Company NameVCE Solutions Limited
DirectorFiona Margaret Dibley
Company StatusActive - Proposal to Strike off
Company Number07362491
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Previous NameAcadia Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Fiona Margaret Dibley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1st & Part 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameCraig Zajac
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Doeskin Place
Framingham
Massachusetts 01701
United States
Director NameChristopher Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2016(5 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address350 Campus Drive
Marlborough
Massachusetts
01752
Director NameMs Shirley Ann Creed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDell House Cain Road
Bracknell
RG12 1LF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1st & Part 2nd Floor
One Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Vce Technology Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,568,000
Net Worth£2,751,000
Cash£1,225,000
Current Liabilities£6,285,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Application to strike the company off the register (1 page)
15 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 July 2022 (16 pages)
15 September 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 29 January 2021 (20 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 January 2020 (24 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
30 April 2020Notification of Dell Corporation Limited as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Cessation of Dell Technologies Inc. as a person with significant control on 30 April 2020 (1 page)
4 November 2019Full accounts made up to 1 February 2019 (21 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
6 November 2018Full accounts made up to 2 February 2018 (23 pages)
21 August 2018Termination of appointment of Shirley Ann Creed as a director on 21 August 2018 (1 page)
21 August 2018Appointment of Ms Fiona Margaret Dibley as a director on 21 August 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Bentima House 4th Floor 168-172 Old Street London EC1V 9BP United Kingdom to 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF on 22 May 2018 (1 page)
3 November 2017Full accounts made up to 3 February 2017 (23 pages)
3 November 2017Full accounts made up to 3 February 2017 (23 pages)
29 September 2017Change of details for Dell Technologies Inc. as a person with significant control on 22 September 2017 (2 pages)
29 September 2017Change of details for Dell Technologies Inc. as a person with significant control on 22 September 2017 (2 pages)
7 August 2017Second filing of Confirmation Statement dated 15/06/2017 (7 pages)
7 August 2017Second filing of Confirmation Statement dated 15/06/2017 (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 07/08/17.
(6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 07/08/17.
(6 pages)
11 May 2017Termination of appointment of Eversecretary Limited as a secretary on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Eversecretary Limited as a secretary on 11 May 2017 (1 page)
22 February 2017Appointment of Shirley Ann Creed as a director on 27 January 2017 (2 pages)
22 February 2017Appointment of Shirley Ann Creed as a director on 27 January 2017 (2 pages)
22 February 2017Termination of appointment of Christopher Smith as a director on 27 January 2017 (1 page)
22 February 2017Termination of appointment of Christopher Smith as a director on 27 January 2017 (1 page)
19 December 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
19 December 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
24 November 2016Full accounts made up to 31 December 2015 (26 pages)
24 November 2016Full accounts made up to 31 December 2015 (26 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 July 2016Termination of appointment of Craig Zajac as a director on 15 July 2016 (1 page)
28 July 2016Termination of appointment of Craig Zajac as a director on 15 July 2016 (1 page)
22 July 2016Appointment of Christopher Smith as a director on 15 July 2016 (2 pages)
22 July 2016Appointment of Christopher Smith as a director on 15 July 2016 (2 pages)
12 April 2016Registered office address changed from One Finsbury Circus Part Ground Floor East London EC2M 7EB to Bentima House 4th Floor 168-172 Old Street London EC1V 9BP on 12 April 2016 (1 page)
12 April 2016Registered office address changed from One Finsbury Circus Part Ground Floor East London EC2M 7EB to Bentima House 4th Floor 168-172 Old Street London EC1V 9BP on 12 April 2016 (1 page)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
18 June 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 June 2013 (1 page)
9 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed acadia solutions LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
25 October 2010Company name changed acadia solutions LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
15 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
1 September 2010Incorporation (18 pages)
1 September 2010Incorporation (18 pages)