Warning: file_put_contents(c/a8895dfbddc6179fb1f2027e0e4d7bce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vnc Group Limited, CB2 1LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VNC GROUP LIMITED

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

This company is commonly known as Vnc Group Limited. The company was founded 18 years ago and was given the registration number 05822974. The firm's registered office is in CAMBRIDGE. You can find them at Betjeman House, 104 Hills Road, Cambridge, Cambs. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VNC GROUP LIMITED
Company Number:05822974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Betjeman House, 104 Hills Road, Cambridge, Cambs, CB2 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-60, Station Road, Cambridge, England, CB1 2JH

Director10 February 2022Active
Crown House, 41, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HY

Secretary20 July 2006Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary19 May 2006Active
50-60, Station Road, Cambridge, England, CB1 2JH

Director21 January 2019Active
15, Tenison Avenue, Cambridge, England, CB1 2DX

Director20 July 2006Active
Sainsfoins, Whittlesford Road Little Shelford, Cambridge, CB2 5EU

Director20 July 2006Active
Betjeman House, 104 Hills Road, Cambridge, CB2 1LQ

Director20 July 2006Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Director19 May 2006Active

People with Significant Control

Raptor Bidco Limited
Notified on:15 August 2021
Status:Active
Country of residence:England
Address:50-60, Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Miscellaneous

Miscellaneous.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Miscellaneous

Miscellaneous.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-12Capital

Second filing capital allotment shares.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-18Annual return

Second filing of annual return with made up date.

Download
2021-08-18Annual return

Second filing of annual return with made up date.

Download
2021-08-10Capital

Second filing capital allotment shares.

Download
2021-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.