Company NameVitesse Limited
DirectorsCharles Patrick Mather and Richard Andrew Parncutt
Company StatusActive
Company Number03873327
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Previous NamesABC Laser Centre (Holdings) Limited and Vitesse Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Patrick Mather
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Director NameMr Richard Andrew Parncutt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 White Oak Square London Road
Swanley
Kent
BR8 7AG
Secretary NameMr Christopher Hancock
StatusCurrent
Appointed30 April 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressUnit 5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Toby James Carson Parker
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameMine McKenzie
NationalityBritish
StatusResigned
Appointed12 April 2000(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address197 Upland Road
London
SE22 0DG
Secretary NameBarbara Lyle
NationalityBritish
StatusResigned
Appointed19 November 2001(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ulverscroft Road
London
SE22 9HF
Director NameBarbara Lyle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ulverscroft Road
London
SE22 9HF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitevitesse.plc.uk
Email address[email protected]
Telephone020 73577888
Telephone regionLondon

Location

Registered AddressUnit 5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£18,984,306
Gross Profit£6,470,323
Net Worth£201,283
Cash£37,770
Current Liabilities£3,767,633

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

21 December 2009Delivered on: 30 December 2009
Persons entitled: Lombard North Central 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2002Delivered on: 7 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14/18 mulberry business centre quebec way london SE16. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 April 2000Delivered on: 28 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (13 pages)
10 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
23 February 2022Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2022Re-registration of Memorandum and Articles (17 pages)
23 February 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 February 2022Re-registration from a public company to a private limited company (2 pages)
22 December 2021Full accounts made up to 30 June 2021 (27 pages)
18 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
17 June 2021Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Unit 5 White Oak Square London Road Swanley Kent BR8 7AG on 17 June 2021 (1 page)
17 June 2021Secretary's details changed for Mr Christopher Hancock on 17 June 2021 (1 page)
17 May 2021Full accounts made up to 30 June 2020 (30 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
31 December 2019Full accounts made up to 30 June 2019 (25 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
1 November 2019Director's details changed for Mr Charles Patrick Mather on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr Charles Patrick Mather as a person with significant control on 8 November 2016 (2 pages)
22 October 2019Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 22 October 2019 (1 page)
23 December 2018Full accounts made up to 30 June 2018 (23 pages)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 30 June 2017 (23 pages)
29 December 2017Full accounts made up to 30 June 2017 (23 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 30 June 2016 (22 pages)
6 January 2017Full accounts made up to 30 June 2016 (22 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 December 2015Full accounts made up to 30 June 2015 (23 pages)
30 December 2015Full accounts made up to 30 June 2015 (23 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 250,000
(4 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 250,000
(4 pages)
5 January 2015Full accounts made up to 30 June 2014 (23 pages)
5 January 2015Full accounts made up to 30 June 2014 (23 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000
(4 pages)
13 June 2014Appointment of Mr Christopher Hancock as a secretary (2 pages)
13 June 2014Termination of appointment of Barbara Lyle as a director (1 page)
13 June 2014Appointment of Mr Richard Andrew Parncutt as a director (2 pages)
13 June 2014Termination of appointment of Barbara Lyle as a secretary (1 page)
13 June 2014Termination of appointment of Barbara Lyle as a director (1 page)
13 June 2014Appointment of Mr Christopher Hancock as a secretary (2 pages)
13 June 2014Appointment of Mr Richard Andrew Parncutt as a director (2 pages)
13 June 2014Termination of appointment of Barbara Lyle as a secretary (1 page)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 250,000
(5 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 250,000
(5 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 250,000
(5 pages)
12 December 2012Full accounts made up to 30 June 2012 (22 pages)
12 December 2012Full accounts made up to 30 June 2012 (22 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 June 2011 (21 pages)
30 December 2011Full accounts made up to 30 June 2011 (21 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 30 June 2010 (20 pages)
6 January 2011Full accounts made up to 30 June 2010 (20 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (21 pages)
