Company NameVPN Global Testing Services Limited
DirectorVinay Mundra
Company StatusActive
Company Number07936304
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Vinay Mundra
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C, Atlas Point 31, Atlantic Street
Altrincham
WA14 5DA

Location

Registered AddressUnit G Atlantic Street
Broadheath
Altrincham
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,807
Cash£11,733
Current Liabilities£12,646

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

8 June 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
3 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 June 2020Registration of charge 079363040001, created on 8 June 2020 (24 pages)
24 January 2020Registered office address changed from Office 1, Second Floor 17, the Downs Altrincham WA14 2QD England to Unit C, Atlas Point 31, Atlantic Street Altrincham WA14 5DA on 24 January 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 August 2018Director's details changed for Mr. Vinay Mundra on 23 August 2018 (2 pages)
5 July 2018Registered office address changed from 4 Plant Close Sale M33 6WR United Kingdom to Office 1, Second Floor 17, the Downs Altrincham WA14 2QD on 5 July 2018 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 August 2017Director's details changed for Mr. Vinay Mundra on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr. Vinay Mundra as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Change of details for Mr. Vinay Mundra as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr. Vinay Mundra on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 August 2016Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Vinay Mundra on 3 August 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Registered office address changed from 31 Osborne Terrace Sale Cheshire M33 7TD to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 4 Plant Close Sale M33 7TD United Kingdom to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 4 Plant Close Sale M33 7TD United Kingdom to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page)
30 October 2015Director's details changed for Vinay Mundra on 30 October 2015 (3 pages)
30 October 2015Registered office address changed from 31 Osborne Terrace Sale Cheshire M33 7TD to 4 Plant Close Sale M33 6WR on 30 October 2015 (1 page)
30 October 2015Director's details changed for Vinay Mundra on 30 October 2015 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(3 pages)
1 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(3 pages)
1 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(3 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 October 2013Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013 (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 August 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 14 Sir Williams Court Hall Lane Baguley Manchester M23 1WA England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 27 August 2013 (1 page)
27 August 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 August 2013Registered office address changed from 14 Sir Williams Court Hall Lane Baguley Manchester M23 1WA England on 27 August 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)