Company NameViking Let Limited
DirectorsBjarne Nielsen and Thomas Oliver Nielsen
Company StatusActive
Company Number07644191
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bjarne Nielsen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Maplewood Avenue
Hull
HU5 5YE
Director NameMr Thomas Oliver Nielsen
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Maplewood Avenue
Hull
HU5 5YE
Director NameMr David Beadle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westborough Way
Hull
HU4 7SN
Director NameMr Brooke John Banbury
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2012(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Main Street
Wawne
Hull
East Yorkshire
HU7 5XH

Location

Registered Address109 Maplewood Avenue
Hull
HU5 5YE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£404
Cash£65,895
Current Liabilities£135,035

Accounts

Latest Accounts30 August 2023 (8 months, 1 week ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

16 December 2022Delivered on: 20 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 saner street hull.
Outstanding
12 July 2017Delivered on: 26 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
12 July 2017Delivered on: 26 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 13 glencoe street, hull, HU3 6HR.
Outstanding
7 July 2017Delivered on: 20 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 49 saner street hull.
Outstanding
9 December 2016Delivered on: 13 December 2016
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 49 saner street hull title no HS48033.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 August 2022 (8 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
24 February 2023Change of details for Mr Bjarne Nielsen as a person with significant control on 31 August 2022 (2 pages)
24 February 2023Cessation of Thomas Oliver Nielsen as a person with significant control on 31 August 2022 (1 page)
24 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
20 December 2022Registration of charge 076441910005, created on 16 December 2022 (6 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 February 2022Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
25 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
10 February 2022Change of details for Mr Bjarne Nielsen as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Appointment of Mr Thomas Oliver Nielsen as a director on 10 February 2022 (2 pages)
10 February 2022Notification of Thomas Oliver Nielsen as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Cessation of David Beadle as a person with significant control on 9 February 2022 (1 page)
10 February 2022Registered office address changed from 52 Westborough Way Kingston upon Hull HU4 7SN to 109 Maplewood Avenue Hull HU5 5YE on 10 February 2022 (1 page)
10 February 2022Notification of Bjarne Nielsen as a person with significant control on 9 February 2022 (2 pages)
10 February 2022Termination of appointment of David Beadle as a director on 9 February 2022 (1 page)
21 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 July 2017Registration of charge 076441910003, created on 12 July 2017 (4 pages)
26 July 2017Registration of charge 076441910004, created on 12 July 2017 (10 pages)
26 July 2017Registration of charge 076441910004, created on 12 July 2017 (10 pages)
26 July 2017Registration of charge 076441910003, created on 12 July 2017 (4 pages)
20 July 2017Registration of charge 076441910002, created on 7 July 2017 (5 pages)
20 July 2017Registration of charge 076441910002, created on 7 July 2017 (5 pages)
10 July 2017Registered office address changed from 137 Kingston Road Willerby Hull HU10 6AL to 52 Westborough Way Kingston upon Hull HU4 7SN on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 137 Kingston Road Willerby Hull HU10 6AL to 52 Westborough Way Kingston upon Hull HU4 7SN on 10 July 2017 (2 pages)
8 July 2017Satisfaction of charge 076441910001 in full (4 pages)
8 July 2017Satisfaction of charge 076441910001 in full (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 December 2016Registration of charge 076441910001, created on 9 December 2016 (44 pages)
13 December 2016Registration of charge 076441910001, created on 9 December 2016 (44 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 20,000
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 20,000
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Termination of appointment of Brooke Banbury as a director (2 pages)
21 August 2013Termination of appointment of Brooke Banbury as a director (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012Appointment of Mr Brooke Banbury as a director (2 pages)
11 December 2012Appointment of Mr Brooke Banbury as a director (2 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)