Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Viiking Ventures UK Limited
Viiking Ventures UK Limited is a dissolved company incorporated on 15 September 2005 with the registered office located in London, Greater London. Viiking Ventures UK Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 October 2019
(6 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
05565376
Private limited company
Age
20 years
Incorporated
15 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Viiking Ventures UK Limited
Contact
Update Details
Address
58 Hugh Street
London
SW1V 4ER
Same address for the past
7 years
Companies in SW1V 4ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Leena Soneji
Director • Secretary • British • Lives in England • Born in Oct 1960
Mr Dipen Amin
PSC • British • Lives in UK • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Soneji And Co Limited
Leena Soneji is a mutual person.
Active
KJR Property Ltd
Leena Soneji is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Oct 2016
For period
31 Oct
⟶
31 Oct 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £14.3K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.19K
Decreased by £16.3K (-62%)
Total Liabilities
-£357.67K
Increased by £290.77K (+435%)
Net Assets
-£347.48K
Decreased by £307.06K (+760%)
Debt Ratio (%)
3510%
Increased by 3257.06% (+1290%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 9 Oct 2019
Registered Address Changed
7 Years Ago on 10 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 1 May 2018
Confirmation Submitted
7 Years Ago on 21 Mar 2018
Sachin Jagdish Joshi (PSC) Resigned
7 Years Ago on 20 Nov 2017
Dipen Amin (PSC) Appointed
7 Years Ago on 20 Nov 2017
Sachin Jagdish Joshi (PSC) Appointed
7 Years Ago on 20 Nov 2017
Khemanand Hurhangee (PSC) Resigned
7 Years Ago on 20 Nov 2017
Magus Secretaries Limited Resigned
7 Years Ago on 20 Nov 2017
Mrs Leena Soneji Appointed
8 Years Ago on 14 Nov 2017
Get Alerts
Get Credit Report
Discover Viiking Ventures UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Oct 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Jul 2019
Liquidators' statement of receipts and payments to 12 April 2019
Submitted on 31 May 2019
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 10 May 2018
Submitted on 10 May 2018
Statement of affairs
Submitted on 1 May 2018
Appointment of a voluntary liquidator
Submitted on 1 May 2018
Resolutions
Submitted on 1 May 2018
Notification of Dipen Amin as a person with significant control on 20 November 2017
Submitted on 11 Apr 2018
Cessation of Sachin Jagdish Joshi as a person with significant control on 20 November 2017
Submitted on 11 Apr 2018
Confirmation statement made on 21 March 2018 with updates
Submitted on 21 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs