Company NameCertified Vb Solutions Limited
DirectorFarukh Shah
Company StatusActive
Company Number03753472
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Farukh Shah
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(same day as company formation)
RoleSelf Employed Computer Contrac
Country of ResidenceEngland
Correspondence Address1 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
Secretary NameGeraldine Anne Hill
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleProprietor Rest Home
Correspondence AddressSowden House
James Street, Thornton
Bradford
West Yorkshire
BD13 3NS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone07 879417334
Telephone regionMobile

Location

Registered Address1 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Farukh Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£45,798
Cash£124,439
Current Liabilities£78,641

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
1 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
29 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
7 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Termination of appointment of Geraldine Hill as a secretary (1 page)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Termination of appointment of Geraldine Hill as a secretary (1 page)
18 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Registered office address changed from 21 Whiteways Bradford West Yorkshire BD2 4BD on 18 May 2012 (1 page)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 21 Whiteways Bradford West Yorkshire BD2 4BD on 18 May 2012 (1 page)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Farukh Shah on 16 April 2010 (2 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Farukh Shah on 16 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 June 2008Return made up to 16/04/08; full list of members (3 pages)
5 June 2008Return made up to 16/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 June 2007Return made up to 16/04/07; full list of members (2 pages)
28 June 2007Return made up to 16/04/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 August 2005Return made up to 16/04/05; full list of members (2 pages)
12 August 2005Return made up to 16/04/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
20 August 2004Registered office changed on 20/08/04 from: 1 perth avenue bradford west yorkshire BD2 1EE (1 page)
20 August 2004Registered office changed on 20/08/04 from: 1 perth avenue bradford west yorkshire BD2 1EE (1 page)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 April 2003Return made up to 16/04/03; full list of members (6 pages)
10 April 2003Return made up to 16/04/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 February 2002Return made up to 16/04/01; full list of members (6 pages)
7 February 2002Return made up to 16/04/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 June 2000Return made up to 16/04/00; full list of members (6 pages)
21 June 2000Return made up to 16/04/00; full list of members (6 pages)
16 May 1999Registered office changed on 16/05/99 from: danbro accounting 59 church road warton preston PR4 1BD (1 page)
16 May 1999Registered office changed on 16/05/99 from: danbro accounting 59 church road warton preston PR4 1BD (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 April 1999Registered office changed on 26/04/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 April 1999Director resigned (1 page)
16 April 1999Incorporation (7 pages)
16 April 1999Incorporation (7 pages)