UKBizDB.co.uk

VOCENDI LIMITED

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

This company is commonly known as Vocendi Limited. The company was founded 14 years ago and was given the registration number 06920297. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VOCENDI LIMITED
Company Number:06920297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director01 December 2016Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director01 December 2016Active
Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF

Director11 April 2014Active
Union House, 7-9 Union Street, Stratford-Upon-Avon, England, CV37 6QT

Director01 February 2016Active
Abbey House, High Street, Saffron Walden, England, CB10 1AF

Director11 April 2014Active
32 Sylvan Way, Sylvan Way, Bristol, England, BS9 2LE

Director01 June 2009Active
Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF

Director11 April 2014Active

People with Significant Control

Mr Andrew Walpole
Notified on:01 December 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Hewitt
Notified on:01 December 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
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 (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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-28Dissolution

Dissolution application strike off company.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital name of class of shares.

Download
2020-01-14Capital

Capital variation of rights attached to shares.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Address

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

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.