Company NameVectone Network Services Limited
DirectorBaskaran Allirajah
Company StatusActive
Company Number05889708
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 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
Appointed15 December 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel18, 40 Bank Street
London
E14 5NR
Director NameAnne Shanthini De Costa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 March 2007)
RoleCompany Director
Correspondence Address67 Hainault Street
Chigwell
Essex
IG7 5DL
Secretary NameRajshankar Balasingham
NationalitySri Lankan
StatusResigned
Appointed10 October 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 December 2006)
RoleCompany Director
Correspondence Address10 Chipka Street
London
E14 3LD
Secretary NameGuy Liebe-Munoz
NationalityBritish
StatusResigned
Appointed07 December 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressFlat 3
17 Eardley Crescent
London
SW5 9JS
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMichael Millar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2010)
RoleChief Financial Officer
Correspondence AddressFlat 3 Haslers Wharf
219 Old Ford Road
London
E3 5NP
Director NameMr Adam Dominic Sharples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameMr Paul Nicholas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Marsh Wall
London
E14 9TP
Secretary NameGordon Anthony Bull
StatusResigned
Appointed25 June 2012(5 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
Appointed01 November 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2016)
RoleCompany 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(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 December 2020)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.mundio.com/
Email address[email protected]
Telephone020 75364800
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

1 at £1Mundio Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,984
Current Liabilities£35,220

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due25 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End25 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 March 2022Full accounts made up to 31 December 2020 (18 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)
6 August 2021Confirmation statement made on 28 July 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)
23 April 2021Full accounts made up to 31 December 2019 (18 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
15 December 2020Appointment of Mr Baskaran Allirajah as a director on 15 December 2020 (2 pages)
15 December 2020Termination of appointment of Loganathan Subramaniam as a director on 15 December 2020 (1 page)
25 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
20 December 2018Current accounting period extended from 26 December 2018 to 31 December 2018 (1 page)
18 December 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 November 2018Auditor's resignation (1 page)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
21 March 2018Notification of Baskaran Allirajah as a person with significant control on 20 March 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (13 pages)
22 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 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)
16 August 2016Accounts for a dormant company made up to 27 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 27 December 2015 (2 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 December 2014 (10 pages)
16 March 2016Full accounts made up to 31 December 2014 (10 pages)
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)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
30 March 2015Accounts for a small company made up to 31 December 2013 (6 pages)
30 March 2015Accounts for a small company made up to 31 December 2013 (6 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)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
29 April 2014Full accounts made up to 31 December 2012 (11 pages)
29 April 2014Full accounts made up to 31 December 2012 (11 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
5 April 2013Full accounts made up to 31 December 2011 (11 pages)
5 April 2013Full accounts made up to 31 December 2011 (11 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)
14 November 2012Termination of appointment of Paul Nicholas as a director (1 page)
14 November 2012Termination of appointment of Paul Nicholas as a director (1 page)
14 November 2012Appointment of Mr. Andoko Wicaksono as a director (2 pages)
14 November 2012Appointment of Mr. Andoko Wicaksono as a director (2 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Paul Nicholas on 5 June 2012 (2 pages)
30 July 2012Appointment of Gordon Anthony Bull as a secretary (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Appointment of Gordon Anthony Bull as a secretary (1 page)
3 April 2012Full accounts made up to 31 December 2010 (11 pages)
3 April 2012Full accounts made up to 31 December 2010 (11 pages)
7 December 2011Change of name notice (1 page)
7 December 2011Change of name notice (1 page)
7 December 2011Company name changed barablu ip LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
7 December 2011Company name changed barablu ip LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
29 November 2011Termination of appointment of Adam Sharples as a director (1 page)
29 November 2011Appointment of Mr Paul Nicholas as a director (2 pages)
29 November 2011Appointment of Mr Paul Nicholas as a director (2 pages)
29 November 2011Termination of appointment of Adam Sharples as a director (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
10 February 2010Appointment of Adam Dominic Sharples as a director (3 pages)
10 February 2010Appointment of Adam Dominic Sharples as a director (3 pages)
8 February 2010Termination of appointment of Michael Millar as a director (2 pages)
8 February 2010Termination of appointment of Michael Millar as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
29 September 2009Appointment terminated secretary guy liebe-munoz (1 page)
29 September 2009Appointment terminated secretary guy liebe-munoz (1 page)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (11 pages)
4 February 2009Full accounts made up to 31 December 2007 (11 pages)
13 January 2009Appointment terminated director baskaran allirajah (1 page)
13 January 2009Appointment terminated director baskaran allirajah (1 page)
13 January 2009Director appointed michael millar (2 pages)
13 January 2009Director appointed michael millar (2 pages)
22 August 2008Return made up to 28/07/08; full list of members (3 pages)
22 August 2008Return made up to 28/07/08; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
3 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (3 pages)
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 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
25 October 2006Company name changed primero corporation LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed primero corporation LIMITED\certificate issued on 25/10/06 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
28 July 2006Incorporation (16 pages)
28 July 2006Incorporation (16 pages)