UKBizDB.co.uk

VENDMAN EUROPE LIMITED

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

This company is commonly known as Vendman Europe Limited. The company was founded 15 years ago and was given the registration number 06710727. The firm's registered office is in STOCKTON-ON-TEES. You can find them at One Surtees Way, Surtees Business Park, Stockton-on-tees, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VENDMAN EUROPE LIMITED
Company Number:06710727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:One Surtees Way, Surtees Business Park, Stockton-on-tees, England, TS18 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Surtees Way, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director03 October 2017Active
One Surtees Way, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director03 October 2017Active
Cygnus House, 2-6 London Road, Hazel Grove, Stockport, SK7 4AH

Director30 September 2008Active
Cygnus House, 2-6 London Road, Hazel Grove, Stockport, SK7 4AH

Director30 September 2008Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Director30 September 2008Active

People with Significant Control

Vendman Systems Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:Cygnus House, 2-6 London Road, Stockport, England, SK7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert James Little
Notified on:30 September 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Cygnus House, 2-6 London Road, Stockport, SK7 4AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Paul Hamby
Notified on:30 September 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Cygnus House, 2-6 London Road, Stockport, SK7 4AH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.