category:Resolution
Date:06-12-2022
Liquidation In Administration End Of Administration
Category:Insolvency
Date:01-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-08-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-05-2022
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:06-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:10-03-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Resolution
Category:Resolution
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Change Corporate Director Company With Change Date
Category:Officers
Date:21-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-03-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Legacy
Category:Miscellaneous
Date:01-08-2018
Legacy
Category:Miscellaneous
Date:26-06-2018
Legacy
Category:Miscellaneous
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2018
Change Corporate Director Company With Change Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2018
Legacy
Category:Return
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date18/10/2021
Latest Accounts28/02/2021

Trading Addresses

Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, Ng1 5Dw, NG15DWRegistered

Contact

00003479073
www.vstenterprises.com
Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG15DW