UKBizDB.co.uk

VANQUISH TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vanquish Technologies Limited. The company was founded 12 years ago and was given the registration number 07843165. The firm's registered office is in LONDON. You can find them at Unit A, Ascensis Tower, Juniper Drive, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:VANQUISH TECHNOLOGIES LIMITED
Company Number:07843165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit A, Ascensis Tower, Juniper Drive, London, England, SW18 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Thornton Avenue, London, England, SW2 4HJ

Secretary10 November 2011Active
Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M5SQ

Director18 November 2021Active
Olympia Mews, Queensway, London, England, W2 3SA

Director10 November 2011Active
Olympia Mews, Queensway, London, England, W2 3SA

Director10 November 2011Active

People with Significant Control

Vt Holdings Ltd
Notified on:21 September 2019
Status:Active
Country of residence:England
Address:Edinburgh House, Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simeon Taylor
Notified on:01 November 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:39 Thornton Avenue, London, England, SW2 4HJ
Nature of control:
  • Right to appoint and remove directors
Mr Cuan Anderson
Notified on:01 November 2016
Status:Active
Date of birth:October 1981
Nationality:South African
Country of residence:England
Address:40 Carlton Rd, Walton-On-Thames, England, KT12 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Change registered office address company with date old address new address.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Capital

Capital statement capital company with date currency figure.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-16Capital

Legacy.

Download
2021-11-16Insolvency

Legacy.

Download
2021-11-16Resolution

Resolution.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Capital

Capital return purchase own shares treasury capital date.

Download
2020-11-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-12Miscellaneous

Court order.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-05-05Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.