ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vico Partners Limited

Vico Partners Limited is an active company incorporated on 30 October 2017 with the registered office located in Benfleet, Essex. Vico Partners Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11038791
Private limited company
Age
7 years
Incorporated 30 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 October 2024 (10 months ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
United Kingdom
Address changed on 12 Jul 2024 (1 year 1 month ago)
Previous address was 203 London Road Benfleet Essex SS7 2rd United Kingdom
Telephone
020 39575000
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • None • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Youth Opera
Mr John Lloyd Sunnucks is a mutual person.
Active
Brands
Vico Partners Limited
Vico offers advice and support for boards and business leaders on issues of strategy, positioning, and communication.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£152.22K
Increased by £136.93K (+895%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£170.77K
Increased by £142.15K (+497%)
Total Liabilities
-£80.86K
Increased by £36.83K (+84%)
Net Assets
£89.91K
Increased by £105.32K (-684%)
Debt Ratio (%)
47%
Decreased by 106.49% (-69%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
David Iain Rawlinson Resigned
2 Years 1 Month Ago on 20 Jul 2023
John Lloyd Sunnacks (PSC) Details Changed
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Mr John Lloyd Sunnucks Details Changed
2 Years 10 Months Ago on 28 Oct 2022
Get Credit Report
Discover Vico Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 May 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Registered office address changed from 203 London Road Benfleet Essex SS7 2rd United Kingdom to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 12 July 2024
Submitted on 12 Jul 2024
Confirmation statement made on 29 October 2023 with no updates
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Oct 2023
Change of details for John Lloyd Sunnacks as a person with significant control on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of David Iain Rawlinson as a director on 20 July 2023
Submitted on 20 Jul 2023
Confirmation statement made on 29 October 2022 with no updates
Submitted on 9 Nov 2022
Director's details changed for Mr David Iain Rawlinson on 28 October 2022
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year