Background WavePink WaveYellow Wave

VICKERS HI-FI LIMITED (04383785)

VICKERS HI-FI LIMITED (04383785) is an active UK company. incorporated on 28 February 2002. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). VICKERS HI-FI LIMITED has been registered for 24 years. Current directors include VICKERS, David Geoffrey.

Company Number
04383785
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
8 Concorde Park, Amy Johnson Way, York, YO30 4WT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
VICKERS, David Geoffrey
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICKERS HI-FI LIMITED

VICKERS HI-FI LIMITED is an active company incorporated on 28 February 2002 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). VICKERS HI-FI LIMITED was registered 24 years ago.(SIC: 47430)

Status

active

Active since 24 years ago

Company No

04383785

LTD Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

8 Concorde Park, Amy Johnson Way Clifton Moor York, YO30 4WT,

Previous Addresses

24 Gillygate York YO31 7EQ
From: 28 February 2002To: 11 January 2010
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Dec 11
Director Left
Aug 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VICKERS, David Geoffrey

Active
Harcourt House, YorkYO19 5UQ
Secretary
Appointed 01 Sept 2003

VICKERS, David Geoffrey

Active
Harcourt House, YorkYO19 5UQ
Born August 1948
Director
Appointed 28 Feb 2002

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Secretary
Appointed 28 Feb 2002
Resigned 01 Sept 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 28 Feb 2002

SMITH, Philip Alistair

Resigned
Greengage Close, MaltonYO17 7FP
Born October 1969
Director
Appointed 01 Sept 2003
Resigned 01 Jun 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Feb 2002
Resigned 28 Feb 2002

Persons with significant control

1

Mr David Geoffrey Vickers

Active
Concorde Park, Amy Johnson Way, YorkYO30 4WT
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 August 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Incorporation Company
28 February 2002
NEWINCIncorporation