ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vibrant Debtco 2 Limited

Vibrant Debtco 2 Limited is an active company incorporated on 18 August 2023 with the registered office located in Watford, Hertfordshire. Vibrant Debtco 2 Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15081870
Private limited company
Age
2 years 2 months
Incorporated 18 August 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (2 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
13
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in England • Born in Jan 1959
Director • Chief Executive Officer • British • Lives in England • Born in May 1972
Director • Chief Finance Officer • Singaporean • Lives in England • Born in Aug 1978
Vibrant Debtco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TRS Cash & Carry Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
East End Foods Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Vibrant Brands Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
TRS Wholesale Co. Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Everest Dairies Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
East End Foods Holdings Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
East End Foods Properties Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Spice & Seasoning International Ltd
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£115K
Decreased by £4.99M (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£172.21M
Increased by £2.34M (+1%)
Total Liabilities
-£11.18M
Increased by £1.02M (+10%)
Net Assets
£161.03M
Increased by £1.33M (+1%)
Debt Ratio (%)
6%
Increased by 0.51% (+9%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Damian Sankar Guha Resigned
6 Months Ago on 18 Apr 2025
Mr George Idicula Appointed
6 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Michael Edward Hall Resigned
1 Year 9 Months Ago on 11 Jan 2024
Mr Kumaraguruparan Govindasamy Appointed
1 Year 9 Months Ago on 11 Jan 2024
Mr Damian Sankar Guha Appointed
1 Year 10 Months Ago on 20 Dec 2023
Nicholas John Pike Resigned
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Vibrant Debtco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 17 August 2025 with updates
Submitted on 26 Aug 2025
Appointment of Mr George Idicula as a director on 8 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Damian Sankar Guha as a director on 18 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 4 October 2024
Submitted on 11 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Memorandum and Articles of Association
Submitted on 5 Oct 2024
Resolutions
Submitted on 27 Sep 2024
Statement of capital following an allotment of shares on 30 August 2024
Submitted on 6 Sep 2024
Confirmation statement made on 17 August 2024 with updates
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year