ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viioni Ltd

Viioni Ltd is an active company incorporated on 17 October 2017 with the registered office located in Belfast, County Down. Viioni Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
NI648717
Private limited company
Northern Ireland Company
Age
7 years
Incorporated 17 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (11 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Unit 11a Carnmoney House
Edgewater Road
Belfast
BT3 9JQ
Northern Ireland
Address changed on 10 May 2023 (2 years 4 months ago)
Previous address was Unit 11a Edgewater Road Belfast BT3 9JQ Northern Ireland
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Northern Irish • Lives in Northern Ireland • Born in Apr 1978
Director • PSC • Northern Irish • Lives in Northern Ireland • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Distinct Designs Direct Ltd
Mr Sean Joseph McNicholl and Ms Paula Diane Irvine are mutual people.
Active
Smartaliti Ltd
Mr Sean Joseph McNicholl and Ms Paula Diane Irvine are mutual people.
Active
Enduriis Ltd
Mr Sean Joseph McNicholl and Ms Paula Diane Irvine are mutual people.
Active
Viioni Holdings Ltd
Mr Sean Joseph McNicholl and Ms Paula Diane Irvine are mutual people.
Dissolved
Viioni Robotics Ltd
Mr Sean Joseph McNicholl and Ms Paula Diane Irvine are mutual people.
Dissolved
Viioni Holdings No1 Ltd
Ms Paula Diane Irvine is a mutual person.
Dissolved
Viioni Robotic Holdings No1 Ltd
Ms Paula Diane Irvine is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £468.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£1.92M
Decreased by £74.37K (-4%)
Total Liabilities
-£464.1K
Decreased by £8.09K (-2%)
Net Assets
£1.45M
Decreased by £66.28K (-4%)
Debt Ratio (%)
24%
Increased by 0.5% (+2%)
Latest Activity
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Micro Accounts Submitted
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 3 Feb 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 16 Jan 2024
Ms Paula Diane Irvine (PSC) Details Changed
2 Years 4 Months Ago on 10 May 2023
Ms Paula Diane Irvine Details Changed
2 Years 4 Months Ago on 10 May 2023
Registered Address Changed
2 Years 4 Months Ago on 10 May 2023
Registered Address Changed
2 Years 4 Months Ago on 10 May 2023
Get Credit Report
Discover Viioni Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2024
Submitted on 5 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 5 Nov 2024
Confirmation statement made on 16 October 2023 with no updates
Submitted on 26 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 3 Feb 2024
Unaudited abridged accounts made up to 31 January 2023
Submitted on 31 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jan 2024
Director's details changed for Ms Paula Diane Irvine on 10 May 2023
Submitted on 19 Jun 2023
Change of details for Ms Paula Diane Irvine as a person with significant control on 10 May 2023
Submitted on 19 Jun 2023
Registered office address changed from Unit 11a Edgewater Road Belfast BT3 9JQ Northern Ireland to Unit 11a Carnmoney House Edgewater Road Belfast BT3 9JQ on 10 May 2023
Submitted on 10 May 2023
Registered office address changed from 2 Balmoral Link Boucher Road Belfast BT12 6QB Northern Ireland to Unit 11a Edgewater Road Belfast BT3 9JQ on 10 May 2023
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year