Background WavePink WaveYellow Wave

VIPIRS LTD (11199338)

VIPIRS LTD (11199338) is an active UK company. incorporated on 12 February 2018. with registered office in Scarborough. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VIPIRS LTD has been registered for 8 years. Current directors include HOLLIDAY, Antony James.

Company Number
11199338
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
10 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HOLLIDAY, Antony James
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIPIRS LTD

VIPIRS LTD is an active company incorporated on 12 February 2018 with the registered office located in Scarborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VIPIRS LTD was registered 8 years ago.(SIC: 27900)

Status

active

Active since 8 years ago

Company No

11199338

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CORDEX HIRE LIMITED
From: 12 February 2018To: 19 April 2024
Contact
Address

10 Manor Court Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

Mill Granary East Knapton Malton YO17 8JA England
From: 3 August 2023To: 19 April 2024
5a Jacksons Yard Showfield Lane Malton North Yorkshire YO17 6BT
From: 28 May 2019To: 3 August 2023
Westgate House Faverdale Darlington County Durham DL3 0PZ United Kingdom
From: 12 February 2018To: 28 May 2019
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLIDAY, Adele Lousie

Active
Manor Garth, ScarboroughYO11 3TU
Secretary
Appointed 14 May 2019

HOLLIDAY, Antony James

Active
Manor Garth, ScarboroughYO11 3TU
Born March 1978
Director
Appointed 12 Feb 2018

SCOTT, Karolyn

Resigned
Faverdale, DarlingtonDL3 0PZ
Secretary
Appointed 12 Feb 2018
Resigned 14 May 2019

Persons with significant control

2

1 Active
1 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Antony James Holliday

Ceased
Manor Garth, ScarboroughYO11 3TU
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Incorporation Company
12 February 2018
NEWINCIncorporation