Company NameVouch Together Limited
Company StatusActive
Company Number07133895
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDexter Grima
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63, Capital Business Centre, South Croydon Un
22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Jason Grima
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63, Capital Business Centre, South Croydon Un
22 Carlton Road
South Croydon
CR2 0BS
Director NameMrs Camilla Iona Grima
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 Bourne House Godstone Road
Whyteleafe
CR3 0BL
Director NameMrs Grace Claire Grima
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 Bourne House Godstone Road
Whyteleafe
CR3 0BL

Location

Registered AddressUnit 32
Capital Business Centre
22 Carlton Road
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Dexter Grima
50.00%
Ordinary
1 at £1Jason Grima
50.00%
Ordinary

Financials

Year2014
Net Worth£97,582
Cash£113,505
Current Liabilities£66,725

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

3 November 2020Director's details changed for Mr Jason Grima on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon United Kingdom to Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 3 November 2020 (1 page)
3 November 2020Change of details for Mr Jason Paul Grima as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Dexter Grima on 3 November 2020 (2 pages)
3 November 2020Change of details for Mr Dexter Michael Grima as a person with significant control on 3 November 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL England to Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon on 20 February 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
23 January 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Registered office address changed from Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 8 Greencoat Place London SW1P 1PL on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 8 Greencoat Place London SW1P 1PL on 9 August 2017 (1 page)
10 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 August 2016Registered office address changed from C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB to Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB to Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015Registered office address changed from 55 Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 55 Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB on 19 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
15 January 2013Registered office address changed from 4 Sensor House 11-12 Lewes Road Brighton East Sussex BN2 3HP United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 4 Sensor House 11-12 Lewes Road Brighton East Sussex BN2 3HP United Kingdom on 15 January 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
29 June 2012Registered office address changed from 38 All Saints 22 Darley Rd Eastbourne East Sussex BN20 7GE England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 38 All Saints 22 Darley Rd Eastbourne East Sussex BN20 7GE England on 29 June 2012 (1 page)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Dexter Grima on 25 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Jason Grima on 25 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Jason Grima on 25 May 2011 (2 pages)
26 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Dexter Grima on 25 May 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 April 2011Registered office address changed from Suite 2 Warren Hall Beacon Road West Crowborough TN6 1QL England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Suite 2 Warren Hall Beacon Road West Crowborough TN6 1QL England on 26 April 2011 (1 page)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)