Background WavePink WaveYellow Wave

VIMIX LIMITED (13419869)

VIMIX LIMITED (13419869) is a dissolved UK company. incorporated on 25 May 2021. with registered office in Whitefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIMIX LIMITED has been registered for 4 years. Current directors include FITCHEW, Jonathan Paul, FITCHEW, Mark Alistair Graham.

Company Number
13419869
Status
dissolved
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Leonard Curtis House Elms Square, Whitefield, M45 7TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FITCHEW, Jonathan Paul, FITCHEW, Mark Alistair Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIMIX LIMITED

VIMIX LIMITED is an dissolved company incorporated on 25 May 2021 with the registered office located in Whitefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIMIX LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13419869

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 5 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square Bury New Road Whitefield, M45 7TA,

Previous Addresses

Glasshouse, C/O Apprentify Limited Congleton Road Nether Alderley Macclesfield SK10 4ZE England
From: 30 June 2023To: 6 November 2024
Glasshouse Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE England
From: 30 June 2023To: 30 June 2023
Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England
From: 28 February 2022To: 30 June 2023
7th Floor 85 Fleet Street, London EC4Y 1AE United Kingdom
From: 25 May 2021To: 28 February 2022
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Dec 21
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FITCHEW, Jonathan Paul

Active
Elms Square, WhitefieldM45 7TA
Born March 1962
Director
Appointed 25 May 2021

FITCHEW, Mark Alistair Graham

Active
Elms Square, WhitefieldM45 7TA
Born January 1960
Director
Appointed 25 May 2021

Persons with significant control

2

Mr Mark Alistair Graham Fitchew

Active
Elms Square, WhitefieldM45 7TA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021

Mr Jonathan Paul Fitchew

Active
Elms Square, WhitefieldM45 7TA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
5 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
6 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 November 2024
600600
Resolution
6 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Incorporation Company
25 May 2021
NEWINCIncorporation