Background WavePink WaveYellow Wave

VIGILANT APPLICATIONS LIMITED (08087397)

VIGILANT APPLICATIONS LIMITED (08087397) is an active UK company. incorporated on 29 May 2012. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VIGILANT APPLICATIONS LIMITED has been registered for 13 years. Current directors include CRAIG, Andrew Timms, MOSS, Malcolm Kennedy Hunt.

Company Number
08087397
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRAIG, Andrew Timms, MOSS, Malcolm Kennedy Hunt
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIGILANT APPLICATIONS LIMITED

VIGILANT APPLICATIONS LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VIGILANT APPLICATIONS LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08087397

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

, 7 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA
From: 29 May 2012To: 22 March 2025
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Share Issue
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Loan Secured
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Left
Aug 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Loan Cleared
Apr 20
Director Joined
Sept 24
Director Left
May 25
New Owner
Jun 25
27
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRAIG, Andrew Timms

Active
Moor Lane, ThatchamRG18 9SB
Born December 1954
Director
Appointed 29 May 2012

MOSS, Malcolm Kennedy Hunt

Active
55 Drury Lane, LondonWC2B 5SQ
Born July 1959
Director
Appointed 19 Aug 2024

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 29 May 2012
Resigned 16 Apr 2025

MOSS, Malcolm Kennedy Hunt

Resigned
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 29 May 2012
Resigned 26 Jun 2015

WILLIAMS, Michael Jeremy

Resigned
Waterside, 1650 Arlington Business Park, ReadingRG7 4SA
Born May 1963
Director
Appointed 29 May 2012
Resigned 21 May 2025

Persons with significant control

3

Mr Andrew Timms Craig

Active
Moor Lane, ThatchamRG18 9SB
Born December 1954

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Earlham Street, LondonWC2H 9LT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Earlham Street, LondonWC2H 9LT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 May 2016
RP04RP04
Second Filing Of Form With Form Type
24 May 2016
RP04RP04
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Resolution
30 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Incorporation Company
29 May 2012
NEWINCIncorporation