ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viking Conversions Limited

Viking Conversions Limited is an active company incorporated on 23 August 1999 with the registered office located in London, Greater London. Viking Conversions Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03829706
Private limited company
Age
26 years
Incorporated 23 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 September 2024 (11 months ago)
Next confirmation dated 15 September 2025
Due by 29 September 2025 (22 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
10-11 Charterhouse Square
London
EC1M 6EE
England
Address changed on 19 Dec 2024 (8 months ago)
Previous address was Unit 1 Coronation Business Centre, Hard Ings Road Keighley West Yorkshire BD21 3nd
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Mar 1969
Director • Sector Ceo • British • Lives in England • Born in May 1977
Director • Finance Director • British • Lives in England • Born in Mar 1975
Secretary • British • Lives in UK • Born in Jul 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viking Industrial Products Limited
Christopher Dilley, Mark William Rice, and 1 more are mutual people.
Active
Techsil Limited
Mark William Rice and David Stuart Goode are mutual people.
Active
FS Cables Limited
David Stuart Goode is a mutual person.
Active
Is-Rayfast Limited
David Stuart Goode is a mutual person.
Active
Specialised Wiring Accessories Limited
David Stuart Goode is a mutual person.
Active
Cablecraft Limited
David Stuart Goode is a mutual person.
Active
Clarendon Specialty Fasteners Limited
David Stuart Goode is a mutual person.
Active
The Skylarks Management (No.4) Limited
Mark William Rice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£105
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.55M
Decreased by £148 (-0%)
Total Liabilities
-£1.55M
Decreased by £1.93K (-0%)
Net Assets
£3.84K
Increased by £1.78K (+87%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Registered Address Changed
8 Months Ago on 19 Dec 2024
Mr David Stuart Goode Appointed
8 Months Ago on 18 Dec 2024
Techsil Limited (PSC) Appointed
8 Months Ago on 18 Dec 2024
Melanie Lacey Bennett (PSC) Resigned
8 Months Ago on 18 Dec 2024
Colin Milner Bennett Resigned
8 Months Ago on 18 Dec 2024
Melanie Lacey Bennett Resigned
8 Months Ago on 18 Dec 2024
Mr Mark William Rice Appointed
8 Months Ago on 18 Dec 2024
Christopher Dilley Appointed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Get Credit Report
Discover Viking Conversions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 Jan 2025
Statement of company's objects
Submitted on 27 Dec 2024
Memorandum and Articles of Association
Submitted on 27 Dec 2024
Change of share class name or designation
Submitted on 24 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 23 Dec 2024
Appointment of Mr David Stuart Goode as a director on 18 December 2024
Submitted on 20 Dec 2024
Previous accounting period shortened from 31 October 2024 to 30 September 2024
Submitted on 20 Dec 2024
Cessation of Melanie Lacey Bennett as a person with significant control on 18 December 2024
Submitted on 19 Dec 2024
Registered office address changed from Unit 1 Coronation Business Centre, Hard Ings Road Keighley West Yorkshire BD21 3nd to 10-11 Charterhouse Square London EC1M 6EE on 19 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Mark William Rice as a director on 18 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year