Background WavePink WaveYellow Wave

VIBRANT DEBTCO 2 LIMITED (15081870)

VIBRANT DEBTCO 2 LIMITED (15081870) is an active UK company. incorporated on 18 August 2023. with registered office in Hertfordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIBRANT DEBTCO 2 LIMITED has been registered for 2 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
15081870
Status
active
Type
ltd
Incorporated
18 August 2023
Age
2 years
Address
Building 3 Croxley Park, Hertfordshire, WD18 8YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRANT DEBTCO 2 LIMITED

VIBRANT DEBTCO 2 LIMITED is an active company incorporated on 18 August 2023 with the registered office located in Hertfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIBRANT DEBTCO 2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15081870

LTD Company

Age

2 Years

Incorporated 18 August 2023

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Building 3 Croxley Park Watford Hertfordshire, WD18 8YG,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Croxley Park, WatfordWD18 8YG
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

GUHA, Damian Sankar

Resigned
WatfordWD18 8YG
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Watford, HertfordshireWD18 8YG
Born April 1963
Director
Appointed 18 Aug 2023
Resigned 11 Jan 2024

PIKE, Nicholas John

Resigned
Watford, HertfordshireWD18 8YG
Born December 1962
Director
Appointed 18 Aug 2023
Resigned 20 Dec 2023

Persons with significant control

1

Croxley Park, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Memorandum Articles
5 October 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
22 September 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
18 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2023
NEWINCIncorporation