Company NameVorboss Limited
Company StatusActive
Company Number05678571
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NameThoughtspace Ltd

Business Activity

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

Directors

Director NameMr Timothy Aidan Creswick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSheila Creswick
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Trews Weir Reach
Exeter
Devon
EX2 4EG
Director NameMr Jonathan Henry Milton Gaze
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2013)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressInternational House 1100 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMr Mark Alan Boost
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameNicholas Robbins- Cherry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitehttps://vorboss.com/
Telephone020 35828500
Telephone regionLondon

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£34,765
Cash£14,844
Current Liabilities£37,341

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

18 February 2021Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT (1 page)
18 February 2021Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT (1 page)
18 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 January 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
15 January 2021Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
16 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2020Memorandum and Articles of Association (11 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 December 2020Notification of Fern Fibre Limited as a person with significant control on 27 November 2020 (2 pages)
2 December 2020Cessation of Timothy Creswick as a person with significant control on 27 November 2020 (1 page)
2 December 2020Appointment of Mr Robert James Skinner as a director on 27 November 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,152,400
(3 pages)
2 December 2020Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020 (2 pages)
2 December 2020Termination of appointment of Mark Alan Boost as a director on 27 November 2020 (1 page)
2 December 2020Appointment of Mr Paul Stephen Latham as a director on 27 November 2020 (2 pages)
2 December 2020Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
30 January 2020Change of details for Mr Timothy Creswick as a person with significant control on 31 July 2019 (2 pages)
30 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
19 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 August 2019Statement of company's objects (2 pages)
8 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,595
(3 pages)
2 August 2019Appointment of Mr Mark Alan Boost as a director on 31 July 2019 (2 pages)
20 June 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 1,000
(4 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 October 2016Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
28 October 2016Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,111
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,111
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Devonshire House 60 Goswell Road London EC1M 7AD on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Devonshire House 60 Goswell Road London EC1M 7AD on 5 November 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,111.000000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,111.000000
(4 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Director's details changed for Timothy Creswick on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Timothy Creswick on 12 February 2014 (2 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2014Amended accounts made up to 31 January 2012 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2014Amended accounts made up to 31 January 2012 (5 pages)
15 January 2014Termination of appointment of Sheila Creswick as a secretary (1 page)
15 January 2014Termination of appointment of Sheila Creswick as a secretary (1 page)
25 April 2013Registered office address changed from International House 1100 Great West Road Brentford Middlesex TW8 0GP United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from International House 1100 Great West Road Brentford Middlesex TW8 0GP United Kingdom on 25 April 2013 (1 page)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 February 2013Termination of appointment of Jonathan Gaze as a director (1 page)
4 February 2013Termination of appointment of Jonathan Gaze as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 July 2012Appointment of Mr Jonathan Henry Milton Gaze as a director (2 pages)
6 July 2012Appointment of Mr Jonathan Henry Milton Gaze as a director (2 pages)
27 April 2012Registered office address changed from 3 Trews Weir Reach Exeter Devon EX2 4EG on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 3 Trews Weir Reach Exeter Devon EX2 4EG on 27 April 2012 (1 page)
13 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 November 2009Change of name notice (2 pages)
20 November 2009Company name changed thoughtspace LTD\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
20 November 2009Change of name notice (2 pages)
20 November 2009Company name changed thoughtspace LTD\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 September 2008Return made up to 17/01/08; full list of members (3 pages)
9 September 2008Return made up to 17/01/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)