UKBizDB.co.uk

VONDAR IO SYSTEMS LIMITED

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

This company is commonly known as Vondar Io Systems Limited. The company was founded 18 years ago and was given the registration number 05553850. The firm's registered office is in MANCHESTER. You can find them at Wilsons Park C/o Mas, Monsall Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VONDAR IO SYSTEMS LIMITED
Company Number:05553850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wilsons Park C/o Mas, Monsall Road, Manchester, England, M40 8WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilsons Park, Monsall Road, Manchester, England, M40 8WN

Corporate Secretary22 July 2020Active
Bernard-Eyberg, Str. 80, Bergisch Gladbach, Germany,

Director16 January 2006Active
Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom, M40 8BB

Corporate Nominee Secretary05 September 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary05 September 2005Active
Suite 72, Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB

Corporate Secretary08 August 2017Active
C/O Vus Koeln, Lise-Meitner-Str. 17, Langenfeld, Germany, 40764

Director05 September 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director05 September 2005Active

People with Significant Control

Network4y Limited
Notified on:30 December 2017
Status:Active
Country of residence:England
Address:69 Great Hampton Street, Great Hampton Street, Birmingham, England, B18 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heinz-Peter Huck
Notified on:01 June 2016
Status:Active
Date of birth:March 1950
Nationality:German
Address:Cariocca Business Park, Manchester, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jutta Gretel Marie Luise Huck
Notified on:01 June 2016
Status:Active
Date of birth:October 1948
Nationality:German
Country of residence:England
Address:Building 1, Ground Level, Wilsons Park, Manchester, England, M40 8WN
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Address

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

Download
2023-04-02Officers

Change person director company with change date.

Download
2023-04-02Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-22Officers

Appoint corporate secretary company with name date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Address

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

Download
2020-03-19Address

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

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Address

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

Download
2019-04-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.