Company NameVineconnect Limited
DirectorsMark Anthony Da Rocha and Fiona Da Roche
Company StatusActive
Company Number05733771
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Mark Anthony Da Rocha
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWorship Cottage
Pound Lane Knockholt
Sevenoaks
Kent
TN14 7NA
Secretary NameFiona Noelle Camille Da Rocha
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWorship Cottage
Pound Lane Knockholt
Sevenoaks
Kent
TN14 7NA
Director NameFiona Da Roche
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressThe Cornerstone Worship Cottage Pound Lane
Knockholt
Kent
TN14 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01959 533626
Telephone regionWesterham

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mark Anthony Da Rocha
60.00%
Ordinary
40 at £1Fiona Noelle Camille Da Rocha
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

19 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Notification of Mark Anthony Da Rocha as a person with significant control on 1 July 2016 (2 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
15 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 July 2012Amended accounts made up to 31 March 2010 (6 pages)
17 July 2012Amended accounts made up to 31 March 2010 (6 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Director appointed fiona da roche (1 page)
13 March 2009Director appointed fiona da roche (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 07/03/08; no change of members (3 pages)
15 January 2009Return made up to 07/03/08; no change of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2006Registered office changed on 05/07/06 from: c/o baldwin scofield & co unit 3, newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o baldwin scofield & co unit 3, newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
7 March 2006Incorporation (20 pages)
7 March 2006Incorporation (20 pages)