ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vigor Enterprises Limited

Vigor Enterprises Limited is an active company incorporated on 20 March 2002 with the registered office located in Ipswich, Suffolk. Vigor Enterprises Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04399292
Private limited company
Age
23 years
Incorporated 20 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Meadowland Coddenham Road
Creeting St. Mary
Ipswich
IP6 8NY
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Blackburn House Crouch Street Colchester CO3 3HH United Kingdom
Telephone
01449720548
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Aug 1969
Director • PSC • British • Lives in UK • Born in Jul 1981
Director • PSC • British • Lives in UK • Born in Jun 1971
Director • Manager • British • Lives in UK • Born in Apr 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£145.06K
Increased by £2.27K (+2%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£370.22K
Decreased by £2.8K (-1%)
Total Liabilities
-£12.48K
Increased by £146 (+1%)
Net Assets
£357.74K
Decreased by £2.95K (-1%)
Debt Ratio (%)
3%
Increased by 0.06% (+2%)
Latest Activity
Inspection Address Changed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Marie Ann Herbert (PSC) Appointed
3 Years Ago on 1 Mar 2022
Ashley Philip Vigor (PSC) Appointed
3 Years Ago on 1 Mar 2022
Fiona Jane Gemmell (PSC) Appointed
3 Years Ago on 1 Mar 2022
Ashley Philip Vigor (PSC) Resigned
3 Years Ago on 1 Mar 2022
Get Credit Report
Discover Vigor Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 April 2025 with no updates
Submitted on 29 Apr 2025
Register inspection address has been changed from Blackburn House Crouch Street Colchester CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 21 May 2024
Notification of Marie Ann Herbert as a person with significant control on 1 March 2022
Submitted on 6 Feb 2024
Notification of Ashley Philip Vigor as a person with significant control on 1 March 2022
Submitted on 24 Jan 2024
Cessation of Ashley Philip Vigor as a person with significant control on 1 March 2022
Submitted on 23 Jan 2024
Notification of Fiona Jane Gemmell as a person with significant control on 1 March 2022
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 16 April 2023 with no updates
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year