ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vibration Isolation Products Ltd

Vibration Isolation Products Ltd is an active company incorporated on 15 November 2002 with the registered office located in Eastleigh, Hampshire. Vibration Isolation Products Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04591159
Private limited company
Age
22 years
Incorporated 15 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Third Floor Gateway House
Tollgate
Chandlers Ford
Hampshire
SO53 3TG
United Kingdom
Address changed on 10 Sep 2025 (22 hours ago)
Previous address was Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom
Telephone
01162418604
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Technical Engineer • British • Lives in UK • Born in May 1944
Director • English • Lives in UK • Born in Dec 1990
Director • Engineer • British • Lives in UK • Born in Jul 1962
Secretary • British
Engineering Dynamics (Southern) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engineering Dynamics (Southern) Limited
Richard Hugh Johnson and Joshua Thomas Harvey are mutual people.
Active
Av Mounts UK Ltd
Richard Hugh Johnson and Joshua Thomas Harvey are mutual people.
Active
Engineering Connections Limited
Richard Hugh Johnson is a mutual person.
Active
HJ Plastics Limited
Joshua Thomas Harvey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£59.09K
Decreased by £28.38K (-32%)
Total Liabilities
-£35.59K
Decreased by £3.74K (-10%)
Net Assets
£23.5K
Decreased by £24.64K (-51%)
Debt Ratio (%)
60%
Increased by 15.27% (+34%)
Latest Activity
Registered Address Changed
22 Hours Ago on 10 Sep 2025
Engineering Dynamics (Southern) Limited (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Peter David Goodman (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Rosemary Anne Goodman (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Mr Joshua Thomas Harvey Appointed
1 Year 1 Month Ago on 31 Jul 2024
Engineering Dynamics (Southern) Limited (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
Richard Hugh Johnson Appointed
1 Year 1 Month Ago on 31 Jul 2024
Peter David Goodman Resigned
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Vibration Isolation Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 10 September 2025
Submitted on 10 Sep 2025
Change of details for Engineering Dynamics (Southern) Limited as a person with significant control on 4 August 2025
Submitted on 10 Sep 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 16 Dec 2024
Registered office address changed from 51 Nursery Road Leicester Leicestershire LE5 2HQ to Athenia House 10-14 Andover Road Winchester SO23 7BS on 4 November 2024
Submitted on 4 Nov 2024
Cessation of Peter David Goodman as a person with significant control on 31 July 2024
Submitted on 25 Oct 2024
Cessation of Rosemary Anne Goodman as a person with significant control on 31 July 2024
Submitted on 25 Oct 2024
Appointment of Mr Joshua Thomas Harvey as a director on 31 July 2024
Submitted on 24 Oct 2024
Termination of appointment of Rosemary Anne Goodman as a secretary on 31 July 2024
Submitted on 24 Oct 2024
Appointment of Richard Hugh Johnson as a director on 31 July 2024
Submitted on 24 Oct 2024
Termination of appointment of Peter David Goodman as a director on 31 July 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year