Company NameVocalion Limited
DirectorMichael John Dutton
Company StatusActive
Company Number03347268
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Dutton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(same day as company formation)
RoleSound Engineer
Correspondence Address97 Rickmansworth Road
Watford
Hertfordshire
WD1 7JD
Secretary NameMr Oliver Lomax
StatusCurrent
Appointed09 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address97 Rickmansworth Rd
Watford
Hertfordshire
WD18 7JD
Secretary NamePatricia Dutton
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Rickmansworth Road
Watford
WD18 7JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.duttonvocalion.co.uk
Email address[email protected]
Telephone01923 803001
Telephone regionWatford

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£15,202
Cash£12,823
Current Liabilities£130,372

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

15 October 2009Delivered on: 17 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 November 2020Termination of appointment of Patricia Dutton as a secretary on 9 November 2020 (1 page)
13 November 2020Appointment of Mr. Oliver Lomax as a secretary on 9 November 2020 (2 pages)
2 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
21 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
6 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 6 November 2017 (1 page)
18 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU United Kingdom on 18 April 2012 (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 21 June 2011 (1 page)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
27 December 2008Return made up to 08/04/08; full list of members; amend (5 pages)
27 December 2008Return made up to 08/04/08; full list of members; amend (5 pages)
20 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 October 2008Return made up to 08/04/08; full list of members (3 pages)
15 October 2008Return made up to 08/04/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Return made up to 08/04/07; full list of members (2 pages)
6 June 2007Return made up to 08/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 May 2006Return made up to 08/04/06; full list of members (5 pages)
9 May 2006Return made up to 08/04/06; full list of members (5 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
11 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 April 2003Return made up to 08/04/03; full list of members (6 pages)
7 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 June 2001Full accounts made up to 30 April 2001 (7 pages)
27 June 2001Full accounts made up to 30 April 2001 (7 pages)
2 May 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 May 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
30 April 2001Registered office changed on 30/04/01 from: 9 sherlock mews london W1M 3RH (1 page)
30 April 2001Registered office changed on 30/04/01 from: 9 sherlock mews london W1M 3RH (1 page)
27 April 2001Return made up to 08/04/01; full list of members (6 pages)
27 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 April 1999Return made up to 08/04/99; no change of members (4 pages)
9 April 1999Return made up to 08/04/99; no change of members (4 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
1 May 1998Return made up to 08/04/98; full list of members (6 pages)
1 May 1998Return made up to 08/04/98; full list of members (6 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
8 April 1997Incorporation (16 pages)
8 April 1997Incorporation (16 pages)