Company NameVovidacom Limited
DirectorThuraisamy Pathmanabhan
Company StatusActive
Company Number02365070
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Previous NamesUnited Micro Systems Limited and Vovida Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thuraisamy Pathmanabhan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameChrishanta Pathmanabhan
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address163 Francis Road
London
E10 6NT

Contact

Telephone020 85397559
Telephone regionLondon

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

151 at £1Thuraisamy Pathmanabhan
99.34%
Ordinary
1 at £1Chrishanta Pathmanabhan
0.66%
Ordinary

Financials

Year2014
Net Worth-£1,783
Current Liabilities£1,783

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 152
(3 pages)
20 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 152
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 152
(3 pages)
14 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 152
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 152
(3 pages)
28 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 152
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Secretary's details changed for Chrishanta Pathmanabhan on 2 October 2009 (1 page)
24 March 2010Secretary's details changed for Chrishanta Pathmanabhan on 2 October 2009 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Thuraisamy Pathmanabhan on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Thuraisamy Pathmanabhan on 2 October 2009 (2 pages)
24 March 2010Secretary's details changed for Chrishanta Pathmanabhan on 2 October 2009 (1 page)
24 March 2010Director's details changed for Thuraisamy Pathmanabhan on 2 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 23/03/09; full list of members (3 pages)
9 June 2009Return made up to 23/03/09; full list of members (3 pages)
27 October 2008Return made up to 23/03/08; full list of members (3 pages)
27 October 2008Return made up to 23/03/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 23/03/07; full list of members (2 pages)
6 June 2007Return made up to 23/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Return made up to 23/03/06; full list of members (2 pages)
14 September 2006Return made up to 23/03/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Company name changed vovida networks LIMITED\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed vovida networks LIMITED\certificate issued on 27/07/05 (2 pages)
12 July 2005Company name changed united micro systems LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed united micro systems LIMITED\certificate issued on 12/07/05 (2 pages)
24 June 2005Return made up to 23/03/05; full list of members (6 pages)
24 June 2005Return made up to 23/03/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Return made up to 23/03/04; full list of members (6 pages)
7 May 2004Return made up to 23/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Return made up to 23/03/03; full list of members (6 pages)
18 June 2003Return made up to 23/03/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 July 2002Return made up to 23/03/02; full list of members (6 pages)
14 July 2002Return made up to 23/03/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Return made up to 23/03/99; no change of members (4 pages)
2 June 1999Return made up to 23/03/99; no change of members (4 pages)
3 March 1999Registered office changed on 03/03/99 from: 163 francis road london E10 6NT (1 page)
3 March 1999Registered office changed on 03/03/99 from: 163 francis road london E10 6NT (1 page)
12 February 1999Registered office changed on 12/02/99 from: 163 francis road london E10 6NT (1 page)
12 February 1999Registered office changed on 12/02/99 from: 163 francis road london E10 6NT (1 page)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Registered office changed on 20/10/98 from: 54 tooting high street london SW17 0RN (1 page)
20 October 1998Registered office changed on 20/10/98 from: 54 tooting high street london SW17 0RN (1 page)
10 June 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Return made up to 23/03/97; full list of members (6 pages)
19 May 1997Return made up to 23/03/97; full list of members (6 pages)
27 April 1997Return made up to 23/03/96; no change of members (4 pages)
27 April 1997Return made up to 23/03/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 December 1993Ad 01/10/93--------- £ si 150@1 (2 pages)
9 December 1993Ad 01/10/93--------- £ si 150@1 (2 pages)
16 November 1993Ad 01/10/93--------- £ si 150@1=150 £ ic 2/152 (2 pages)
16 November 1993Ad 01/10/93--------- £ si 150@1=150 £ ic 2/152 (2 pages)
23 March 1989Incorporation (12 pages)
23 March 1989Incorporation (12 pages)