Company NameVOHM Limited
Company StatusActive
Company Number04327793
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Warren Paul Grimes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Andrew Iain White
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMr Warren Paul Grimes
NationalityBritish
StatusCurrent
Appointed27 November 2001(4 days after company formation)
Appointment Duration22 years, 4 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Andrew John Conroy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(5 years, 4 months after company formation)
Appointment Duration17 years
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.vohm.com/
Telephone01223 655062
Telephone regionCambridge

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

74 at £1Ema Grimes
7.40%
Ordinary
74 at £1Louise Starkey
7.40%
Ordinary
333 at £1Andrew Conroy
33.30%
Ordinary
260 at £1Andrew White
26.00%
Ordinary
259 at £1Warren Grimes
25.90%
Ordinary

Financials

Year2014
Net Worth£4,725
Cash£18,502
Current Liabilities£37,195

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

25 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 August 2019Change of details for Mr Andrew White as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Andrew Iain White on 13 August 2019 (2 pages)
13 August 2019Change of details for Mr Warren Paul Grimes as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Warren Paul Grimes on 13 August 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
9 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Notification of Warren Paul Grimes as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Andrew John Conroy as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Andrew John Conroy as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Warren Paul Grimes as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Warren Paul Grimes as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Notification of Andrew John Conroy as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Director's details changed for Mr Andrew John Conroy on 24 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Conroy on 24 July 2015 (2 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
19 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
19 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Iain White on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Iain White on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew Iain White on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 January 2009Return made up to 23/11/08; no change of members (10 pages)
9 January 2009Return made up to 23/11/08; no change of members (10 pages)
13 October 2008Director appointed andrew john hayes conroy (1 page)
13 October 2008Director appointed andrew john hayes conroy (1 page)
3 October 2008Registered office changed on 03/10/2008 from brigham house, high street biggleswade bedfordshire SG18 0LD (1 page)
3 October 2008Registered office changed on 03/10/2008 from brigham house, high street biggleswade bedfordshire SG18 0LD (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Return made up to 23/11/07; full list of members (3 pages)
20 December 2007Return made up to 23/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 23/11/06; full list of members (3 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 23/11/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 February 2006Registered office changed on 07/02/06 from: eldridge white & co home farm house horne lane potton bedfordshire SG19 2LS (1 page)
7 February 2006Registered office changed on 07/02/06 from: eldridge white & co home farm house horne lane potton bedfordshire SG19 2LS (1 page)
13 December 2005Return made up to 23/11/05; full list of members (3 pages)
13 December 2005Return made up to 23/11/05; full list of members (3 pages)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005Ad 01/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 October 2005Ad 01/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
25 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 February 2002Ad 12/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Ad 12/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: home farm house horne lane potton bedfordshire SG19 2LS (1 page)
25 February 2002Registered office changed on 25/02/02 from: home farm house horne lane potton bedfordshire SG19 2LS (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
25 February 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
23 November 2001Incorporation (11 pages)
23 November 2001Incorporation (11 pages)