Background WavePink WaveYellow Wave

VIGIL365 LIMITED (09702024)

VIGIL365 LIMITED (09702024) is an active UK company. incorporated on 24 July 2015. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIGIL365 LIMITED has been registered for 10 years. Current directors include ANTUNES, John, SOUTHWELL, Nicholas Thomas, VERHAGEN, Robert and 1 others.

Company Number
09702024
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
Suite 103-105 Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTUNES, John, SOUTHWELL, Nicholas Thomas, VERHAGEN, Robert, WRIGHT, Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIGIL365 LIMITED

VIGIL365 LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIGIL365 LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09702024

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH England
From: 24 July 2024To: 5 January 2026
Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom
From: 5 December 2020To: 24 July 2024
Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom
From: 6 November 2020To: 5 December 2020
Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England
From: 6 January 2016To: 6 November 2020
46 st. Leonards Gardens Hove East Sussex BN3 4QB England
From: 24 July 2015To: 6 January 2016
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Jul 16
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Share Issue
Apr 20
New Owner
Apr 21
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Secured
Jan 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANTUNES, John

Active
Fort Dunlop, BirminghamB24 9FD
Born January 1969
Director
Appointed 22 Dec 2025

SOUTHWELL, Nicholas Thomas

Active
Fort Dunlop, BirminghamB24 9FD
Born November 1962
Director
Appointed 22 Dec 2025

VERHAGEN, Robert

Active
Fort Dunlop, BirminghamB24 9FD
Born February 1970
Director
Appointed 18 Mar 2020

WRIGHT, Philip

Active
Fort Dunlop, BirminghamB24 9FD
Born September 1968
Director
Appointed 28 Oct 2015

GHIDIRMIC, Ini

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born December 1976
Director
Appointed 18 Mar 2020
Resigned 22 Dec 2025

GLYNN, Asher Torrence

Resigned
St. Leonards Gardens, HoveBN3 4QB
Born January 1977
Director
Appointed 24 Jul 2015
Resigned 28 Oct 2015

MAIDMENT, James William Gordon

Resigned
Junction Road, LondonN19 5PX
Born October 1977
Director
Appointed 28 Oct 2015
Resigned 11 May 2016

WARREN, Nigel

Resigned
Church Street, SloughSL1 7HZ
Born July 1965
Director
Appointed 28 Oct 2015
Resigned 27 Jul 2016

Persons with significant control

3

1 Active
2 Ceased

Txp Group Limited

Active
Fort Dunlop, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025

Mr Robert Verhagen

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 18 Mar 2021
Ceased 22 Dec 2025

Mr Philip Wright

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Incorporation Company
24 July 2015
NEWINCIncorporation