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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Secretary | 01 May 2018 | Active |
717, 10, Magokjungang 1-Ro, Gangseo-Gu, Seoul, South Korea, | Director | 16 April 2007 | Active |
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 01 January 2017 | Active |
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL | Secretary | 01 January 2017 | Active |
30, Connaught Road, New Malden, KT3 3QA | Secretary | 23 February 2007 | Active |
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD | Secretary | 30 April 2010 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 23 February 2007 | Active |
Argyll House, 2nd Floor, 23 Brook Street, Kingston Upon Thames, England, KT1 2BN | Corporate Secretary | 16 April 2007 | Active |
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD | Director | 23 February 2007 | Active |
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL | Director | 01 January 2017 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 23 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Gazette | Gazette filings brought up to date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Officers | Appoint person secretary company with name date. | Download |
2018-05-02 | Officers | Termination secretary company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.