UKBizDB.co.uk

VEMOTION GROUP LIMITED

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

This company is commonly known as Vemotion Group Limited. The company was founded 19 years ago and was given the registration number 05203412. The firm's registered office is in THIRSK. You can find them at Teleware House, York Road, Thirsk, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VEMOTION GROUP LIMITED
Company Number:05203412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE

Secretary01 April 2020Active
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE

Director01 May 2014Active
88 Topcliffe Road, Sowerby, Thirsk, YO7 1RY

Director24 September 2004Active
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE

Director01 May 2014Active
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE

Director01 May 2014Active
Teleware House, York Road, Thirsk, YO7 3BX

Secretary24 September 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary11 August 2004Active
Glebe Lodge, Church Street Woodford, Kettering, NN14 4EX

Director24 September 2004Active
Teleware House, York Road, Thirsk, YO7 3BX

Director01 November 2014Active
Low End Cottage, Valley Road, Darrington, Pontefract, England, WF8 3BT

Director31 December 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Director11 August 2004Active

People with Significant Control

Mr Geoffrey Richard Haworth
Notified on:11 August 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, York, England, YO61 3FE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-02Capital

Capital alter shares redemption statement of capital.

Download
2023-08-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Capital

Capital alter shares redemption statement of capital.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Address

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

Download
2021-10-11Capital

Capital alter shares redemption statement of capital.

Download
2021-10-11Capital

Capital alter shares redemption statement of capital.

Download
2021-10-11Capital

Capital alter shares redemption statement of capital.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Capital

Capital alter shares redemption statement of capital.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.