Background WavePink WaveYellow Wave

VIBHU LTD (07786735)

VIBHU LTD (07786735) is an active UK company. incorporated on 26 September 2011. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. VIBHU LTD has been registered for 14 years. Current directors include AGGARWAL, Amit.

Company Number
07786735
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
209a Sheffield Road, Sheffield, S21 1DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AGGARWAL, Amit
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBHU LTD

VIBHU LTD is an active company incorporated on 26 September 2011 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. VIBHU LTD was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07786735

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 25/9

Up to Date

9 weeks left

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 26 September 2023 - 25 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 June 2026
Period: 26 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

209a Sheffield Road Killamarsh Sheffield, S21 1DX,

Previous Addresses

36 Foster Millsands Sheffield S3 8nd
From: 26 September 2011To: 2 September 2016
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 15
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AGGARWAL, Amit

Active
Sheffield Road, SheffieldS21 1DX
Born September 1977
Director
Appointed 01 Aug 2022

AGGARWAL, Amit

Resigned
Foster, SheffieldS3 8ND
Born September 1977
Director
Appointed 26 Sept 2011
Resigned 29 Apr 2015

KANSAL, Neha

Resigned
Sheffield Road, SheffieldS21 1DX
Born August 1984
Director
Appointed 26 Sept 2011
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Amit Aggarwal

Active
Sheffield Road, SheffieldS21 1DX
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mrs Neha Kansal

Ceased
Sheffield Road, SheffieldS21 1DX
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2011
NEWINCIncorporation