UKBizDB.co.uk

VCA TECHNOLOGY LTD

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

This company is commonly known as Vca Technology Ltd. The company was founded 17 years ago and was given the registration number 06126166. The firm's registered office is in CHEPSTOW. You can find them at 15 Riverside Court, Beaufort Park Way, Chepstow, Monmouthshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VCA TECHNOLOGY LTD
Company Number:06126166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15 Riverside Court, Beaufort Park Way, Chepstow, Monmouthshire, Wales, NP16 5UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Secretary01 May 2018Active
717, 10, Magokjungang 1-Ro, Gangseo-Gu, Seoul, South Korea,

Director16 April 2007Active
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director01 January 2017Active
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL

Secretary01 January 2017Active
30, Connaught Road, New Malden, KT3 3QA

Secretary23 February 2007Active
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Secretary30 April 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary23 February 2007Active
Argyll House, 2nd Floor, 23 Brook Street, Kingston Upon Thames, England, KT1 2BN

Corporate Secretary16 April 2007Active
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Director23 February 2007Active
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL

Director01 January 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director23 February 2007Active

People with Significant Control

Udp Technology Limited (South Korea)
Notified on:26 November 2020
Status:Active
Country of residence:South Korea
Address:717, 10, Magokjungang 1-Ro, Seoul, South Korea,
Nature of control:
  • Ownership of shares 75 to 100 percent
Udp Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit B, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jung Keun Ahn
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:South Korean
Country of residence:England
Address:Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Address

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

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2018-05-02Officers

Appoint person secretary company with name date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.