Background WavePink WaveYellow Wave

VIGIL8 PARTNERS LIMITED (11707677)

VIGIL8 PARTNERS LIMITED (11707677) is an active UK company. incorporated on 3 December 2018. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. VIGIL8 PARTNERS LIMITED has been registered for 7 years. Current directors include MCLEAN-ANDERSON, Craig Andrew.

Company Number
11707677
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
10 Clintons Green, Bracknell, RG42 1YL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCLEAN-ANDERSON, Craig Andrew
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIGIL8 PARTNERS LIMITED

VIGIL8 PARTNERS LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. VIGIL8 PARTNERS LIMITED was registered 7 years ago.(SIC: 62020, 63110)

Status

active

Active since 7 years ago

Company No

11707677

LTD Company

Age

7 Years

Incorporated 3 December 2018

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 30 September 2025 (6 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

10 Clintons Green Bracknell, RG42 1YL,

Previous Addresses

2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
From: 12 March 2020To: 12 February 2021
26 West Hill Avenue Epsom KT19 8JU England
From: 4 March 2020To: 12 March 2020
2 Beauchamp Court Victors Way Barnet Herts EN5 5TZ United Kingdom
From: 3 December 2018To: 4 March 2020
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Left
May 20
Owner Exit
May 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLEAN-ANDERSON, Craig Andrew

Active
Clintons Green, BracknellRG42 1YL
Secretary
Appointed 12 May 2020

MCLEAN-ANDERSON, Craig Andrew

Active
Clintons Green, BracknellRG42 1YL
Born August 1969
Director
Appointed 03 Dec 2018

ARTHUR, Simeon Jon

Resigned
Beauchamp Court, BarnetEN5 5TZ
Secretary
Appointed 03 Dec 2018
Resigned 03 Mar 2020

ARTHUR, Simon Jon

Resigned
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 03 Dec 2018
Resigned 12 May 2020

MCLEAN-ANDERSON, Craig Andrew

Resigned
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 03 Mar 2020
Resigned 03 Mar 2020

ARTHUR, Simeon Jon

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born July 1970
Director
Appointed 02 Dec 2019
Resigned 03 Mar 2020

ARTHUR, Simeon Jon

Resigned
10 Victors Way, BarnetEN5 5TZ
Born July 1970
Director
Appointed 02 Dec 2019
Resigned 12 May 2020

ARTHUR, Simeon Jon

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born July 1970
Director
Appointed 03 Dec 2018
Resigned 21 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Simeon Jon Arthur

Ceased
10 Victors Way, BarnetEN5 5TZ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 12 May 2020

Mr Simeon Jon Arthur

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 03 Mar 2020

Mr Craig Andrew Mclean-Anderson

Active
Clintons Green, BracknellRG42 1YL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Capital Cancellation Shares
1 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2020
SH03Return of Purchase of Own Shares
Second Filing Of Director Appointment With Name
28 May 2020
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Incorporation Company
3 December 2018
NEWINCIncorporation