Company NameVBSC Limited
DirectorsMartin George Woodward and Nicola Woodward
Company StatusActive
Company Number05839465
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Previous NamesTools UK Limited and Toolsgroup Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin George Woodward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Farmer Street
London
W8 7SN
Secretary NameNicola Woodward
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Farmer Street
London
W8 7SN
Director NameMrs Nicola Woodward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House 19 Langham St
London
W1W 6BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetoolsgroup.com
Telephone01484 294034
Telephone regionHuddersfield

Location

Registered AddressBrock House
19 Langham St
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Martin George Woodward
50.00%
Ordinary
100 at £1Nicola Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£481,319
Cash£376,256
Current Liabilities£870,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

26 September 2020Delivered on: 1 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum (£5,313.94) together with any interest accruing see image for full details.
Outstanding

Filing History

1 October 2020Registration of charge 058394650002, created on 26 September 2020 (24 pages)
25 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 July 2017Notification of Victor Brookes Limited as a person with significant control on 11 July 2016 (1 page)
5 July 2017Notification of Victor Brookes Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Victor Brookes Limited as a person with significant control on 11 July 2016 (1 page)
14 March 2017Appointment of Mrs Nicola Woodward as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Nicola Woodward as a director on 1 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
2 March 2016Registered office address changed from C/O Toolsgroup Uk 5th Floor 9 Argyll Street London W1F 7TG to Henry Wood House 2 Riding House Street London W1W 7FA on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Toolsgroup Uk 5th Floor 9 Argyll Street London W1F 7TG to Henry Wood House 2 Riding House Street London W1W 7FA on 2 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
7 April 2015Company name changed tools uk LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
7 April 2015Company name changed tools uk LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 January 2011Registered office address changed from 9 Hanover Street London W1S 1YF England on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O Toolsgroup Uk 5Th Floor 9 Argyll Street London W1F 7TG United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O Toolsgroup Uk 5Th Floor 9 Argyll Street London W1F 7TG United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 9 Hanover Street London W1S 1YF England on 24 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 52 broadwick street london W1F 7AH (1 page)
24 July 2008Registered office changed on 24/07/2008 from 52 broadwick street london W1F 7AH (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: hartcran house, delta gain carpenders park watford WD19 5EZ (1 page)
1 February 2008Registered office changed on 01/02/08 from: hartcran house, delta gain carpenders park watford WD19 5EZ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 September 2006Ad 31/08/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
12 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 September 2006Ad 31/08/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 July 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 July 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 June 2006Incorporation (17 pages)
7 June 2006Incorporation (17 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)