Company NameVectone Investment Holding Limited
DirectorBaskaran Allirajah
Company StatusActive
Company Number05506602
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel18, 40 Bank Street
London
E14 5NR
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMiguel Galve
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Correspondence Address58 Marsh Wall
London
E14 9TP
Secretary NameRajshankar Balasingham
NationalitySri Lankan
StatusResigned
Appointed16 March 2006(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 2006)
RoleCompany Director
Correspondence Address10 Chipka Street
London
E14 3LD
Director NameAnne Shanthini De Costa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2006(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2007)
RoleCompany Director
Correspondence Address67 Hainault Street
Chigwell
Essex
IG7 5DL
Secretary NameJanaki Wijerathane
NationalitySri Lankan
StatusResigned
Appointed03 June 2006(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 2006)
RoleCompany Director
Correspondence Address94a North End Road
London
W14 9EX
Secretary NameGuy Liebe-Munoz
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressFlat 3
17 Eardley Crescent
London
SW5 9JS
Secretary NameGordon Anthony Bull
StatusResigned
Appointed25 June 2012(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameMr Andoko Wicaksono
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameMr Loganathan Subramaniam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 December 2017)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitevectonemobile.co.uk
Telephone020 77198411
Telephone regionLondon

Location

Registered AddressLevel18
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85.3k at £0.01Baskaran Allirajah
94.75%
Ordinary
4.7k at £0.01Leka Saravanapavananthasivam
5.25%
Ordinary

Financials

Year2014
Turnover£69,835,953
Gross Profit£4,445,749
Net Worth-£9,090,283
Cash£262,167
Current Liabilities£39,522,633

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due25 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End24 December

Returns

Latest Return16 September 2023 (7 months, 4 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

7 January 2021Delivered on: 13 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 January 2010Delivered on: 8 January 2010
Satisfied on: 25 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
14 April 2023Group of companies' accounts made up to 31 December 2021 (36 pages)
23 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
27 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 March 2022Group of companies' accounts made up to 31 December 2020 (40 pages)
28 December 2021Current accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
24 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 54 Marsh Wall London E14 9TP to Level18, 40 Bank Street London E14 5NR on 29 April 2021 (1 page)
22 April 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
13 January 2021Registration of charge 055066020002, created on 7 January 2021 (65 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
25 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 December 2017 (38 pages)
28 December 2018Current accounting period extended from 24 December 2018 to 31 December 2018 (1 page)
13 November 2018Auditor's resignation (2 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 31 December 2016 (35 pages)
27 December 2017Termination of appointment of Loganathan Subramaniam as a director on 26 December 2017 (1 page)
27 December 2017Appointment of Mr Baskaran Allirajah as a director on 26 December 2017 (2 pages)
27 December 2017Appointment of Mr Baskaran Allirajah as a director on 26 December 2017 (2 pages)
27 December 2017Termination of appointment of Loganathan Subramaniam as a director on 26 December 2017 (1 page)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
11 September 2017Group of companies' accounts made up to 31 December 2015 (23 pages)
11 September 2017Group of companies' accounts made up to 31 December 2015 (23 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
3 January 2017Group of companies' accounts made up to 31 December 2014 (23 pages)
3 January 2017Group of companies' accounts made up to 31 December 2014 (23 pages)
23 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
23 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 August 2016Termination of appointment of Andoko Wicaksono as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Andoko Wicaksono as a director on 24 August 2016 (1 page)
21 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
21 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
(3 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
(3 pages)
15 September 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
15 September 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 900
(3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 900
(3 pages)
24 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
1 December 2014Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Loganathan Subramaniam as a director on 1 December 2014 (2 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 900
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 900
(3 pages)
20 May 2014Group of companies' accounts made up to 31 December 2012 (26 pages)
20 May 2014Group of companies' accounts made up to 31 December 2012 (26 pages)
23 October 2013Termination of appointment of Baskaran Allirajah as a director (1 page)
23 October 2013Appointment of Mr Andoko Wicaksono as a director (2 pages)
23 October 2013Termination of appointment of Baskaran Allirajah as a director (1 page)
23 October 2013Appointment of Mr Andoko Wicaksono as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
16 April 2013Group of companies' accounts made up to 31 December 2011 (26 pages)
16 April 2013Group of companies' accounts made up to 31 December 2011 (26 pages)
29 January 2013Termination of appointment of Gordon Bull as a secretary (1 page)
29 January 2013Termination of appointment of Gordon Bull as a secretary (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Appointment of Gordon Anthony Bull as a secretary (1 page)
7 August 2012Appointment of Gordon Anthony Bull as a secretary (1 page)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
5 April 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
5 April 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
18 April 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
19 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
19 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2009Appointment terminated secretary guy liebe-munoz (1 page)
2 October 2009Appointment terminated secretary guy liebe-munoz (1 page)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2009Ad 30/09/09\gbp si [email protected]=898\gbp ic 2/900\ (2 pages)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2009Ad 30/09/09\gbp si [email protected]=898\gbp ic 2/900\ (2 pages)
10 August 2009Return made up to 12/07/09; full list of members (3 pages)
10 August 2009Return made up to 12/07/09; full list of members (3 pages)
6 April 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
6 April 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 December 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
18 December 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
25 October 2007Registered office changed on 25/10/07 from: 72 new bond street london W1S 1RR (1 page)
25 October 2007Registered office changed on 25/10/07 from: 72 new bond street london W1S 1RR (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
11 April 2007Memorandum and Articles of Association (14 pages)
11 April 2007Memorandum and Articles of Association (14 pages)
3 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 March 2007Company name changed mundio LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed mundio LIMITED\certificate issued on 26/03/07 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (3 pages)
18 February 2007Secretary's particulars changed (1 page)
18 February 2007Secretary's particulars changed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
18 December 2006Ad 26/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
18 December 2006Ad 20/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
18 December 2006Ad 26/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
18 December 2006Ad 20/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
6 September 2006Return made up to 12/07/06; full list of members (6 pages)
6 September 2006Return made up to 12/07/06; full list of members (6 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
26 May 2006S-div 18/05/06 (1 page)
26 May 2006S-div 18/05/06 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 58 marsh wall london E14 9TP (1 page)
1 November 2005Registered office changed on 01/11/05 from: 58 marsh wall london E14 9TP (1 page)
9 August 2005Company name changed science services LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed science services LIMITED\certificate issued on 09/08/05 (2 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 July 2005Director resigned (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)