UKBizDB.co.uk

VECTOR CAPITAL FINANCE LIMITED

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

This company is commonly known as Vector Capital Finance Limited. The company was founded 15 years ago and was given the registration number 06693556. The firm's registered office is in RAYLEIGH. You can find them at 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:VECTOR CAPITAL FINANCE LIMITED
Company Number:06693556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, SS6 7UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House, 6-7 Claydons Lane, Rayleigh, England, SS6 7UP

Secretary01 October 2016Active
2 Lynwood Green, Rayleigh, SS6 7NE

Director10 September 2008Active
Rose Lawn, Mayes Lane, Sandon, Chelmsford, United Kingdom, CM2 7RW

Secretary10 September 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Secretary10 September 2008Active
3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Director11 January 2010Active
Silvercoombe, Blackheath, Guildford, GU4 8RD

Director10 September 2008Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Alun Owen
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:2, Lynwood Green, Rayleigh, England, SS6 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

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

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person secretary company with name date.

Download
2016-10-05Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.