Company NameVectornate UK Limited
DirectorsTae Seon Yeom and Sean Taesun Yeom
Company StatusActive
Company Number06789026
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameBrown Y Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Tae Seon Yeom
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Station Road
Hampton
TW12 2BT
Director NameMr Sean Taesun Yeom
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address69 Station Road
Hampton
TW12 2BT

Contact

Websitewww.brownycorp.com

Location

Registered Address69 Station Road
Hampton
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

800 at £10Seong Ho Hong
40.00%
Ordinary
800 at £10Tae Seon Yeom
40.00%
Ordinary
400 at £10Kyu Jo Yeom
20.00%
Ordinary

Financials

Year2014
Net Worth£112,944
Cash£81,237
Current Liabilities£223,398

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 December 2021Change of details for Mr Tae Seon Yeom as a person with significant control on 17 November 2021 (2 pages)
10 December 2021Director's details changed for Mr Tae Seon Yeom on 17 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
10 April 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 March 2019Registered office address changed from C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 6 March 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 September 2018Registered office address changed from C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP England to C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 September 2018 (1 page)
26 March 2018Registered office address changed from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP United Kingdom to C/O Furuichoi & Co 200 Uxbridge Road London W12 7JP on 26 March 2018 (1 page)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 January 2018Registered office address changed from 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP England to 9 st George's Yard Farnham Surrey GU9 7LW on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 18 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 May 2016Registered office address changed from 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR England to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR England to 8B Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 24 May 2016 (1 page)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
8 April 2016Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 1,538
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1,200
(4 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
8 April 2016Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1,200
(4 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,365
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 1,711
(4 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2016Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 1,711
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 1,538
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,365
(4 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,365
(4 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1,200
(4 pages)
6 April 2016Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 1,538
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 1,538
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1,200
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 April 2016Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 1,711
(4 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 1,711
(4 pages)
6 April 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,365
(4 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Company name changed brown y LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
25 March 2016Company name changed brown y LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
25 March 2016Change of name notice (2 pages)
23 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,000
(5 pages)
23 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 May 2015Registered office address changed from 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG to 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG to 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 28 May 2015 (1 page)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20,000
(5 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20,000
(5 pages)
22 July 2014Registered office address changed from Unit 3 Riverside Park Industrial Dogflud Way Farnham Surrey GU9 7UG to 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Unit 3 Riverside Park Industrial Dogflud Way Farnham Surrey GU9 7UG to 13 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 22 July 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,000
(5 pages)
20 January 2014Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/02/2013 as the original was not properly delivered
(17 pages)
20 January 2014Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/01/2012 as the original was not properly delivered
(17 pages)
20 January 2014Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/02/2013 as the original was not properly delivered
(17 pages)
20 January 2014Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/01/2012 as the original was not properly delivered
(17 pages)
9 January 2014Consolidation of shares on 1 January 2013 (5 pages)
9 January 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 20,000
(4 pages)
9 January 2014Resolutions
  • RES13 ‐ The share capital of the company increased by 19000 ordinary shares of £1 each 31/12/2012
(1 page)
9 January 2014Resolutions
  • RES13 ‐ The share capital of the company increased by 19000 ordinary shares of £1 each 31/12/2012
(1 page)
9 January 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 20,000
(4 pages)
9 January 2014Consolidation of shares on 1 January 2013 (5 pages)
9 January 2014Consolidation of shares on 1 January 2013 (5 pages)
9 January 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 20,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/2014
(6 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/2014
(6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/2014
(6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/2014
(6 pages)
16 August 2011Registered office address changed from , C/O Brown Y Ltd, Unit 8, Space Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ, England on 16 August 2011 (1 page)
16 August 2011Registered office address changed from , C/O Brown Y Ltd, Unit 8, Space Business Centre Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ, England on 16 August 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
24 September 2010Registered office address changed from , Brown Y Ltd 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Brown Y Ltd 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB on 24 September 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
17 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
17 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
19 March 2010Director's details changed for Mr Tae Seon Yeom on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Tae Seon Yeom on 18 March 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (3 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (3 pages)
6 January 2010Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages)
6 January 2010Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages)
6 January 2010Registered office address changed from , 7 Regency House Guildford Street, Chertsey, Surrey, KT16 9GW, United Kingdom on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Tae Seon Yeom on 1 October 2009 (2 pages)
23 February 2009Registered office changed on 23/02/2009 from, 33 tintagel way, oriental road, woking, GU22 7DF (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 33 tintagel way, oriental road, woking, GU22 7DF (1 page)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)