UKBizDB.co.uk

VOCAL PLANET LIMITED

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

This company is commonly known as Vocal Planet Limited. The company was founded 26 years ago and was given the registration number 03449503. The firm's registered office is in LONDON. You can find them at 376-378 Chiswick High Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VOCAL PLANET LIMITED
Company Number:03449503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:376-378 Chiswick High Road, London, United Kingdom, W4 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lucas Ross, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director15 March 2019Active
C/O Lucas Ross, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director01 May 2014Active
376-378, Chiswick High Road, London, United Kingdom, W4 5TF

Secretary25 January 2008Active
52 D Coningham Road, London, W12 8BH

Secretary14 October 1997Active
376-378, Chiswick High Road, London, United Kingdom, W4 5TF

Director14 October 1997Active
376-378, Chiswick High Road, London, United Kingdom, W4 5TF

Director25 January 2008Active
52 D Coningham Road, London, W12 8BH

Director14 October 1997Active

People with Significant Control

Mr Daniel Peter Fedak
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:376-378, Chiswick High Road, London, United Kingdom, W4 5TF
Nature of control:
  • Significant influence or control
Ms Kiyomi Fedak
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:376-378, Chiswick High Road, London, United Kingdom, W4 5TF
Nature of control:
  • Significant influence or control
Mr John Anthony Barnett
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:C/O Lucas Ross, Stanmore House, Manchester, M26 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francesco De Asmundis
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Italian
Address:C/O Lucas Ross, Stanmore House, Manchester, M26 2JS
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Address

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

Download
2023-05-25Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-02-10Insolvency

Liquidation compulsory winding up order.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person secretary company with change date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.