Company NameVg Kingdom Enterprises (UK) Ltd
DirectorsDavid Owino Anindo and Venant Eustace Mutasingwa
Company StatusActive
Company NumberSC459478
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDr David Owino Anindo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Morningfield Mews
Aberdeen
AB15 4ER
Scotland
Director NameDr Venant Eustace Mutasingwa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityTanzanian
StatusCurrent
Appointed01 October 2016(3 years after company formation)
Appointment Duration7 years, 7 months
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameDr Venant Eustace Mutasingwa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityTanzanian
StatusResigned
Appointed07 May 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleBusinessman
Country of ResidenceKenya
Correspondence Address1 Thigiri Road
P.O. Box 78-00621
Nairobi
Kenya

Location

Registered AddressCenturion Court
North Esplanade West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Venant Eustace Mutasingwa
60.00%
Ordinary
40 at £1David Owino Anindo
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,520
Current Liabilities£840

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
14 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
17 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 December 2019Registered office address changed from C/O Strong Tower Accounting Centurion Court North Esplanade West Aberdeen AB11 5QH to Centurion Court North Esplanade West Aberdeen AB11 5QH on 9 December 2019 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Change of details for Mr David Owino Anindo as a person with significant control on 1 October 2016 (2 pages)
16 October 2017Change of details for Mr David Owino Anindo as a person with significant control on 1 October 2016 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Change of details for Dr Venant Eustace Eustace Mutasingwa as a person with significant control on 1 October 2016 (2 pages)
16 October 2017Change of details for Dr Venant Eustace Eustace Mutasingwa as a person with significant control on 1 October 2016 (2 pages)
16 October 2017Notification of Venant Eustace Eustace Mutasingwa as a person with significant control on 1 October 2016 (2 pages)
16 October 2017Notification of Venant Eustace Eustace Mutasingwa as a person with significant control on 1 October 2016 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 May 2017Director's details changed for Dr David Owino Anindo on 14 October 2016 (2 pages)
16 May 2017Director's details changed for Dr David Owino Anindo on 14 October 2016 (2 pages)
14 October 2016Appointment of Dr Venant Eustace Mutasingwa as a director on 1 October 2016 (2 pages)
14 October 2016Director's details changed for David Owino Anindo on 1 October 2016 (2 pages)
14 October 2016Director's details changed for David Owino Anindo on 1 October 2016 (2 pages)
14 October 2016Director's details changed for David Owino Anindo on 1 October 2016 (2 pages)
14 October 2016Appointment of Dr Venant Eustace Mutasingwa as a director on 1 October 2016 (2 pages)
14 October 2016Director's details changed for David Owino Anindo on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Termination of appointment of Venant Eustace Mutasingwa as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Venant Eustace Mutasingwa as a director on 30 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
18 June 2015Registered office address changed from 20 Woodhill Terrace Aberdeen AB15 5LE to C/O Strong Tower Accounting Centurion Court North Esplanade West Aberdeen AB11 5QH on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 20 Woodhill Terrace Aberdeen AB15 5LE to C/O Strong Tower Accounting Centurion Court North Esplanade West Aberdeen AB11 5QH on 18 June 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
12 May 2014Appointment of Mr Venant Eustace Mutasingwa as a director (2 pages)
12 May 2014Appointment of Mr Venant Eustace Mutasingwa as a director (2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1,000
(27 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1,000
(27 pages)