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
Vilk Commodity Services Limited
Vilk Commodity Services Limited is a dissolved company incorporated on 2 October 2012 with the registered office located in London, City of London. Vilk Commodity Services Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 March 2020
(5 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
08237601
Private limited company
Age
12 years
Incorporated
2 October 2012
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 Vilk Commodity Services Limited
Contact
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Same address for the past
6 years
Companies in EC3V 3QQ
Telephone
02037956976
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Dr Thomas Wolf Stephen Hodge
Director • PSC • None • British • Lives in England • Born in Mar 1979
Giles Allen Hill
Director • British • Lives in England • Born in Aug 1981
Mr Giles Allen Hill
PSC • British • Lives in England • Born in Aug 1981
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
Abpac Limited
Giles Allen Hill is a mutual person.
Active
Kentra Bay Holdings Limited
Giles Allen Hill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
£352.49K
Increased by £99.75K (+39%)
Turnover
Unreported
Decreased by £304.73K (-100%)
Employees
2
Same as previous period
Total Assets
£352.49K
Increased by £28.71K (+9%)
Total Liabilities
-£20.32K
Decreased by £128.44K (-86%)
Net Assets
£332.17K
Increased by £157.14K (+90%)
Debt Ratio (%)
6%
Decreased by 40.18% (-87%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 4 Mar 2020
Declaration of Solvency
6 Years Ago on 11 Dec 2018
Voluntary Liquidator Appointed
6 Years Ago on 11 Dec 2018
Full Accounts Submitted
6 Years Ago on 21 Nov 2018
Confirmation Submitted
6 Years Ago on 3 Oct 2018
Registered Address Changed
6 Years Ago on 17 Sep 2018
Full Accounts Submitted
7 Years Ago on 23 Feb 2018
Confirmation Submitted
7 Years Ago on 5 Oct 2017
Full Accounts Submitted
8 Years Ago on 15 Jun 2017
Confirmation Submitted
8 Years Ago on 10 Oct 2016
Get Alerts
Get Credit Report
Discover Vilk Commodity Services 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 4 Mar 2020
Return of final meeting in a members' voluntary winding up
Submitted on 4 Dec 2019
Appointment of a voluntary liquidator
Submitted on 11 Dec 2018
Resolutions
Submitted on 11 Dec 2018
Declaration of solvency
Submitted on 11 Dec 2018
Resolutions
Submitted on 22 Nov 2018
Total exemption full accounts made up to 30 September 2018
Submitted on 21 Nov 2018
Particulars of variation of rights attached to shares
Submitted on 19 Nov 2018
Confirmation statement made on 2 October 2018 with updates
Submitted on 3 Oct 2018
Registered office address changed from 1 King Street London EC2V 8AU to 73 Cornhill London EC3V 3QQ on 17 September 2018
Submitted on 17 Sep 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