Company NameVaticle Ltd
Company StatusActive
Company Number08766237
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 41 Dover Street
London
W1S 4NR
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameMr Haikal Ryclova-Pribadi
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameAndrew Shaun Deonarine
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleStudent/Medical Resident
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Parade
Cambridge
CB5 8AL
Director NameKai Kruse
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressClare Hall Herschel Road
Cambridge
CB3 9AL
Director NameLucy Jane Colwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address74 Chediston Street
Halesworth
Suffolk
IP19 8BJ
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleBusiness Academic
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
London
W9 2JF
Director NameJesper Nissen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2014(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55, 1 Rick Roberts Way
London
E15 2FP
Director NamePrecy Pui Sze Kwan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleChief Business Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor / 17 Carlton House Terrace
London
SW1Y 5AH
Director NameMr TomÁS AndrÉS Sabat StÖFsel
Date of BirthJuly 1991 (Born 32 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2023)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMs Maria Dramalioti-Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed26 July 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Daniel Thomas Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameDavid James Richards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 February 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPO Box 387
Diablo
California
94528

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

11 November 2013Delivered on: 25 November 2013
Persons entitled: Animatrix Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 October 2023Statement of capital following an allotment of shares on 9 October 2023
  • GBP 288,326.38
(3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (10 pages)
22 July 2023Current accounting period extended from 30 November 2023 to 31 January 2024 (1 page)
19 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 251,975.68
(3 pages)
11 May 2023Termination of appointment of Tomás Andrés Sabat Stöfsel as a director on 30 April 2023 (1 page)
25 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
17 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 237,862.68
(3 pages)
15 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 180,725.87
(3 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (10 pages)
10 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 180,577.87
(3 pages)
5 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 180,333.87
(3 pages)
12 March 2022Director's details changed for Mr Haikal Pribadi on 10 March 2022 (2 pages)
12 March 2022Change of details for Mr Haikal Pribadi as a person with significant control on 10 March 2022 (2 pages)
12 March 2022Director's details changed for Tomás Andrés Sabat Stöfsel on 11 March 2022 (2 pages)
10 March 2022Change of details for Animatrix Founders Llp as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
4 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
28 February 2022Termination of appointment of David James Richards as a director on 25 February 2022 (1 page)
4 February 2022Director's details changed for Haikal Pribadi on 14 October 2020 (2 pages)
28 January 2022Change of details for Haikal Pribadi as a person with significant control on 14 October 2020 (2 pages)
28 January 2022Director's details changed for Tomás Andrés Sabat Stöfsel on 22 September 2020 (2 pages)
12 January 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 180,037.79
(3 pages)
19 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2021Termination of appointment of Daniel Thomas Hayes as a director on 11 November 2021 (1 page)
11 November 2021Termination of appointment of Maria Dramalioti-Taylor as a director on 11 November 2021 (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with updates (10 pages)
6 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
(3 pages)
6 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 179,363.79
(3 pages)
26 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 179,011.79
(3 pages)
8 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
17 March 2021Director's details changed for Mr Stuart John Lawson on 17 March 2021 (2 pages)
26 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 178,759.79
(3 pages)
23 October 2020Change of details for Haikal Pribadi as a person with significant control on 12 October 2020 (2 pages)
23 October 2020Director's details changed for Haikal Pribadi on 12 October 2020 (2 pages)
21 September 2020Second filing of Confirmation Statement dated 24 July 2020 (11 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 21/09/2020.
