Company NameVectone Limited
DirectorBaskaran Allirajah
Company StatusActive
Company Number06167024
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Previous NameUK01 Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Baskaran Allirajah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel18, 40 Bank Street
London
E14 5NR
Director NameMr Magnus Patrick Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwinds
Rucklers Lane
Kings Langley
Hertfordshire
WD4 9ND
Director NameMr Adam Dominic Sharples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Secretary NameMr Adam Dominic Sharples
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameMr Paul Nicholas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Aldworth Road
London
E15 4DN
Director NameMr Andoko Wicaksono
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 7 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(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 December 2020)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address54 Marsh Wall
London
E14 9TP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

Financials

Year2012
Turnover£23,433
Gross Profit£433
Net Worth-£23,370
Cash£154
Current Liabilities£23,524

Accounts

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

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
16 December 2020Termination of appointment of Loganathan Subramaniam as a director on 16 December 2020 (1 page)
15 December 2020Appointment of Mr Baskaran Allirajah as a director on 15 December 2020 (2 pages)
29 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 December 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Current accounting period extended from 24 December 2018 to 31 December 2018 (1 page)
18 December 2018Accounts for a small company made up to 31 December 2017 (13 pages)
13 November 2018Auditor's resignation (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (13 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
(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)
29 March 2017Full accounts made up to 31 December 2015 (10 pages)
29 March 2017Full accounts made up to 31 December 2015 (10 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 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)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
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)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 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)
30 March 2015Accounts for a small company made up to 31 December 2013 (5 pages)
30 March 2015Accounts for a small company made up to 31 December 2013 (5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(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)
11 April 2014Full accounts made up to 31 December 2012 (11 pages)
11 April 2014Full accounts made up to 31 December 2012 (11 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(3 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(3 pages)
21 May 2013Termination of appointment of Adam Sharples as a secretary (1 page)
21 May 2013Termination of appointment of Adam Sharples as a secretary (1 page)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
14 November 2012Appointment of Mr. Andoko Wicaksono as a director (2 pages)
14 November 2012Appointment of Mr. Andoko Wicaksono as a director (2 pages)
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)
2 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 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)
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)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Magnus Kelly as a director (2 pages)
1 April 2011Termination of appointment of Magnus Kelly as a director (2 pages)
8 March 2011Full accounts made up to 31 March 2010 (11 pages)
8 March 2011Full accounts made up to 31 March 2010 (11 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 August 2009Registered office changed on 02/08/2009 from pannell house park street guildford surrey GU1 4HN (1 page)
2 August 2009Registered office changed on 02/08/2009 from pannell house park street guildford surrey GU1 4HN (1 page)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars magnus patrick kelly logged form (1 page)
8 April 2009Director's change of particulars magnus patrick kelly logged form (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 October 2008Return made up to 19/03/08; full list of members (5 pages)
21 October 2008Return made up to 19/03/08; full list of members (5 pages)
19 December 2007Registered office changed on 19/12/07 from: mount manor house 16 the mount, guildford, surrey GU2 4HS (1 page)
19 December 2007Registered office changed on 19/12/07 from: mount manor house 16 the mount, guildford, surrey GU2 4HS (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: mount manor house, 16 the mount, guildford, surrey GU2 4HS (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: mount manor house, 16 the mount, guildford, surrey GU2 4HS (1 page)
3 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW (1 page)
19 March 2007Incorporation (18 pages)
19 March 2007Incorporation (18 pages)