7 January 2010Full accounts made up to 30 June 2009 (21 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Director's details changed for Barbara Lyle on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Barbara Lyle on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Barbara Lyle on 8 November 2009 (2 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Charles Patrick Mather on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Charles Patrick Mather on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Charles Patrick Mather on 8 November 2009 (2 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 January 2009Return made up to 08/11/08; full list of members (4 pages)
23 January 2009Return made up to 08/11/08; full list of members (4 pages)
24 December 2008Full accounts made up to 30 June 2008 (20 pages)
24 December 2008Full accounts made up to 30 June 2008 (20 pages)
27 May 2008Registered office changed on 27/05/2008 from aston & co 132 waltham green court moore park road fulham, london SW6 2PX (1 page)
27 May 2008Registered office changed on 27/05/2008 from aston & co 132 waltham green court moore park road fulham, london SW6 2PX (1 page)
26 March 2008Full accounts made up to 30 June 2007 (13 pages)
26 March 2008Full accounts made up to 30 June 2007 (13 pages)
16 November 2007Return made up to 08/11/07; full list of members (7 pages)
16 November 2007Return made up to 08/11/07; full list of members (7 pages)
23 April 2007Registered office changed on 23/04/07 from: 4 montpelier street suite 124 london SW7 1EE (1 page)
23 April 2007Registered office changed on 23/04/07 from: 4 montpelier street suite 124 london SW7 1EE (1 page)
26 March 2007Full accounts made up to 30 June 2006 (13 pages)
26 March 2007Full accounts made up to 30 June 2006 (13 pages)
5 March 2007Registered office changed on 05/03/07 from: 132 walham green court moore park road london SW6 2PX (1 page)
5 March 2007Registered office changed on 05/03/07 from: 132 walham green court moore park road london SW6 2PX (1 page)
21 November 2006Return made up to 08/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
21 November 2006Return made up to 08/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
8 March 2006Full accounts made up to 30 June 2005 (12 pages)
8 March 2006Full accounts made up to 30 June 2005 (12 pages)
10 November 2005Return made up to 08/11/05; full list of members (7 pages)
10 November 2005Return made up to 08/11/05; full list of members (7 pages)
27 January 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
27 January 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
30 December 2004Return made up to 08/11/04; full list of members (7 pages)
30 December 2004Return made up to 08/11/04; full list of members (7 pages)
26 January 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
26 January 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
22 January 2004Return made up to 08/11/03; full list of members (7 pages)
22 January 2004Return made up to 08/11/03; full list of members (7 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
13 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Group of companies' accounts made up to 30 June 2002 (13 pages)
22 December 2002Group of companies' accounts made up to 30 June 2002 (13 pages)
31 July 2002Registered office changed on 31/07/02 from: 103 moore park road london SW6 2DA (1 page)
31 July 2002Registered office changed on 31/07/02 from: 103 moore park road london SW6 2DA (1 page)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
29 January 2002Auditor's statement (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Auditor's report (1 page)
29 January 2002Application for reregistration from private to PLC (1 page)
29 January 2002Balance Sheet (1 page)
29 January 2002Re-registration of Memorandum and Articles (13 pages)
29 January 2002Balance Sheet (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 2002Auditor's statement (1 page)
29 January 2002Re-registration of Memorandum and Articles (13 pages)
29 January 2002Application for reregistration from private to PLC (1 page)
29 January 2002Declaration on reregistration from private to PLC (1 page)
29 January 2002Auditor's report (1 page)
29 January 2002Declaration on reregistration from private to PLC (1 page)
22 January 2002Return made up to 08/11/01; full list of members (6 pages)
22 January 2002Ad 01/05/00--------- £ si 249900@1 (2 pages)
22 January 2002Ad 01/05/00--------- £ si 249900@1 (2 pages)
22 January 2002Return made up to 08/11/01; full list of members (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (13 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (13 pages)
17 July 2001Group of companies' accounts made up to 30 June 2000 (14 pages)
17 July 2001Group of companies' accounts made up to 30 June 2000 (14 pages)
3 July 2001Company name changed abc laser centre (holdings) limi ted\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed abc laser centre (holdings) limi ted\certificate issued on 03/07/01 (2 pages)
21 January 2001Return made up to 08/11/00; full list of members (6 pages)
21 January 2001Return made up to 08/11/00; full list of members (6 pages)
6 June 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
6 June 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (2 pages)
8 November 1999Incorporation (17 pages)
8 November 1999Incorporation (17 pages)