(4 pages)
15 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 178,675.4
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 178,591.01
(3 pages)
4 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 178,339.01
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 177,847.01
(3 pages)
20 April 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
17 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 177,003.11
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 174,303.98
(3 pages)
4 March 2020Appointment of David James Richards as a director on 26 February 2020 (2 pages)
3 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 158,743.48
(3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (9 pages)
4 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 158,574.48
(3 pages)
28 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 158,371.48
(3 pages)
25 October 2019Change of details for Haikal Pribadi as a person with significant control on 18 October 2019 (2 pages)
25 October 2019Director's details changed for Haikal Pribadi on 18 October 2019 (2 pages)
21 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 158,202.48
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 158,120.48
(3 pages)
23 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 157,782.92
(3 pages)
8 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 156,652.1
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 157,496
(3 pages)
31 July 2019Appointment of Mr Daniel Thomas Hayes as a director on 26 July 2019 (2 pages)
31 July 2019Appointment of Ms. Maria Dramalioti-Taylor as a director on 26 July 2019 (2 pages)
31 July 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 156,516.1
(3 pages)
31 July 2019Resolutions
  • RES13 ‐ Transfer of shares / share capital sub-divided 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
24 July 2019Sub-division of shares on 3 July 2019 (4 pages)
23 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 156,348.1
(3 pages)
23 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 156,248.1
(3 pages)
12 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 137,530
(3 pages)
12 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 137,024
(3 pages)
29 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 136,094
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 134,239
(3 pages)
16 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 133,146
(3 pages)
10 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
9 April 2019Change of details for Animatrix Capital Llp as a person with significant control on 30 March 2019 (2 pages)
25 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 131,586
(3 pages)
8 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
14 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 131,334
(3 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
13 February 2018Termination of appointment of Precy Pui Sze Kwan as a director on 31 January 2018 (1 page)
9 January 2018Appointment of Tomás Andrés Sabat Stöfsel as a director on 4 January 2018 (2 pages)
9 January 2018Change of details for Haikal Pribadi as a person with significant control on 3 January 2018 (2 pages)
9 January 2018Director's details changed for Haikal Pribadi on 3 January 2018 (2 pages)
13 November 2017Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
13 November 2017Change of details for Haikal Pribadi as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Haikal Pribadi as a person with significant control on 13 November 2017 (2 pages)
9 November 2017Change of details for Animatrix Capital Llp as a person with significant control on 17 October 2017 (2 pages)
9 November 2017Notification of Haikal Pribadi as a person with significant control on 7 October 2017 (2 pages)
9 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
9 November 2017Notification of Haikal Pribadi as a person with significant control on 7 October 2017 (2 pages)
9 November 2017Change of details for Animatrix Capital Llp as a person with significant control on 17 October 2017 (2 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 130,240
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 130,240
(3 pages)
16 October 2017Satisfaction of charge 087662370001 in full (1 page)
16 October 2017Satisfaction of charge 087662370001 in full (1 page)
19 June 2017Termination of appointment of Alan John Richardson as a director on 24 May 2017 (1 page)
19 June 2017Termination of appointment of Alan John Richardson as a director on 24 May 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 74,417
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 74,417
(3 pages)
20 November 2015Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages)
18 November 2015Termination of appointment of Lucy Jane Colwell as a director on 31 October 2015 (1 page)
18 November 2015Termination of appointment of Lucy Jane Colwell as a director on 31 October 2015 (1 page)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 74,100
(8 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 74,100
(8 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 74,100
(8 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
4 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 74,100
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 74,100
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 74,100
(3 pages)
2 October 2015Termination of appointment of Jesper Nissen as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Jesper Nissen as a director on 30 September 2015 (1 page)
26 September 2015Company name changed ontoit holdings LIMITED\certificate issued on 26/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
26 September 2015Company name changed ontoit holdings LIMITED\certificate issued on 26/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 June 2015Termination of appointment of Kai Kruse as a director on 31 May 2015 (1 page)
24 June 2015Termination of appointment of Kai Kruse as a director on 31 May 2015 (1 page)
16 June 2015Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,850
(10 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,850
(10 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,850
(10 pages)
22 October 2014Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages)
22 October 2014Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages)
22 October 2014Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
25 November 2013Registration of charge 087662370001 (41 pages)
25 November 2013Registration of charge 087662370001 (41 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2,850
(42 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2,850
(42 pages)